London
WC1N 2PH
Director Name | Mrs Sorali Shah |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2011(36 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Optician |
Country of Residence | England |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Mr Manesh Shirish Shah |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2013(38 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Mangla Abhaykant Mehta |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 February 1996) |
Role | Company Director |
Correspondence Address | 1 Drummond Drive Stanmore Middlesex HA7 3PF |
Director Name | Jyoti Shah |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Templars Crescent Finchley London Borough Of Barnet N3 3QS |
Director Name | Leela Shirish Shah |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 February 1996) |
Role | Company Director |
Correspondence Address | 91 Abbots Gardens London N2 0JJ |
Director Name | Meena Dilip Shah |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(18 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 86 Princess Avenue Woodford Green London E18 |
Director Name | Viraj A Mehta |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 1997) |
Role | Accountant |
Correspondence Address | 1 Drummond Drive Stanmore Middlesex HA7 3PF |
Director Name | Mr Manesh Shirish Shah |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(21 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 85 Abbots Gardens London N2 0JJ |
Director Name | Navinchandra Chhaganlal Shah |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(21 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Templars Crescent London N3 3QS |
Director Name | Mr Abhaykant Sukhlal Mehta |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Drummond Drive Stanmore Middlesex HA7 3PF |
Secretary Name | Leela Shirish Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(29 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 25 February 2021) |
Role | Company Director |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Secretary Name | Mr Vimal Navin Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Winscombe Way Stanmore Middx HA7 3AX |
Secretary Name | Abbot Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1993(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 September 2004) |
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 |
3.8k at £0.01 | Beej Shah 37.50% Ordinary |
---|---|
3.8k at £0.01 | Sorali Shah 37.50% Ordinary |
2.5k at £0.01 | Jyoti Shah 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,638 |
Cash | £43,114 |
Current Liabilities | £21,970 |
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 | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
4 May 1993 | Delivered on: 20 May 1993 Persons entitled: Canadian Imperial Bank of Commerce Classification: Rentals account charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan and guarantee agreement dated 29/03/92. Particulars: The company assigns to the bank three sterling deposit accounts in the books of national westminster bank PLC. See the mortgage charge document for full details. Outstanding |
---|---|
11 May 1992 | Delivered on: 20 May 1992 Persons entitled: Canadian Imperial Bank of Commerce Classification: Rental accounts charge Secured details: All monies due or to become due from the borrowers (as defined) to the chargee pursuant to a loan agreement dated 29TH march 1992 and/or this charge. Particulars: Three sterling deposit accounts. See form 395 relevant to this charge. Outstanding |
29 July 1991 | Delivered on: 9 August 1991 Persons entitled: Swiss Bank Corporation Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement of even date. Particulars: By way of first fixed charge any sum or sums which are from time to time deposited in the account ("the trust account")of the trustee with the lender (account no. 23542707) see doc 395/m/120/l/12.8 For full details. Outstanding |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
---|---|
25 February 2021 | Satisfaction of charge 1 in full (1 page) |
25 February 2021 | Satisfaction of charge 2 in full (1 page) |
25 February 2021 | Satisfaction of charge 3 in full (1 page) |
25 February 2021 | Termination of appointment of Leela Shirish Shah as a secretary on 25 February 2021 (1 page) |
11 February 2021 | Secretary's details changed for Leela Shirish Shah on 11 February 2021 (1 page) |
11 February 2021 | Change of details for Mrs Sorali Shah as a person with significant control on 11 February 2021 (2 pages) |
11 February 2021 | Director's details changed for Mrs Beej Manesh Shah on 11 February 2021 (2 pages) |
11 February 2021 | Change of details for Mrs Beej Manesh Shah as a person with significant control on 11 February 2021 (2 pages) |
11 February 2021 | Director's details changed for Mr Manesh Shirish Shah on 11 February 2021 (2 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 July 2018 | Director's details changed for Ms Sorali Shah on 1 July 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 June 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Appointment of Mr Manesh Shirish Shah as a director (2 pages) |
6 June 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Appointment of Mr Manesh Shirish Shah as a director (2 pages) |
16 January 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
16 January 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Termination of appointment of Vimal Shah as a secretary (1 page) |
17 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Termination of appointment of Vimal Shah as a secretary (1 page) |
7 February 2012 | Termination of appointment of Manesh Shah as a director (1 page) |
7 February 2012 | Termination of appointment of Manesh Shah as a director (1 page) |
7 February 2012 | Termination of appointment of Manesh Shah as a director (1 page) |
7 February 2012 | Termination of appointment of Manesh Shah as a director (1 page) |
6 February 2012 | Appointment of Ms Beej Shah as a director (2 pages) |
6 February 2012 | Appointment of Ms Sorali Shah as a director (2 pages) |
6 February 2012 | Termination of appointment of Manesh Shah as a director (1 page) |
6 February 2012 | Appointment of Ms Beej Shah as a director (2 pages) |
6 February 2012 | Termination of appointment of Manesh Shah as a director (1 page) |
6 February 2012 | Appointment of Ms Sorali Shah as a director (2 pages) |
6 February 2012 | Termination of appointment of Navinchandra Shah as a director (1 page) |
6 February 2012 | Termination of appointment of Navinchandra Shah as a director (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) |
16 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 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) |
10 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Navinchandra Chhaganlal Shah on 1 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Navinchandra Chhaganlal Shah on 1 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Navinchandra Chhaganlal Shah on 1 January 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 May 2009 | Return made up to 02/03/09; full list of members (4 pages) |
19 May 2009 | Return made up to 02/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from 85 abbots gardens london N2 0JJ (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 85 abbots gardens london N2 0JJ (1 page) |
3 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
3 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
12 August 2007 | Registered office changed on 12/08/07 from: 91 abbots gardens east finchley london N2 0JJ (1 page) |
12 August 2007 | Registered office changed on 12/08/07 from: 91 abbots gardens east finchley london N2 0JJ (1 page) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
20 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
15 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Return made up to 02/03/05; full list of members
|
13 April 2005 | Return made up to 02/03/05; full list of members
|
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
14 February 2005 | New secretary appointed (1 page) |
14 February 2005 | New secretary appointed (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 November 2004 | Delivery ext'd 3 mth 31/03/05 (1 page) |
11 November 2004 | Delivery ext'd 3 mth 31/03/05 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
10 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
10 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 October 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 October 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
11 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
8 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
10 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
10 March 1998 | Return made up to 02/03/98; full list of members
|
10 March 1998 | Return made up to 02/03/98; full list of members
|
17 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
14 March 1997 | Return made up to 02/03/97; full list of members (6 pages) |
14 March 1997 | Return made up to 02/03/97; full list of members (6 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
17 April 1996 | Auditor's resignation (1 page) |
17 April 1996 | Auditor's resignation (1 page) |
14 March 1996 | Return made up to 02/03/96; full list of members
|
14 March 1996 | Return made up to 02/03/96; full list of members
|
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | Director resigned (1 page) |
7 March 1995 | Return made up to 02/03/95; full list of members (6 pages) |
7 March 1995 | Return made up to 02/03/95; full list of members (6 pages) |