Harrow
HA3 0DT
Director Name | Mr Mahendrakumar Meghji Shah |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1992(13 years, 11 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Winchfield Close Harrow HA3 0DT |
Director Name | Mr Pravinkant Meghji Shah |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1992(13 years, 11 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 7 Winchfield Close Harrow HA3 0DT |
Secretary Name | Mr Ashokkumar Meghji Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1992(13 years, 11 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Winchfield Close Harrow HA3 0DT |
Director Name | Mr Ashokkumar Meghji Shah |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2015(37 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Winchfield Close Harrow HA3 0DT |
Director Name | Mansukhlal Meghji Shah |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(13 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Briar Road Kenton Harrow Middlesex HA3 0DR |
Telephone | 020 89511505 |
---|---|
Telephone region | London |
Registered Address | 7 Winchfield Close Harrow HA3 0DT |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
37.5k at £1 | Ashok Meghji Shah 8.93% Preference |
---|---|
37.5k at £1 | Chimanlal Meghji Shah 8.93% Preference |
37.5k at £1 | Mahendra Meghji Shah 8.93% Preference |
37.5k at £1 | Pravinkant Meghji Shah 8.93% Preference |
67.5k at £1 | Ashok Meghji Shah 16.07% Ordinary |
67.5k at £1 | Chimanlal Meghji Shah 16.07% Ordinary |
67.5k at £1 | Mahendra Meghji Shah 16.07% Ordinary |
67.5k at £1 | Pravinkant Meghji Shah 16.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £404,086 |
Cash | £34,644 |
Current Liabilities | £68,703 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
11 September 2014 | Delivered 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 2014 | Delivered on: 30 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
19 September 2023 | Cessation of Chimanlal Meghji Shah as a person with significant control on 24 April 2023 (1 page) |
19 September 2023 | Confirmation statement made on 19 September 2023 with updates (4 pages) |
13 September 2023 | Termination of appointment of Chimanlal Meghji Shah as a director on 24 April 2023 (1 page) |
22 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
3 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
26 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
9 November 2020 | Satisfaction of charge 013565560002 in full (1 page) |
9 November 2020 | Satisfaction of charge 013565560001 in full (1 page) |
18 March 2020 | Confirmation statement made on 24 February 2020 with updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
14 March 2019 | Change of details for Mr Ashokkumar Meghji Shah as a person with significant control on 1 February 2019 (2 pages) |
14 March 2019 | Registered 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 2019 | Secretary's details changed for Mr Ashokkumar Meghji Shah on 1 February 2019 (1 page) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 24 February 2017 with updates (8 pages) |
14 March 2017 | Confirmation statement made on 24 February 2017 with updates (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
21 February 2016 | Secretary's details changed for Ashok Meghji Shah on 17 May 2015 (1 page) |
21 February 2016 | Appointment of Mr Ashokkumar Meghji Shah as a director on 17 September 2015 (2 pages) |
21 February 2016 | Appointment of Mr Ashokkumar Meghji Shah as a director on 17 September 2015 (2 pages) |
21 February 2016 | Secretary's details changed for Ashok Meghji Shah on 17 May 2015 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 September 2014 | Registration of charge 013565560002, created on 11 September 2014 (10 pages) |
27 September 2014 | Registration of charge 013565560002, created on 11 September 2014 (10 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 April 2014 | Registration of charge 013565560001 (5 pages) |
30 April 2014 | Registration of charge 013565560001 (5 pages) |
3 March 2014 | Director's details changed for Pravinkant Meghji Shah on 24 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Mahendrakumar Meghji Shah on 24 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Chimanlal Meghji Shah on 24 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Chimanlal Meghji Shah on 24 February 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Ashok Meghji Shah on 24 February 2014 (1 page) |
3 March 2014 | Director's details changed for Mahendrakumar Meghji Shah on 24 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Pravinkant Meghji Shah on 24 February 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Ashok Meghji Shah on 24 February 2014 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
18 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
18 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Termination of appointment of Mansukhlal Shah as a director (1 page) |
5 April 2011 | Termination of appointment of Mansukhlal Shah as a director (1 page) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Director's details changed for Mansukhlal Meghji Shah on 24 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (8 pages) |
9 April 2010 | Director's details changed for Pravinkant Meghji Shah on 24 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Mahendrakumar Meghji Shah on 24 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Chimanlal Meghji Shah on 24 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Chimanlal Meghji Shah on 24 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Mahendrakumar Meghji Shah on 24 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (8 pages) |
9 April 2010 | Director's details changed for Pravinkant Meghji Shah on 24 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Mansukhlal Meghji Shah on 24 February 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 February 2009 | Return made up to 24/02/09; full list of members (6 pages) |
25 February 2009 | Return made up to 24/02/09; full list of members (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 February 2008 | Return made up to 24/02/08; full list of members (6 pages) |
27 February 2008 | Return made up to 24/02/08; full list of members (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 May 2007 | Return made up to 24/02/07; full list of members (4 pages) |
29 May 2007 | Return made up to 24/02/07; full list of members (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 April 2006 | Return made up to 24/02/06; full list of members (4 pages) |
27 April 2006 | Return made up to 24/02/06; full list of members (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 May 2005 | Return made up to 24/02/05; full list of members (4 pages) |
11 May 2005 | Return made up to 24/02/05; full list of members (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 May 2004 | Return made up to 24/02/04; full list of members (9 pages) |
10 May 2004 | Return made up to 24/02/04; full list of members (9 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 April 2003 | Return made up to 24/02/03; full list of members (9 pages) |
10 April 2003 | Return made up to 24/02/03; full list of members (9 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 April 2002 | Return made up to 24/02/02; full list of members (8 pages) |
23 April 2002 | Return made up to 24/02/02; full list of members (8 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
26 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
27 April 2001 | Return made up to 24/02/01; full list of members (8 pages) |
27 April 2001 | Return made up to 24/02/01; full list of members (8 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 April 2000 | Return made up to 24/02/00; full list of members (6 pages) |
21 April 2000 | Return made up to 24/02/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 March 1999 | Return made up to 24/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 24/02/99; no change of members (4 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
9 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
12 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 March 1997 | Return made up to 24/02/97; no change of members (4 pages) |
3 March 1997 | Return made up to 24/02/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 March 1996 | Return made up to 24/02/96; no change of members (4 pages) |
4 March 1996 | Return made up to 24/02/96; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
14 March 1995 | Return made up to 24/02/95; full list of members (6 pages) |
14 March 1995 | Return made up to 24/02/95; full list of members (6 pages) |