Company NameLittlegold Limited
DirectorsMahendra Hemraj Shah and Pratibhaben Mahendra Shah
Company StatusActive
Company Number01325946
CategoryPrivate Limited Company
Incorporation Date17 August 1977(46 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mahendra Hemraj Shah
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(14 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address104 Paxford Road
North Wembley
Wembley
Middlesex
HA0 3RH
Director NameMrs Pratibhaben Mahendra Shah
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(14 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence Address104 Paxford Road
North Wembley
Wembley
Middlesex
HA0 3RH
Secretary NameMr Hashit Mahendra Shah
NationalityBritish
StatusCurrent
Appointed20 December 1993(16 years, 4 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence AddressFour Winds 2 Roxborogh Park
Harrow
HA1 2BE
Secretary NameMrs Pratibha Mahendra Shah
NationalityBritish
StatusResigned
Appointed30 March 1992(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Paxford Road
North Wembley
Wembley
Middlesex
HA0 3RH

Contact

Telephone0845 8340223
Telephone regionUnknown

Location

Registered Address1 Doughty St
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

375 at £1Mahendra Shah
37.50%
Ordinary
375 at £1Pratibhaben Shah
37.50%
Ordinary
150 at £1Roopal Shah
15.00%
Ordinary
100 at £1Mr Hashit Mahendra Shah
10.00%
Ordinary

Financials

Year2014
Net Worth£476,843
Cash£5,584
Current Liabilities£2,950

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

14 September 2001Delivered 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 1997Delivered 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 1993Delivered 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 1988Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1985Delivered 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 1981Delivered 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

Filing History

15 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
6 April 2016Director's details changed for Mrs Pratibha Mahendra Shah on 1 April 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
4 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 April 2013Secretary's details changed for Mr Hashit Mahendra Shah on 8 April 2013 (2 pages)
8 April 2013Secretary's details changed for Mr Hashit Mahendra Shah on 8 April 2013 (2 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 April 2010Secretary's details changed for Hashit Mahendra Shah on 1 October 2009 (1 page)
22 April 2010Director's details changed for Mahendra Hemraj Shah on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Hashit Mahendra Shah on 1 October 2009 (1 page)
22 April 2010Director's details changed for Mahendra Hemraj Shah on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Pratibha Mahendra Shah on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Pratibha Mahendra Shah on 1 October 2009 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 April 2009Return made up to 30/03/09; full list of members (5 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 May 2008Return made up to 30/03/08; no change of members (7 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 May 2007Return made up to 30/03/07; full list of members (7 pages)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 April 2006Return made up to 30/03/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 May 2005Return made up to 30/03/05; full list of members (7 pages)
14 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 April 2004Return made up to 30/03/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 May 2003Return made up to 30/03/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 February 2003Declaration of satisfaction of mortgage/charge (1 page)
24 April 2002Return made up to 30/03/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
3 May 2001Return made up to 30/03/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
4 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Return made up to 30/03/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 May 1999Return made up to 30/03/99; no change of members (4 pages)
22 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
8 April 1998Return made up to 30/03/98; full list of members (6 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
24 April 1997Return made up to 30/03/97; full list of members (6 pages)
19 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
19 April 1996Return made up to 30/03/96; full list of members (5 pages)
12 April 1995Return made up to 30/03/95; full list of members (6 pages)