London
WC1N 2PH
Secretary Name | Mr Manesh Shirish Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 1997(24 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Navinchandra Chhaganlal Shah |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 12 December 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Templars Crescent London N3 3QS |
Director Name | Shirish Chhaganlal Shah |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 91 Abbots Gardens London N2 0JJ |
Secretary Name | Leela Shirish Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 91 Abbots Gardens London N2 0JJ |
Director Name | Sandeep Shirish Shah |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(19 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 15 November 2002) |
Role | Insurance Broker |
Correspondence Address | 14 Howard Walk London N2 0HB |
Director Name | Mr Vimal Shah |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1994) |
Role | Trainee Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Templars Crescent Finchley London N3 3QS |
Secretary Name | Sandeep Shirish Shah |
---|---|
Nationality | British, |
Status | Resigned |
Appointed | 29 September 1993(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Abbots Gardens London N2 0JJ |
Director Name | Jyoti Shah |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 1997) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 12 Templars Crescent Finchley London Borough Of Barnet N3 3QS |
Secretary Name | Prosperkeen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1992(19 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 29 September 1993) |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,589 |
Cash | £395 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
10 February 2021 | Change of details for Mr Navinchandra Chhaganlal Shah as a person with significant control on 10 February 2021 (2 pages) |
---|---|
10 February 2021 | Secretary's details changed for Mr Manesh Shirish Shah on 10 February 2021 (1 page) |
10 February 2021 | Director's details changed for Mr Vimal Navin Shah on 10 February 2021 (2 pages) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
3 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
5 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
3 January 2018 | Notification of Manesh Shah as a person with significant control on 6 April 2017 (2 pages) |
3 January 2018 | Notification of Manesh Shah as a person with significant control on 6 April 2017 (2 pages) |
3 January 2018 | Notification of Vimal Shah as a person with significant control on 6 April 2017 (2 pages) |
3 January 2018 | Notification of Vimal Shah as a person with significant control on 6 April 2017 (2 pages) |
17 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Registered office address changed from 85 Abbots Gardens London N2 0JJ on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 85 Abbots Gardens London N2 0JJ on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 85 Abbots Gardens London N2 0JJ on 9 November 2012 (1 page) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mr Vimal Navin Shah on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mr Vimal Navin Shah on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Vimal Navin Shah on 1 October 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
6 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
4 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2005 | Return made up to 20/12/04; full list of members
|
4 January 2005 | Return made up to 20/12/04; full list of members
|
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 91 abbots gardens east finchley london N2 0JJ (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 91 abbots gardens east finchley london N2 0JJ (1 page) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
8 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 December 2000 | Return made up to 20/12/00; full list of members
|
29 December 2000 | Return made up to 20/12/00; full list of members
|
11 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
29 December 1999 | Secretary's particulars changed (1 page) |
29 December 1999 | Secretary's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 December 1997 | Return made up to 20/12/97; full list of members (6 pages) |
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Return made up to 20/12/97; full list of members (6 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Secretary resigned (1 page) |
31 December 1997 | Secretary resigned (1 page) |
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
16 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
16 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
17 April 1996 | Auditor's resignation (1 page) |
17 April 1996 | Auditor's resignation (1 page) |
28 December 1995 | Return made up to 20/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 20/12/95; full list of members (6 pages) |