Company NameModgift Limited
Company StatusActive
Company Number01356556
CategoryPrivate Limited Company
Incorporation Date8 March 1978(46 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Chimanlal Meghji Shah
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1992(13 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Winchfield Close
Harrow
HA3 0DT
Director NameMr Mahendrakumar Meghji Shah
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1992(13 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Winchfield Close
Harrow
HA3 0DT
Director NameMr Pravinkant Meghji Shah
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1992(13 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Winchfield Close
Harrow
HA3 0DT
Secretary NameMr Ashokkumar Meghji Shah
NationalityBritish
StatusCurrent
Appointed24 February 1992(13 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address7 Winchfield Close
Harrow
HA3 0DT
Director NameMr Ashokkumar Meghji Shah
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(37 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Winchfield Close
Harrow
HA3 0DT
Director NameMansukhlal Meghji Shah
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(13 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Briar Road
Kenton
Harrow
Middlesex
HA3 0DR

Contact

Telephone020 89511505
Telephone regionLondon

Location

Registered Address7 Winchfield Close
Harrow
HA3 0DT
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Shareholders

37.5k at £1Ashok Meghji Shah
8.93%
Preference
37.5k at £1Chimanlal Meghji Shah
8.93%
Preference
37.5k at £1Mahendra Meghji Shah
8.93%
Preference
37.5k at £1Pravinkant Meghji Shah
8.93%
Preference
67.5k at £1Ashok Meghji Shah
16.07%
Ordinary
67.5k at £1Chimanlal Meghji Shah
16.07%
Ordinary
67.5k at £1Mahendra Meghji Shah
16.07%
Ordinary
67.5k at £1Pravinkant Meghji Shah
16.07%
Ordinary

Financials

Year2014
Net Worth£404,086
Cash£34,644
Current Liabilities£68,703

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Charges

11 September 2014Delivered on: 27 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 24 and 26 watling avenue burnt oak broadway.
Outstanding
25 April 2014Delivered on: 30 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
19 September 2023Cessation of Chimanlal Meghji Shah as a person with significant control on 24 April 2023 (1 page)
19 September 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
13 September 2023Termination of appointment of Chimanlal Meghji Shah as a director on 24 April 2023 (1 page)
22 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
3 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
26 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 November 2020Satisfaction of charge 013565560002 in full (1 page)
9 November 2020Satisfaction of charge 013565560001 in full (1 page)
18 March 2020Confirmation statement made on 24 February 2020 with updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
14 March 2019Change of details for Mr Ashokkumar Meghji Shah as a person with significant control on 1 February 2019 (2 pages)
14 March 2019Registered office address changed from 24-26 Watling Avenue Burnt Oak Edgware Middx HA8 0LR to 7 Winchfield Close Harrow HA3 0DT on 14 March 2019 (1 page)
14 March 2019Secretary's details changed for Mr Ashokkumar Meghji Shah on 1 February 2019 (1 page)
7 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 March 2017Confirmation statement made on 24 February 2017 with updates (8 pages)
14 March 2017Confirmation statement made on 24 February 2017 with updates (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 420,000
(6 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 420,000
(6 pages)
21 February 2016Secretary's details changed for Ashok Meghji Shah on 17 May 2015 (1 page)
21 February 2016Appointment of Mr Ashokkumar Meghji Shah as a director on 17 September 2015 (2 pages)
21 February 2016Appointment of Mr Ashokkumar Meghji Shah as a director on 17 September 2015 (2 pages)
21 February 2016Secretary's details changed for Ashok Meghji Shah on 17 May 2015 (1 page)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 420,000
(5 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 420,000
(5 pages)
27 September 2014Registration of charge 013565560002, created on 11 September 2014 (10 pages)
27 September 2014Registration of charge 013565560002, created on 11 September 2014 (10 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 April 2014Registration of charge 013565560001 (5 pages)
30 April 2014Registration of charge 013565560001 (5 pages)
3 March 2014Director's details changed for Pravinkant Meghji Shah on 24 February 2014 (2 pages)
3 March 2014Director's details changed for Mahendrakumar Meghji Shah on 24 February 2014 (2 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 420,000
(5 pages)
3 March 2014Director's details changed for Chimanlal Meghji Shah on 24 February 2014 (2 pages)
3 March 2014Director's details changed for Chimanlal Meghji Shah on 24 February 2014 (2 pages)
3 March 2014Secretary's details changed for Ashok Meghji Shah on 24 February 2014 (1 page)
3 March 2014Director's details changed for Mahendrakumar Meghji Shah on 24 February 2014 (2 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 420,000
(5 pages)
3 March 2014Director's details changed for Pravinkant Meghji Shah on 24 February 2014 (2 pages)
3 March 2014Secretary's details changed for Ashok Meghji Shah on 24 February 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 420,000
(3 pages)
18 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
18 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 420,000
(3 pages)
18 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
18 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 420,000
(3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
5 April 2011Termination of appointment of Mansukhlal Shah as a director (1 page)
5 April 2011Termination of appointment of Mansukhlal Shah as a director (1 page)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Director's details changed for Mansukhlal Meghji Shah on 24 February 2010 (2 pages)
9 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (8 pages)
9 April 2010Director's details changed for Pravinkant Meghji Shah on 24 February 2010 (2 pages)
9 April 2010Director's details changed for Mahendrakumar Meghji Shah on 24 February 2010 (2 pages)
9 April 2010Director's details changed for Chimanlal Meghji Shah on 24 February 2010 (2 pages)
9 April 2010Director's details changed for Chimanlal Meghji Shah on 24 February 2010 (2 pages)
9 April 2010Director's details changed for Mahendrakumar Meghji Shah on 24 February 2010 (2 pages)
9 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (8 pages)
9 April 2010Director's details changed for Pravinkant Meghji Shah on 24 February 2010 (2 pages)
9 April 2010Director's details changed for Mansukhlal Meghji Shah on 24 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2009Return made up to 24/02/09; full list of members (6 pages)
25 February 2009Return made up to 24/02/09; full list of members (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 February 2008Return made up to 24/02/08; full list of members (6 pages)
27 February 2008Return made up to 24/02/08; full list of members (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2007Return made up to 24/02/07; full list of members (4 pages)
29 May 2007Return made up to 24/02/07; full list of members (4 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 April 2006Return made up to 24/02/06; full list of members (4 pages)
27 April 2006Return made up to 24/02/06; full list of members (4 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 May 2005Return made up to 24/02/05; full list of members (4 pages)
11 May 2005Return made up to 24/02/05; full list of members (4 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 May 2004Return made up to 24/02/04; full list of members (9 pages)
10 May 2004Return made up to 24/02/04; full list of members (9 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 April 2003Return made up to 24/02/03; full list of members (9 pages)
10 April 2003Return made up to 24/02/03; full list of members (9 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 April 2002Return made up to 24/02/02; full list of members (8 pages)
23 April 2002Return made up to 24/02/02; full list of members (8 pages)
27 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
26 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
27 April 2001Return made up to 24/02/01; full list of members (8 pages)
27 April 2001Return made up to 24/02/01; full list of members (8 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 April 2000Return made up to 24/02/00; full list of members (6 pages)
21 April 2000Return made up to 24/02/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 March 1999Return made up to 24/02/99; no change of members (4 pages)
2 March 1999Return made up to 24/02/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 March 1998Return made up to 24/02/98; full list of members (6 pages)
9 March 1998Return made up to 24/02/98; full list of members (6 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 March 1997Return made up to 24/02/97; no change of members (4 pages)
3 March 1997Return made up to 24/02/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 March 1996Return made up to 24/02/96; no change of members (4 pages)
4 March 1996Return made up to 24/02/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
14 March 1995Return made up to 24/02/95; full list of members (6 pages)
14 March 1995Return made up to 24/02/95; full list of members (6 pages)