Company NameLitchfields Property Services Limited
DirectorsRajesh Hiralal Shah and Emily Victoria Nash
Company StatusActive
Company Number02555952
CategoryPrivate Limited Company
Incorporation Date7 November 1990(33 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameRajesh Hiralal Shah
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(11 months, 4 weeks after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Luke Street
London
EC2A 4PX
Director NameMiss Emily Victoria Nash
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(29 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Luke Street
Greater London
London
EC2A 4PX
Director NameRohan St Fabian Indrajit Gunasekara
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 months, 4 weeks after company formation)
Appointment Duration9 years (resigned 31 October 2000)
RoleAccountant
Correspondence Address5 Station Close
Holden Road
London
N12 7EG
Director NameMr Terence Edward Francis Boyce
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 months, 4 weeks after company formation)
Appointment Duration26 years (resigned 25 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address114 Hillcrest Road
Hornchurch
Essex
RM11 1EA
Secretary NameRohan St Fabian Indrajit Gunasekara
NationalityBritish
StatusResigned
Appointed31 October 1991(11 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 06 July 2001)
RoleAccountant
Correspondence Address5 Station Close
Holden Road
London
N12 7EG
Secretary NameMr Terence Edward Francis Boyce
NationalityBritish
StatusResigned
Appointed06 July 2001(10 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Hillcrest Road
Hornchurch
Essex
RM11 1EA
Director NameMr Rashik Vekaria
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(26 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Westward Way
Kenton
Middlesex
HA3 0SE

Contact

Websitelitchfields.co.uk

Location

Registered Address5 Luke Street
London
EC2A 4PX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Rajesh Hiralal Shah
50.00%
Ordinary
50 at £1Terence Edward Francis Boyce
50.00%
Ordinary

Financials

Year2014
Net Worth£83,291
Cash£22,662
Current Liabilities£11,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
25 October 2017Termination of appointment of Terence Edward Francis Boyce as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Terence Edward Francis Boyce as a secretary on 25 October 2017 (1 page)
29 August 2017Director's details changed for Mr Rashik Vekaria on 27 June 2017 (2 pages)
25 August 2017Appointment of Mr Rashik Vekaria as a director on 27 June 2017 (2 pages)
25 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(6 pages)
19 February 2013Annual return made up to 31 October 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 December 2008Return made up to 31/10/08; full list of members (4 pages)
25 September 2008Return made up to 31/10/07; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 May 2007Ad 01/04/07--------- £ si [email protected]=49 £ ic 3/52 (1 page)
14 May 2007Ad 01/04/07--------- £ si [email protected]=48 £ ic 52/100 (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 November 2006Return made up to 31/10/06; full list of members (3 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 November 2005Return made up to 31/10/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 December 2004Return made up to 31/10/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (12 pages)
14 November 2003Return made up to 31/10/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2001Ad 31/10/00--------- £ si 1@1 (2 pages)
10 January 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 December 1999Return made up to 31/10/99; full list of members (7 pages)
19 August 1999Full accounts made up to 31 March 1999 (9 pages)
23 June 1999Company name changed coverpoints LIMITED\certificate issued on 24/06/99 (2 pages)
22 June 1999Registered office changed on 22/06/99 from: 1 east passage london EC1A 7LP (1 page)
4 February 1999Full accounts made up to 31 March 1998 (9 pages)
10 November 1998Return made up to 31/10/98; no change of members (4 pages)
15 April 1998Full accounts made up to 31 March 1997 (10 pages)
10 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1996Return made up to 31/10/96; no change of members (4 pages)
11 December 1996Full accounts made up to 31 March 1996 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
31 January 1996Return made up to 31/10/95; no change of members (4 pages)
7 November 1990Incorporation (13 pages)