Edgware
Middlesex
HA8 7AR
Director Name | Mr Ramnik Shah |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1995(8 years, 1 month after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Clothing Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5, 192b Station Road Edgware Middlesex HA8 7AR |
Secretary Name | Mr Narendra Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1995(8 years, 1 month after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Clothing Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5, 192b Station Road Edgware Middlesex HA8 7AR |
Director Name | Mr Jayanti Shah |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 December 1992) |
Role | Co Director |
Correspondence Address | 15 Castleton Avenue Wembley Middlesex HA9 7QH |
Director Name | Mr Krishan Shah |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 December 1992) |
Role | Co Director |
Correspondence Address | 6 Clarendon Gardens Wembley Middlesex HA9 7QY |
Director Name | Mr Narendra Shah |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 August 1995) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 St James Gardens Wembley Middlesex HA0 4LH |
Director Name | Mr Ramnik Shah |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 August 1995) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victor Grove Wembley Middlesex HA0 4JJ |
Secretary Name | Mr Narendra Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 St James Gardens Wembley Middlesex HA0 4LH |
Director Name | Shanta Shah |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 October 1995) |
Role | Clothing Wholesaler |
Correspondence Address | 25 Victor Grove Wembley Middlesex HA0 4JJ |
Director Name | Usha Shah |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 October 1995) |
Role | Clothing Wholesaler |
Correspondence Address | 58 St James Gardens Wembley Middlesex HA0 4LH |
Secretary Name | Usha Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 October 1995) |
Role | Clothing Wholesaler |
Correspondence Address | 58 St James Gardens Wembley Middlesex HA0 4LH |
Telephone | 020 72473893 |
---|---|
Telephone region | London |
Registered Address | Suite 5 192b Station Road Edgware Middlesex HA8 7AR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
180 at £1 | Mr Ramnik Shah 25.00% Ordinary |
---|---|
180 at £1 | Narendra Shah 25.00% Ordinary |
180 at £1 | Shanta Shah 25.00% Ordinary |
180 at £1 | Usha Shah 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £898,145 |
Cash | £2,094 |
Current Liabilities | £860,496 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
24 March 2011 | Delivered on: 26 March 2011 Persons entitled: Barclays 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: F/H property k/a 121 commercial road london. Outstanding |
---|---|
28 April 1994 | Delivered on: 19 May 1994 Persons entitled: Barclays 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: 137/139 uxbridge road west ealing l/b of ealing t/n AGL39774. Outstanding |
14 September 1993 | Delivered on: 27 September 1993 Persons entitled: Barclays 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: 203 kings cross road l/b of camden t/no.101441. Outstanding |
29 June 1988 | Delivered on: 7 July 1988 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. Outstanding |
23 June 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
22 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
25 February 2020 | Change of details for Mr Ramnik Shah as a person with significant control on 1 February 2020 (2 pages) |
25 February 2020 | All of the property or undertaking no longer forms part of charge 2 (1 page) |
25 February 2020 | All of the property or undertaking has been released from charge 3 (1 page) |
25 February 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
25 February 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
5 August 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
21 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
20 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
20 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
9 February 2017 | Registered office address changed from 121 Commercial Road London E1 1rd to Suite 5, 192B Station Road Edgware Middlesex HA8 7AR on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 121 Commercial Road London E1 1rd to Suite 5, 192B Station Road Edgware Middlesex HA8 7AR on 9 February 2017 (1 page) |
31 January 2017 | Satisfaction of charge 4 in full (1 page) |
31 January 2017 | Satisfaction of charge 4 in full (1 page) |
22 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
22 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 March 2012 | Director's details changed for Mr Narendra Shah on 19 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Director's details changed for Mr Ramnik Shah on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Ramnik Shah on 19 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Secretary's details changed for Mr Narendra Shah on 19 March 2012 (1 page) |
19 March 2012 | Director's details changed for Mr Narendra Shah on 19 March 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Mr Narendra Shah on 19 March 2012 (1 page) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 April 2010 | Director's details changed for Mr Ramnik Shah on 17 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr Narendra Shah on 17 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Ramnik Shah on 17 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Narendra Shah on 17 March 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
20 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
28 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
23 July 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
23 July 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
21 April 2005 | Return made up to 17/03/05; full list of members (8 pages) |
21 April 2005 | Return made up to 17/03/05; full list of members (8 pages) |
19 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
19 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
14 April 2004 | Return made up to 17/03/04; full list of members (8 pages) |
14 April 2004 | Return made up to 17/03/04; full list of members (8 pages) |
26 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
26 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
12 May 2003 | Return made up to 17/03/03; full list of members (8 pages) |
12 May 2003 | Return made up to 17/03/03; full list of members (8 pages) |
30 August 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
30 August 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
9 May 2002 | Return made up to 17/03/02; full list of members (7 pages) |
9 May 2002 | Return made up to 17/03/02; full list of members (7 pages) |
14 June 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
14 June 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
2 May 2001 | Return made up to 17/03/01; full list of members (7 pages) |
2 May 2001 | Return made up to 17/03/01; full list of members (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
14 June 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
12 April 2000 | Return made up to 17/03/00; full list of members (7 pages) |
12 April 2000 | Return made up to 17/03/00; full list of members (7 pages) |
9 June 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
9 June 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
24 March 1999 | Return made up to 17/03/99; full list of members (6 pages) |
24 March 1999 | Return made up to 17/03/99; full list of members (6 pages) |
14 July 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
14 July 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
2 July 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
2 July 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
16 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
16 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
28 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
28 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
3 April 1996 | Return made up to 25/03/96; full list of members (6 pages) |
3 April 1996 | Return made up to 25/03/96; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
30 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 October 1995 | Director resigned;new director appointed (2 pages) |
30 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 October 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Return made up to 25/03/95; no change of members (4 pages) |
21 March 1995 | Return made up to 25/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |