Colonial Way
North Watford
Herts
WD24 4YR
Director Name | Mr Bharat Kumar Hansraj Devraj Shah |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Phamacist |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 233 1 Colonial Way North Watford Herts WD24 4YR |
Secretary Name | Mrs Jayoti Bharat Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 233 1 Colonial Way North Watford Herts WD24 4YR |
Director Name | Mr Manish Hansraj Shah |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1998(22 years after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 233, 1 Colonial Way North Watford Herts WD24 4YR |
Director Name | Mrs Jayoti Shah |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 February 1998) |
Role | Secretary |
Correspondence Address | 81 Cuckoo Hill Road Pinner Middlesex HA5 1AU |
Director Name | Mr Shared Jethalal Shah |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 06 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 February 1998) |
Role | Businessman |
Correspondence Address | 81 Cuckoo Hill Road Pinner Middlesex HA5 1AU |
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 |
Year | 2013 |
---|---|
Net Worth | £400,207 |
Cash | £155,594 |
Current Liabilities | £6,431 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
17 January 1983 | Delivered on: 29 January 1983 Persons entitled: Roxburghe Guarantee Corporation Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 219, st albans road, watford, hertfordshire. Title no hd 8261. Fully Satisfied |
---|---|
11 August 1978 | Delivered on: 15 August 1978 Persons entitled: United Bank LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97, high st, harrow. Fully Satisfied |
11 August 1978 | Delivered on: 15 August 1978 Persons entitled: United Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
10 July 2023 | Confirmation statement made on 6 July 2023 with updates (5 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
14 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
7 October 2021 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 7 October 2021 (1 page) |
12 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
7 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
21 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Secretary's details changed for Mrs Jayoti Bharat Shah on 6 July 2015 (1 page) |
27 August 2015 | Director's details changed for Mr Kamal Hansraj Shah on 6 July 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Bharat Kumar Shah on 6 July 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Kamal Hansraj Shah on 6 July 2015 (2 pages) |
27 August 2015 | Secretary's details changed for Mrs Jayoti Bharat Shah on 6 July 2015 (1 page) |
27 August 2015 | Director's details changed for Mr Manish Hansraj Shah on 6 July 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Manish Hansraj Shah on 6 July 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Bharat Kumar Shah on 6 July 2015 (2 pages) |
27 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Secretary's details changed for Mrs Jayoti Bharat Shah on 6 July 2015 (1 page) |
27 August 2015 | Director's details changed for Mr Manish Hansraj Shah on 6 July 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Bharat Kumar Shah on 6 July 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Kamal Hansraj Shah on 6 July 2015 (2 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 July 2014 | Director's details changed for Mr Manish Hansraj Shah on 6 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Manish Hansraj Shah on 6 July 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Mrs Jayoti Bharat Shah on 6 July 2014 (1 page) |
22 July 2014 | Director's details changed for Mr Bharat Kumar Shah on 6 July 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Mrs Jayoti Bharat Shah on 6 July 2014 (1 page) |
22 July 2014 | Director's details changed for Mr Kamal Hansraj Shah on 6 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (4 pages) |
22 July 2014 | Director's details changed for Mr Kamal Hansraj Shah on 6 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Kamal Hansraj Shah on 6 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (4 pages) |
22 July 2014 | Director's details changed for Mr Bharat Kumar Shah on 6 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Manish Hansraj Shah on 6 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Bharat Kumar Shah on 6 July 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Mrs Jayoti Bharat Shah on 6 July 2014 (1 page) |
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 July 2011 | Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 13 July 2011 (1 page) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 13 July 2011 (1 page) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 August 2008 | Return made up to 06/07/08; no change of members (7 pages) |
18 August 2008 | Return made up to 06/07/08; no change of members (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
25 July 2007 | Return made up to 06/07/07; no change of members (7 pages) |
25 July 2007 | Return made up to 06/07/07; no change of members (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
11 August 2006 | Return made up to 06/07/06; full list of members
|
11 August 2006 | Return made up to 06/07/06; full list of members
|
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
13 July 2005 | Return made up to 06/07/05; full list of members (8 pages) |
13 July 2005 | Return made up to 06/07/05; full list of members (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
14 July 2004 | Return made up to 06/07/04; full list of members
|
14 July 2004 | Return made up to 06/07/04; full list of members
|
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
13 July 2003 | Return made up to 06/07/03; full list of members (8 pages) |
13 July 2003 | Return made up to 06/07/03; full list of members (8 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
2 August 2002 | Return made up to 06/07/02; full list of members
|
2 August 2002 | Return made up to 06/07/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
13 July 2001 | Return made up to 06/07/01; full list of members (8 pages) |
13 July 2001 | Return made up to 06/07/01; full list of members (8 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 July 2000 | Return made up to 06/07/00; full list of members
|
14 July 2000 | Return made up to 06/07/00; full list of members
|
3 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
9 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
28 May 1999 | Company name changed worthbrook LIMITED\certificate issued on 01/06/99 (2 pages) |
28 May 1999 | Company name changed worthbrook LIMITED\certificate issued on 01/06/99 (2 pages) |
24 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
18 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
8 August 1997 | Return made up to 06/07/97; full list of members (6 pages) |
8 August 1997 | Return made up to 06/07/97; full list of members (6 pages) |
14 April 1997 | Nc inc already adjusted 03/01/97 (1 page) |
14 April 1997 | Nc inc already adjusted 03/01/97 (1 page) |
14 April 1997 | Ad 03/01/97--------- £ si 2000@1=2000 £ ic 100/2100 (2 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
14 April 1997 | Ad 03/01/97--------- £ si 2000@1=2000 £ ic 100/2100 (2 pages) |
28 February 1997 | Return made up to 06/07/96; no change of members (4 pages) |
28 February 1997 | Return made up to 06/07/96; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
8 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
6 September 1995 | Return made up to 06/07/95; full list of members (6 pages) |
6 September 1995 | Return made up to 06/07/95; full list of members (6 pages) |
18 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
18 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |