Northwood
Middlesex
HA6 2PX
Secretary Name | Minakshi Narendra Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 April 2012) |
Role | Company Director |
Correspondence Address | 13 Eastglade Northwood Middlesex HA6 3LD |
Registered Address | 27a Green Lane Green Lane Northwood Middlesex HA6 2PX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | N.j. Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,690 |
Cash | £56,087 |
Current Liabilities | £26,414 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 December |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
15 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
19 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
5 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
22 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
28 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
17 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 March 2016 | Registered office address changed from 42a the Broadway Joel Street Northwood Middlesex HA6 1PA to 27a Green Lane Green Lane Northwood Middlesex HA6 2PX on 17 March 2016 (1 page) |
17 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Registered office address changed from 42a the Broadway Joel Street Northwood Middlesex HA6 1PA to 27a Green Lane Green Lane Northwood Middlesex HA6 2PX on 17 March 2016 (1 page) |
17 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Director's details changed for Narendra Jethalal Shah on 1 January 2015 (2 pages) |
2 June 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Narendra Jethalal Shah on 1 January 2015 (2 pages) |
2 June 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Narendra Jethalal Shah on 1 January 2015 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 April 2013 | Termination of appointment of Minakshi Shah as a secretary (1 page) |
5 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Termination of appointment of Minakshi Shah as a secretary (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
5 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Narendra Jethalal Shah on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Narendra Jethalal Shah on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 May 2009 | Return made up to 31/01/09; full list of members (3 pages) |
5 May 2009 | Return made up to 31/01/09; full list of members (3 pages) |
11 March 2009 | Return made up to 31/01/08; full list of members (3 pages) |
11 March 2009 | Return made up to 31/01/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
21 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
1 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
1 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
10 August 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
10 August 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
8 August 2005 | Return made up to 31/01/05; full list of members (2 pages) |
8 August 2005 | Return made up to 31/01/05; full list of members (2 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
2 April 2004 | Return made up to 31/01/04; full list of members (6 pages) |
2 April 2004 | Return made up to 31/01/04; full list of members (6 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
9 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: canada house 272 field end road eastcote ruislip mmidlesex HA4 9NA (1 page) |
9 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: canada house 272 field end road eastcote ruislip mmidlesex HA4 9NA (1 page) |
25 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
25 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
25 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
25 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
20 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
20 February 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
20 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
20 February 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
18 May 2000 | Return made up to 31/01/00; full list of members (6 pages) |
18 May 2000 | Return made up to 31/01/00; full list of members (6 pages) |
17 June 1999 | Return made up to 31/01/99; no change of members (4 pages) |
17 June 1999 | Return made up to 31/01/99; no change of members (4 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
10 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
26 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
26 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
21 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
21 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
1 November 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 November 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
14 March 1995 | Return made up to 31/01/95; full list of members
|
14 March 1995 | Return made up to 31/01/95; full list of members
|
19 August 1988 | Incorporation (15 pages) |
19 August 1988 | Incorporation (15 pages) |