Kimberley House
31 Burnt Oak Broadway Edgware
Middlesex
HA8 5LD
Director Name | Daksha Shah |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Shah Gillani & Co Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Secretary Name | Daksha Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Shah Gillani & Co Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Director Name | Mr Nikhil Shah |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Shah Gillani & Co Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Director Name | Miss Anjlie Shah |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(35 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 02 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Shah Gillani & Co Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Registered Address | C/O Shah Gillani & Co Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
15k at £1 | Daksha Shah 50.00% Ordinary B |
---|---|
14.7k at £1 | Pravinkumar K. Shah 49.00% Ordinary A |
300 at £1 | Daksha Shah 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £117,728 |
Cash | £139,462 |
Current Liabilities | £15,196 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
9 February 1999 | Delivered on: 22 February 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 54122500. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
3 March 1998 | Delivered on: 5 March 1998 Persons entitled: Punimo Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 September 1997 | Delivered on: 23 September 1997 Persons entitled: Punimo Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter referred to in the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Anjlie Shah as a director on 2 April 2018 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 March 2018 | Appointment of Miss Anjlie Shah as a director on 1 March 2018 (2 pages) |
1 March 2018 | Appointment of Mr Nikhil Shah as a director on 1 March 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Secretary's details changed for Daksha Shah on 31 December 2009 (1 page) |
25 January 2010 | Director's details changed for Daksha Shah on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Daksha Shah on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Pravinkumar Khimji Shah on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Pravinkumar Khimji Shah on 31 December 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Daksha Shah on 31 December 2009 (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members
|
9 March 2002 | Return made up to 31/12/01; full list of members
|
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2000 | Return made up to 31/12/99; full list of members
|
5 January 2000 | Return made up to 31/12/99; full list of members
|
17 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 February 1999 | Particulars of mortgage/charge (5 pages) |
22 February 1999 | Particulars of mortgage/charge (5 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Ad 16/03/98--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Particulars of contract relating to shares (3 pages) |
17 April 1998 | £ nc 20000/1000000 16/03/98 (1 page) |
17 April 1998 | £ nc 20000/1000000 16/03/98 (1 page) |
17 April 1998 | Particulars of contract relating to shares (3 pages) |
17 April 1998 | Ad 16/03/98--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members
|
10 February 1998 | Return made up to 31/12/97; full list of members
|
23 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 July 1997 | Ad 12/06/97--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
21 July 1997 | Ad 12/06/97--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members
|
7 January 1997 | Return made up to 31/12/96; no change of members
|
24 March 1996 | Resolutions
|
24 March 1996 | Resolutions
|
24 March 1996 | £ nc 10000/20000 15/02/96 (1 page) |
24 March 1996 | £ nc 10000/20000 15/02/96 (1 page) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |