Company NameDomeshaw Limited
DirectorsAshwin Gordanbhai Patel and Girish Chhaganbhai Patel
Company StatusActive
Company Number01077922
CategoryPrivate Limited Company
Incorporation Date23 October 1972(51 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ashwin Gordanbhai Patel
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(18 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address33 Anglesmead Crescent
Pinner
London
HA5 5ST
Director NameMr Girish Chhaganbhai Patel
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(18 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressDaneby Green Lane
Farnham Common
Berkshire
SL2 3SR
Secretary NameMr Girish Chhaganbhai Patel
NationalityBritish
StatusCurrent
Appointed31 March 1991(18 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaneby Green Lane
Farnham Common
Berkshire
SL2 3SR
Director NameMr Arun Chhaganbhai Patel
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(18 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1992)
RolePharmacist
Correspondence Address5 Littleton Road
Harrow
Middlesex
HA1 3SY

Location

Registered Address334 - 336
Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

52 at £1Ashwin Gordanbhai Patel
52.00%
Ordinary
24 at £1Arun Chhaganbhai Patel & Avni Arun Patel
24.00%
Ordinary
24 at £1Girish Chhaganbhai Patel & Nalini Girish Patel
24.00%
Ordinary

Financials

Year2014
Net Worth£65,652
Cash£184
Current Liabilities£89,717

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

3 July 1981Delivered on: 11 July 1987
Persons entitled: Bank of Credit and Commerce International Sa

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill book debts uncalled capital tog with all fixtures (inc trade fixtures) fixed plant & machinery (see doc M21).
Outstanding
29 October 1982Delivered on: 12 November 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 104/106 west green road london N15.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 September 1981Delivered on: 23 September 1981
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop & residential property k/a nos 104/106 west green road, tottenham, london N15.
Outstanding

Filing History

26 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 31 August 2022 (3 pages)
13 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
4 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
25 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
3 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 June 2013Registered office address changed from 1St Floor 334/336 Goswell Road London EC1V 7RP on 3 June 2013 (1 page)
3 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 June 2013Registered office address changed from 1St Floor 334/336 Goswell Road London EC1V 7RP on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 1St Floor 334/336 Goswell Road London EC1V 7RP on 3 June 2013 (1 page)
3 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 May 2010Director's details changed for Mr Ashwin Gordanbhai Patel on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Mr Girish Chhaganbhai Patel on 31 March 2010 (2 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Mr Ashwin Gordanbhai Patel on 31 March 2010 (2 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Mr Girish Chhaganbhai Patel on 31 March 2010 (2 pages)
3 July 2009Return made up to 31/03/09; full list of members (4 pages)
3 July 2009Return made up to 31/03/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 June 2008Return made up to 31/03/08; full list of members (5 pages)
11 June 2008Return made up to 31/03/08; full list of members (5 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 May 2007Return made up to 31/03/07; full list of members (3 pages)
17 May 2007Return made up to 31/03/07; full list of members (3 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 April 2004Return made up to 31/03/04; full list of members (8 pages)
7 April 2004Return made up to 31/03/04; full list of members (8 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
5 April 2003Return made up to 31/03/03; full list of members (8 pages)
5 April 2003Return made up to 31/03/03; full list of members (8 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
6 April 2001Return made up to 31/03/01; full list of members (7 pages)
6 April 2001Return made up to 31/03/01; full list of members (7 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
17 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
(7 pages)
17 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
(7 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
22 April 1999Return made up to 31/03/99; no change of members (4 pages)
22 April 1999Return made up to 31/03/99; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
30 April 1998Return made up to 31/03/98; full list of members (6 pages)
30 April 1998Return made up to 31/03/98; full list of members (6 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (2 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (2 pages)
20 May 1997Return made up to 31/03/97; no change of members (4 pages)
20 May 1997Return made up to 31/03/97; no change of members (4 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (2 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (2 pages)
2 June 1996Return made up to 31/03/96; no change of members (4 pages)
2 June 1996Return made up to 31/03/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)