Northwood
HA6 2BQ
Director Name | Mrs Sarita Shah |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(30 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Drayton Waye Harrow HA3 0BT |
Director Name | Mr Anuj Somchand Shah |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(2 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 23 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 206 Torbay Road Harrow Middlesex HA2 9QL |
Director Name | Mr Naresh Somchand Shah |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(2 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 23 August 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Northwick Circle Harrow Middlesex HA3 0EQ |
Secretary Name | Somchand Bhagwanji Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(2 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 12 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 206 Torbay Road Harrow Middlesex HA2 9QL |
Secretary Name | Mr Naresh Somchand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 August 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Northwick Circle Harrow Middlesex HA3 0EQ |
Director Name | Mr Vipul Shah |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 23 August 2012(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 May 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Registered Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Vipul Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £359,131 |
Cash | £50,141 |
Current Liabilities | £144,213 |
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 | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
20 August 1999 | Delivered on: 26 August 1999 Satisfied on: 16 December 2015 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: F/H 8 brember road south harrow middlesex-NGL598884. 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 |
---|
2 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Director's details changed for Mrs Sarita Shah on 5 May 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 June 2019 | Cessation of Vipul Shah as a person with significant control on 16 May 2019 (1 page) |
4 June 2019 | Notification of Sarita Shah as a person with significant control on 16 May 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
16 May 2019 | Appointment of Mrs Sarita Shah as a director on 16 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of Vipul Shah as a director on 16 May 2019 (1 page) |
16 May 2019 | Appointment of Mrs Sita Bhundia as a director on 16 May 2019 (2 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Satisfaction of charge 1 in full (2 pages) |
16 December 2015 | Satisfaction of charge 1 in full (2 pages) |
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 June 2014 | Registered office address changed from Hanson Burnells Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Hanson Burnells Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page) |
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Section 519 ca 2006 (1 page) |
16 October 2012 | Section 519 ca 2006 (1 page) |
28 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
23 August 2012 | Termination of appointment of Naresh Shah as a director (1 page) |
23 August 2012 | Appointment of Mr Vipul Shah as a director (2 pages) |
23 August 2012 | Termination of appointment of Anuj Shah as a director (1 page) |
23 August 2012 | Termination of appointment of Anuj Shah as a director (1 page) |
23 August 2012 | Appointment of Mr Vipul Shah as a director (2 pages) |
23 August 2012 | Appointment of Mr Vipul Shah as a director (2 pages) |
23 August 2012 | Termination of appointment of Naresh Shah as a secretary (1 page) |
23 August 2012 | Termination of appointment of Naresh Shah as a secretary (1 page) |
23 August 2012 | Termination of appointment of Naresh Shah as a director (1 page) |
23 August 2012 | Appointment of Mr Vipul Shah as a director (2 pages) |
8 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
26 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
10 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
6 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
6 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
2 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
31 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
14 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
26 May 2005 | Return made up to 22/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 22/05/05; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 August 2004 | Return made up to 22/05/04; full list of members
|
3 August 2004 | Return made up to 22/05/04; full list of members
|
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
18 September 2003 | Return made up to 22/05/03; full list of members
|
18 September 2003 | Return made up to 22/05/03; full list of members
|
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
29 August 2002 | Return made up to 22/05/02; full list of members
|
29 August 2002 | Return made up to 22/05/02; full list of members
|
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 July 2001 | Return made up to 22/05/01; full list of members (6 pages) |
18 July 2001 | Return made up to 22/05/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
17 August 2000 | Return made up to 22/05/00; full list of members (6 pages) |
17 August 2000 | Return made up to 22/05/00; full list of members (6 pages) |
29 March 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
29 March 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
10 November 1999 | Return made up to 22/05/99; full list of members (6 pages) |
10 November 1999 | Return made up to 22/05/99; full list of members (6 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Return made up to 22/05/98; no change of members (4 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 October 1998 | Return made up to 22/05/98; no change of members (4 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
18 August 1997 | Return made up to 22/05/97; no change of members (4 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (1 page) |
18 August 1997 | Return made up to 22/05/97; no change of members (4 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (1 page) |
4 September 1996 | Full accounts made up to 31 March 1996 (1 page) |
4 September 1996 | Return made up to 22/05/96; full list of members (6 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (1 page) |
4 September 1996 | Return made up to 22/05/96; full list of members (6 pages) |
22 June 1995 | Full accounts made up to 31 March 1995 (1 page) |
22 June 1995 | Full accounts made up to 31 March 1995 (1 page) |
22 May 1989 | Incorporation (13 pages) |
22 May 1989 | Incorporation (13 pages) |