West Ealing
London
W13 0SR
Director Name | Mr Rumit Hirji Shah |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2013(38 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-34 The Broadway West Ealing London W13 0SR |
Director Name | Mr Jitendra Hirji Shah |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(17 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 05 August 2013) |
Role | Outfitter Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 405 Great West Road Hounslow Middlesex TW5 0BY |
Director Name | Mr Pravin Shah |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(17 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 05 August 2013) |
Role | Outfittor |
Country of Residence | United Kingdom |
Correspondence Address | 271 Hanworth Road Hounslow Middlesex TW3 3RZ |
Director Name | Mr Rumit Shah |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 June 1997) |
Role | Outfitter |
Correspondence Address | 580 London Road Isleworth Middlesex TW7 4EY |
Secretary Name | Mrs Manjula Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(17 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 05 August 2013) |
Role | Company Director |
Correspondence Address | 405 Great West Road Hounslow Middlesex TW5 0BY |
Website | iandhstores.co.uk |
---|
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jitendra Hirji Shah 50.00% Ordinary |
---|---|
1 at £1 | Mr Rumit Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £307,070 |
Cash | £13,650 |
Current Liabilities | £62,250 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
---|---|
27 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
9 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
8 May 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
20 May 2015 | Director's details changed for Mr Rumit Hirji Shah on 3 April 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Rumit Hirji Shah on 3 April 2015 (2 pages) |
20 May 2015 | Director's details changed for Mrs Rekha Shah on 3 April 2015 (2 pages) |
20 May 2015 | Director's details changed for Mrs Rekha Shah on 3 April 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Rumit Hirji Shah on 3 April 2015 (2 pages) |
20 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Mrs Rekha Shah on 3 April 2015 (2 pages) |
20 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
16 August 2013 | Appointment of Mr Rumit Shah as a director (2 pages) |
16 August 2013 | Termination of appointment of Jitendra Shah as a director (1 page) |
16 August 2013 | Appointment of Mr Rumit Shah as a director (2 pages) |
16 August 2013 | Termination of appointment of Manjula Shah as a secretary (1 page) |
16 August 2013 | Termination of appointment of Pravin Shah as a director (1 page) |
16 August 2013 | Termination of appointment of Pravin Shah as a director (1 page) |
16 August 2013 | Termination of appointment of Manjula Shah as a secretary (1 page) |
16 August 2013 | Termination of appointment of Jitendra Shah as a director (1 page) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
17 April 2012 | Director's details changed for Mr Jitendra Shah on 3 April 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Mrs Manjula Shah on 3 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Director's details changed for Mr Jitendra Shah on 3 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Director's details changed for Mrs Rekha Shah on 3 April 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Mrs Manjula Shah on 3 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Jitendra Shah on 3 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Pravin Shah on 3 April 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Mrs Manjula Shah on 3 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Pravin Shah on 3 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Pravin Shah on 3 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mrs Rekha Shah on 3 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mrs Rekha Shah on 3 April 2012 (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
7 April 2011 | Registered office address changed from Roxburghe House 273-287 Regent St London W1B 2HA on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Roxburghe House 273-287 Regent St London W1B 2HA on 7 April 2011 (1 page) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Registered office address changed from Roxburghe House 273-287 Regent St London W1B 2HA on 7 April 2011 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mr Pravin Shah on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Rekha Shah on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Rekha Shah on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Mr Pravin Shah on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Rekha Shah on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Mr Jitendra Shah on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Mr Jitendra Shah on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Mr Jitendra Shah on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Mr Pravin Shah on 1 October 2009 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
7 May 2008 | Return made up to 03/04/08; no change of members (7 pages) |
7 May 2008 | Return made up to 03/04/08; no change of members (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
20 April 2007 | Return made up to 03/04/07; full list of members (7 pages) |
20 April 2007 | Return made up to 03/04/07; full list of members (7 pages) |
7 January 2007 | Return made up to 03/04/06; full list of members (7 pages) |
7 January 2007 | Return made up to 03/04/06; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
29 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
17 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
17 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
22 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
22 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
3 May 2002 | Return made up to 03/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 03/04/02; full list of members (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
2 May 2001 | Return made up to 03/04/01; full list of members
|
2 May 2001 | Return made up to 03/04/01; full list of members
|
28 September 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 September 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
18 May 2000 | Return made up to 03/04/00; full list of members (7 pages) |
18 May 2000 | Return made up to 03/04/00; full list of members (7 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1999 | Return made up to 03/04/99; full list of members
|
3 August 1999 | Return made up to 03/04/99; full list of members
|
5 March 1999 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 March 1999 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 May 1998 | Return made up to 03/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 03/04/98; no change of members (4 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
23 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
23 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 March 1996 | Return made up to 03/04/96; full list of members (6 pages) |
31 March 1996 | Return made up to 03/04/96; full list of members (6 pages) |
25 October 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
25 October 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 March 1995 | Return made up to 03/04/95; no change of members (4 pages) |
27 March 1995 | Return made up to 03/04/95; no change of members (4 pages) |