Perivale
Greenford
Middlesex
UB6 7JD
Director Name | Mr Kalpesh Chandrakant Shah |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2012(27 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 8a Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
Director Name | Kausambi Bharatkumar Sheth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 October 1992(8 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 23 October 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Downalong California Lane Bushey Heath Hertfordshire WD23 1HZ |
Secretary Name | Kausambi Bharatkumar Sheth |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 08 October 1992(8 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Downalong California Lane Bushey Heath Hertfordshire WD23 1HZ |
Secretary Name | Lisa Marguerite Redmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(9 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 9 Cornwall Road Harrow Middlesex HA1 4ND |
Secretary Name | Vimal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 May 2007) |
Role | Secretary |
Correspondence Address | 29 Hogarth Road Edgware Middlesex HA8 5TR |
Director Name | Jagruti Gajjar |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 23 October 2001(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 32 Bouverie Road West Harrow Middlesex HA1 4EZ |
Director Name | Mr Kalpesh Chandrakant Shah |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2007) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Taunton Way Stanmore Middlesex HA7 1DG |
Secretary Name | Agnelo Paul Nunes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | Unit 1 8a Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
Website | www.microminder.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 0941090 |
Telephone region | Unknown |
Registered Address | Unit 1 8a Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
10k at £1 | Rohan Sheth 5.00% Ordinary |
---|---|
95k at £1 | Bharat Gunvantray Sheth 47.50% Ordinary |
95k at £1 | Kausambi Bharatkumar Sheth 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,000,975 |
Cash | £965,340 |
Current Liabilities | £716,901 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
11 September 1995 | Delivered on: 16 September 1995 Persons entitled: Causeway Invoice Discounting Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts and other debts of the company both present and future save for those book debts and other debts sold by the company and purchased by the security holder under an invoice discounting agreement and not repurchased pursuant to the provisions thereof. Outstanding |
---|---|
6 August 1990 | Delivered on: 15 August 1990 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 |
9 February 1994 | Delivered on: 25 February 1994 Satisfied on: 23 October 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property k/a unit 1 8A wadsworth road perivale middx and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 July 1989 | Delivered on: 24 July 1989 Satisfied on: 10 December 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
12 February 1985 | Delivered on: 22 February 1985 Satisfied on: 15 September 1992 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
2 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
---|---|
19 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
20 September 2017 | Satisfaction of charge 5 in full (2 pages) |
20 September 2017 | Satisfaction of charge 3 in full (1 page) |
16 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
17 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
23 September 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
23 October 2014 | Satisfaction of charge 4 in full (2 pages) |
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
16 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Registered office address changed from 8a Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 18 October 2013 (1 page) |
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
11 March 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 March 2013 | Re-registration from a public company to a private limited company (2 pages) |
11 March 2013 | Resolutions
|
11 March 2013 | Re-registration of Memorandum and Articles (20 pages) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
16 April 2012 | Appointment of Mr Kalpesh Shah as a director (2 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
24 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Bharatkumar Gunvantray Sheth on 30 November 2009 (4 pages) |
11 December 2009 | Secretary's details changed for Paul Nunes on 30 November 2009 (3 pages) |
12 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
1 August 2008 | Full accounts made up to 31 March 2008 (6 pages) |
13 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
11 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
25 July 2007 | Auditor's resignation (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
13 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (25 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
12 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
13 October 2004 | Return made up to 08/10/04; full list of members
|
4 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
15 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
6 December 2002 | Return made up to 08/10/02; full list of members (6 pages) |
5 November 2002 | Ad 10/10/02--------- £ si 25000@1=25000 £ ic 175000/200000 (2 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
29 November 2001 | Ad 23/10/01--------- £ si 25000@1=25000 £ ic 150000/175000 (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
25 October 2001 | Return made up to 08/10/01; full list of members (5 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
13 October 2000 | Return made up to 08/10/00; full list of members (5 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
14 October 1999 | Return made up to 08/10/99; full list of members (5 pages) |
14 October 1998 | Return made up to 08/10/98; full list of members (5 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
7 September 1998 | Ad 27/08/98--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
14 October 1997 | Return made up to 08/10/97; full list of members (5 pages) |
30 October 1996 | Resolutions
|
30 October 1996 | £ nc 100000/250000 09/09/96 (1 page) |
30 October 1996 | Resolutions
|
30 October 1996 | Ad 09/09/96--------- £ si 30000@1=30000 £ ic 70000/100000 (2 pages) |
30 October 1996 | Return made up to 08/10/96; full list of members (5 pages) |
30 October 1996 | Resolutions
|
17 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
11 October 1995 | Return made up to 08/10/95; full list of members (12 pages) |
18 September 1995 | £ nc 50000/100000 31/08/95 (1 page) |
18 September 1995 | Ad 31/08/95--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages) |
18 September 1995 | Resolutions
|
16 September 1995 | Particulars of mortgage/charge (4 pages) |
10 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1990 | Particulars of mortgage/charge (3 pages) |
24 July 1989 | Particulars of mortgage/charge (3 pages) |