North Wembley
Wembley
Middlesex
HA0 3RH
Director Name | Mrs Pratibhaben Mahendra Shah |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1992(14 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 104 Paxford Road North Wembley Wembley Middlesex HA0 3RH |
Secretary Name | Mr Hashit Mahendra Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1993(16 years, 4 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | Four Winds 2 Roxborogh Park Harrow HA1 2BE |
Secretary Name | Mrs Pratibha Mahendra Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Paxford Road North Wembley Wembley Middlesex HA0 3RH |
Telephone | 0845 8340223 |
---|---|
Telephone region | Unknown |
Registered Address | 1 Doughty St 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 | 3 other UK companies use this postal address |
375 at £1 | Mahendra Shah 37.50% Ordinary |
---|---|
375 at £1 | Pratibhaben Shah 37.50% Ordinary |
150 at £1 | Roopal Shah 15.00% Ordinary |
100 at £1 | Mr Hashit Mahendra Shah 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £476,843 |
Cash | £5,584 |
Current Liabilities | £2,950 |
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 | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
14 September 2001 | Delivered on: 19 September 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 3 and 3A george st,warminster BA12 8QA. Outstanding |
---|---|
28 August 1997 | Delivered on: 3 September 1997 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
28 September 1993 | Delivered on: 5 October 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 115 burnt ash road london t/no SGL421228 with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 February 1988 | Delivered on: 4 March 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 320. newark road, north wykeham, lincoln, lincolnshire. Outstanding |
21 August 1998 | Delivered on: 2 September 1998 Satisfied on: 22 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Suite 212B and 212C signal house 16 lyon road greenhill london borough of harrow t/n NGL605366. Fully Satisfied |
17 November 1997 | Delivered on: 26 November 1997 Satisfied on: 28 December 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 195 the broadway west hendon l/b of barnet t/no: NGL711584. Fully Satisfied |
17 November 1997 | Delivered on: 26 November 1997 Satisfied on: 4 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor shop, 195 the broadway west hendon l/b of barnet t/no: ngl 711584. Fully Satisfied |
30 October 1985 | Delivered on: 6 November 1985 Satisfied on: 17 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 115, burnt ash road, london borough of lewisham. Title no: sgl 421228. Fully Satisfied |
22 October 1981 | Delivered on: 29 October 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from druarystar limited to the chargee on any account whatsoever. Particulars: 609 kenton lane, harrow. Title no:- mx 13580.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
---|---|
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mrs Pratibha Mahendra Shah on 1 April 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
4 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 April 2013 | Secretary's details changed for Mr Hashit Mahendra Shah on 8 April 2013 (2 pages) |
8 April 2013 | Secretary's details changed for Mr Hashit Mahendra Shah on 8 April 2013 (2 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 April 2010 | Secretary's details changed for Hashit Mahendra Shah on 1 October 2009 (1 page) |
22 April 2010 | Director's details changed for Mahendra Hemraj Shah on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Secretary's details changed for Hashit Mahendra Shah on 1 October 2009 (1 page) |
22 April 2010 | Director's details changed for Mahendra Hemraj Shah on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Pratibha Mahendra Shah on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Pratibha Mahendra Shah on 1 October 2009 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 May 2008 | Return made up to 30/03/08; no change of members (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
1 May 2003 | Return made up to 30/03/03; full list of members (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
22 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 May 1999 | Return made up to 30/03/99; no change of members (4 pages) |
22 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
8 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
24 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
19 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 April 1996 | Return made up to 30/03/96; full list of members (5 pages) |
12 April 1995 | Return made up to 30/03/95; full list of members (6 pages) |