Company NameExpotel Limited
DirectorAjay Shah
Company StatusActive
Company Number02576417
CategoryPrivate Limited Company
Incorporation Date24 January 1991(33 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Ajay Shah
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(1 week after company formation)
Appointment Duration33 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Westrow Gardens
Ilford
Essex
IG3 9NE
Secretary NameVinni Shah
NationalityBritish
StatusCurrent
Appointed31 January 1991(1 week after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address15 Westrow Gardens
Ilford
Essex
IG3 9NE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 January 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone0161 4432525
Telephone regionManchester

Location

Registered Address15 Westron Gardens
Sevenkings
Essex
IG3 9NE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Shareholders

20k at £1Ajay Shah
100.00%
Ordinary
1 at £1Vinni Shah
0.01%
Ordinary

Financials

Year2014
Net Worth£6,102
Cash£88,758
Current Liabilities£52,182

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

15 June 1995Delivered on: 21 June 1995
Persons entitled: Bank of Baroda

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All cash funds including interest accrued and any other moneys. See the mortgage charge document for full details.
Outstanding
28 November 1991Delivered on: 6 December 1991
Persons entitled: Bank of Baroda

Classification: General letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange,etc see form 395 for details.
Outstanding

Filing History

11 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 February 2018Notification of Ajay Shah as a person with significant control on 1 July 2016 (2 pages)
14 February 2018Confirmation statement made on 31 January 2017 with updates (4 pages)
14 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20,000
(4 pages)
10 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 20,000
(4 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 20,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 20,000
(4 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 20,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
2 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
2 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 February 2010Director's details changed for Mr Ajay Shah on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Ajay Shah on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Ajay Shah on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 February 2009Return made up to 24/01/09; full list of members (3 pages)
23 February 2009Return made up to 24/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 24/01/07; full list of members (2 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 24/01/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 February 2006Return made up to 24/01/06; full list of members (6 pages)
6 February 2006Return made up to 24/01/06; full list of members (6 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 February 2005Return made up to 24/01/05; full list of members (6 pages)
21 February 2005Return made up to 24/01/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 February 2004Return made up to 24/01/04; full list of members (6 pages)
27 February 2004Return made up to 24/01/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 February 2003Return made up to 24/01/03; full list of members (6 pages)
14 February 2003Return made up to 24/01/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 February 2002Return made up to 24/01/02; full list of members (6 pages)
7 February 2002Return made up to 24/01/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 January 2001Return made up to 24/01/01; full list of members (6 pages)
30 January 2001Return made up to 24/01/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 February 2000Return made up to 24/01/00; full list of members (6 pages)
5 February 2000Return made up to 24/01/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 January 1999Return made up to 24/01/99; no change of members (4 pages)
22 January 1999Return made up to 24/01/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 January 1998Return made up to 24/01/98; full list of members (6 pages)
22 January 1998Return made up to 24/01/98; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 January 1997Return made up to 24/01/97; full list of members (6 pages)
17 January 1997Return made up to 24/01/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 January 1996Return made up to 24/01/96; full list of members (6 pages)
31 January 1996Return made up to 24/01/96; full list of members (6 pages)
23 January 1995Return made up to 24/01/95; full list of members (6 pages)
23 January 1995Return made up to 24/01/95; full list of members (6 pages)
16 January 1992Return made up to 24/01/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 January 1992Return made up to 24/01/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 October 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 October 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 October 1991Nc inc already adjusted 15/10/91 (1 page)
25 October 1991Nc inc already adjusted 15/10/91 (1 page)
7 February 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 February 1991Nc inc already adjusted 24/01/91 (1 page)
7 February 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 February 1991Nc inc already adjusted 24/01/91 (1 page)
24 January 1991Incorporation (15 pages)
24 January 1991Incorporation (15 pages)