Park Royal
London
NW10 6HA
Secretary Name | Mr Jayendra Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2007(25 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49-53 Standard Road Park Royal London NW10 6HA |
Director Name | Mrs Jasumati Shah |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49-53 Standard Road Park Royal London NW10 6HA |
Director Name | Mr Jayendra Shah |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49-53 Standard Road Park Royal London NW10 6HA |
Director Name | Mrs Shobhna Shah |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49-53 Standard Road Park Royal London NW10 6HA |
Director Name | Mr Ashwinchandra Punja Shah |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(9 years, 2 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49-53 Standard Road Park Royal London NW10 6HA |
Director Name | Mrs Jasumati Shah |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 26 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Gerard Road Harrow Middlesex HA1 2NG |
Secretary Name | Mr Ashwinchandra Punja Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 26 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Gerrard Road Harrow Middx HA1 2NG |
Director Name | Mrs Roshni Shah |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49-53 Standard Road Park Royal London NW10 6HA |
Website | sherryswholesale.com |
---|---|
Telephone | 020 84531450 |
Telephone region | London |
Registered Address | Unit 5, West London Business Park Long Drive Greenford UB6 8UH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Mr Ashwin Shah 16.67% Ordinary |
---|---|
10 at £1 | Mr Jayendra Shah 16.67% Ordinary |
10 at £1 | Mr Sudhir Shah 16.67% Ordinary |
10 at £1 | Mrs Jasumati Shah 16.67% Ordinary |
10 at £1 | Mrs Roshni Shah 16.67% Ordinary |
10 at £1 | Mrs Shobhna Shah 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,198,689 |
Cash | £21,393 |
Current Liabilities | £308,924 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
29 November 2013 | Delivered on: 19 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 49-53 standard road, london. Notification of addition to or amendment of charge. Outstanding |
---|---|
25 November 2013 | Delivered on: 29 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 December 2004 | Delivered on: 16 December 2004 Persons entitled: National Westminster 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: 49/53 standard road park royal london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 May 1996 | Delivered on: 17 May 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
13 June 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2017 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
25 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 November 2015 | Appointment of Mrs Shobna Jayendra Shah as a director on 16 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Jasumati Ashwinchandra Shah as a director on 16 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Ashwinchandra Punja Shah on 16 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Jayendra Punja Shah as a director on 16 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Roshni Shah as a director on 16 November 2015 (2 pages) |
18 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
7 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
19 December 2013 | Registration of charge 016647010004 (16 pages) |
29 November 2013 | Registration of charge 016647010003 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 November 2013 | Auditor's resignation (1 page) |
4 March 2013 | Full accounts made up to 29 February 2012 (16 pages) |
18 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Section 519 (2 pages) |
5 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (22 pages) |
14 October 2011 | Registered office address changed from 35 Minerva Road London NW10 6HJ United Kingdom on 14 October 2011 (1 page) |
8 February 2011 | Secretary's details changed for Mr Jayendra Punja Shah on 31 October 2010 (1 page) |
8 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Registered office address changed from 301 Kenton Lane Harrow Middx. HA3 8RR on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 301 Kenton Lane Harrow Middx. HA3 8RR on 8 February 2011 (1 page) |
1 December 2010 | Full accounts made up to 28 February 2010 (20 pages) |
14 July 2010 | Full accounts made up to 28 February 2009 (19 pages) |
12 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
6 February 2010 | Director's details changed for Mr Ashwinchandra Punja Shah on 1 October 2009 (2 pages) |
6 February 2010 | Director's details changed for Mr Ashwinchandra Punja Shah on 1 October 2009 (2 pages) |
6 February 2010 | Director's details changed for Mr Sudhir Shah on 1 October 2009 (2 pages) |
6 February 2010 | Director's details changed for Mr Sudhir Shah on 1 October 2009 (2 pages) |
9 June 2009 | Full accounts made up to 29 February 2008 (22 pages) |
5 January 2009 | Return made up to 24/12/08; full list of members (5 pages) |
4 August 2008 | Full accounts made up to 28 February 2007 (18 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Return made up to 24/12/07; full list of members (3 pages) |
11 February 2008 | Location of debenture register (1 page) |
11 February 2008 | Director resigned (1 page) |
31 December 2007 | Full accounts made up to 28 February 2006 (14 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 49-53 standard road park royal london NW10 6HA (1 page) |
31 August 2007 | Location of register of members (1 page) |
6 March 2007 | Return made up to 24/12/06; full list of members (3 pages) |
26 October 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
24 February 2006 | Return made up to 24/12/05; full list of members (3 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 35 minerva road park royal london NW10 6JT (1 page) |
24 February 2006 | Location of debenture register (1 page) |
24 February 2006 | Location of register of members (1 page) |
22 June 2005 | Full accounts made up to 28 February 2004 (13 pages) |
6 January 2005 | Return made up to 24/12/04; full list of members (8 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Full accounts made up to 28 February 2003 (17 pages) |
27 January 2004 | Return made up to 24/12/03; full list of members (8 pages) |
19 June 2003 | Full accounts made up to 28 February 2002 (10 pages) |
22 May 2003 | Return made up to 24/12/02; full list of members (7 pages) |
17 September 2002 | Full accounts made up to 28 February 2001 (11 pages) |
2 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
14 June 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
11 December 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
28 November 2000 | Return made up to 22/11/00; full list of members (7 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 24-26 high street southall middlesex UB1 3DA (1 page) |
17 April 2000 | Return made up to 22/11/99; full list of members (6 pages) |
29 March 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
13 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 1999 | Return made up to 22/11/98; full list of members
|
13 January 1999 | Director's particulars changed (1 page) |
13 January 1999 | Director's particulars changed (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: kajaine chartered accountants 237 preston road wembley middlesex HA9 8PE (1 page) |
2 March 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
17 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
2 January 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
27 November 1996 | Return made up to 22/11/96; no change of members
|
17 May 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
22 November 1995 | Return made up to 22/11/95; full list of members
|
16 September 1982 | Incorporation (13 pages) |