London
WC1N 2PH
Director Name | Mrs Beej Manesh Shah |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(36 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Doughty Street 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 | Company Director |
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 | 01 November 2018(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chartered 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 | 30 July 1991(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 February 1996) |
Role | Housewife |
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 | 30 July 1991(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 February 1996) |
Role | Housewife |
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 | 30 July 1991(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 February 1996) |
Role | Housewife |
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 | 30 July 1991(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1993) |
Role | Housewife |
Correspondence Address | 86 Princess Avenue Woodford Green London E18 |
Secretary Name | Kantilal Somchand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(16 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 November 1991) |
Role | Company Director |
Correspondence Address | 1 Pavilion Terrace Southdown Crescent Newbury Park Ilford Essex IG2 7PP |
Secretary Name | Leela Shirish Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(19 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 1996) |
Role | Secretary |
Correspondence Address | 91 Abbots Gardens London N2 0JJ |
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 |
Secretary Name | Viraj A Mehta |
---|---|
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 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 | Mr Vimal Navin Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Winscombe Way Stanmore Middx HA7 3AX |
Secretary Name | Prosperkeen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1991(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 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 |
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 | £41,923 |
Cash | £33,061 |
Current Liabilities | £59,257 |
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 | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
11 February 2021 | Secretary's details changed for Jyoti Shah on 11 February 2021 (1 page) |
---|---|
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 November 2018 | Appointment of Mr Manesh Shirish Shah as a director on 1 November 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
9 July 2018 | Director's details changed for Ms Sorali Shah on 1 July 2018 (2 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 August 2017 | Notification of Sorali Shah as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Cessation of Sorali Shah as a person with significant control on 6 April 2016 (1 page) |
8 August 2017 | Cessation of Sorali Shah as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Notification of Sorali Shah as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
7 August 2017 | Notification of Sorali Shah as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Beej Shah as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Beej Shah as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Sorali Shah as a person with significant control on 6 April 2016 (2 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) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
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) |
14 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
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) |
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
26 February 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
26 February 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) |
10 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
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) |
27 September 2011 | Termination of appointment of Vimal Shah as a secretary (1 page) |
27 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Appointment of Ms Sorali Shah as a director (2 pages) |
27 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Appointment of Ms Beej Shah as a director (2 pages) |
27 September 2011 | Termination of appointment of Manesh Shah as a director (1 page) |
27 September 2011 | Appointment of Ms Sorali Shah as a director (2 pages) |
27 September 2011 | Termination of appointment of Manesh Shah as a director (1 page) |
27 September 2011 | Appointment of Ms Beej Shah as a director (2 pages) |
27 September 2011 | Termination of appointment of Vimal Shah as a secretary (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 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 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 85 abbots gardens london N2 0JJ (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 85 abbots gardens london N2 0JJ (1 page) |
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) |
30 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 August 2007 | Return made up to 30/07/07; full list of members (7 pages) |
12 August 2007 | Return made up to 30/07/07; full list of members (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 September 2006 | Return made up to 30/07/06; full list of members
|
7 September 2006 | Return made up to 30/07/06; full list of members
|
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 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) |
4 August 2004 | Return made up to 30/07/04; full list of members
|
4 August 2004 | Return made up to 30/07/04; full list of members
|
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 91 abbots gardens east finchley london N2 0JJ (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 91 abbots gardens east finchley london N2 0JJ (1 page) |
25 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 November 2003 | Director's particulars changed (1 page) |
26 November 2003 | Director's particulars changed (1 page) |
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 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
11 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
11 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
7 August 2002 | Return made up to 30/07/02; full list of members
|
7 August 2002 | Return made up to 30/07/02; full list of members
|
8 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 August 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
7 August 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
2 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 December 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
21 December 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
4 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
4 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
25 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 December 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
24 December 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
6 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
6 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
23 February 1996 | Secretary resigned;director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | New secretary appointed;new director appointed (2 pages) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Secretary resigned;director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New secretary appointed;new director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
9 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
9 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
14 December 1992 | Resolutions
|