Perivale
Greenford
UB6 7LA
Director Name | Mrs Meena Jaswant Jilka |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2020(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Aintree Road Perivale Greenford UB6 7LA |
Director Name | Mr Mitesh Jaswant Jilka |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2020(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Aintree Road Perivale Greenford UB6 7LA |
Director Name | Mr Shailendra Raichand Shah |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(2 years after company formation) |
Appointment Duration | 26 years, 11 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Golden Manor Orley Farm Road Harrow -On-Hill Middlesex HA1 3PE |
Secretary Name | Rita Shah Logue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 15b Woodside Wimbledon London SW19 7AR |
Secretary Name | Shreelekha Shailendra Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 10 January 2020) |
Role | Company Director |
Correspondence Address | Golden Manor Orley Farm Road Harrow-On-Hill Middlesex HA1 3PE |
Director Name | Mr Neil Shailendra Shah |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Aintree Road Perivale Greenford UB6 7LA |
Website | stonemasters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85668222 |
Telephone region | London |
Registered Address | 8 Aintree Road Perivale Greenford UB6 7LA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
250k at £1 | Neil Shah 49.99% Ordinary |
---|---|
125k at £1 | Shailendra Raichand Shah 25.00% Ordinary |
125k at £1 | Shreelekha Shailendra Shah 25.00% Ordinary |
30 at £1 | Bijal Shah 0.01% Ordinary B |
30 at £1 | Shreelekha Shailendra Shah 0.01% Ordinary B |
20 at £1 | Neil Shah 0.00% Ordinary B |
20 at £1 | Shailendra Raichand Shah 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £880,861 |
Cash | £205,605 |
Current Liabilities | £303,286 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 31 October 2023 (5 months ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
6 January 2000 | Delivered on: 7 January 2000 Satisfied on: 20 November 2014 Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land hereditaments and premises situate and k/a f/h land and buildings situate at and k/a 8 aintree road perivale middlesex t/no;-MX45962 together with fixtures fittings plant and machinery. Fully Satisfied |
---|---|
14 October 1999 | Delivered on: 26 October 1999 Satisfied on: 20 November 2014 Persons entitled: Hsbc 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: The f/h property k/a 8 aintree road perivale middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 October 1999 | Delivered on: 23 October 1999 Satisfied on: 20 November 2014 Persons entitled: Hsbc 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. Fully Satisfied |
22 October 1991 | Delivered on: 29 October 1991 Satisfied on: 6 February 2001 Persons entitled: Meghraj Bank Limted 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 8 wadsworth road perivale middlesex t/n MX120750 together with the beneficial interest and goodwill of the company in the trade or business (if any) carried on at the property. Fully Satisfied |
21 July 1992 | Delivered on: 24 July 1992 Satisfied on: 7 December 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us $18,400 together with interest accrued now or to be held by the bank on an account no:140/1/03351955 and earmarked or designated by reference to the company. Fully Satisfied |
19 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
---|---|
12 February 2020 | Appointment of Mrs Meena Jaswant Jilka as a director on 10 January 2020 (2 pages) |
12 February 2020 | Appointment of Mr Mitesh Jaswant Jilka as a director on 10 January 2020 (2 pages) |
12 February 2020 | Termination of appointment of Shreelekha Shailendra Shah as a secretary on 10 January 2020 (1 page) |
12 February 2020 | Termination of appointment of Shailendra Raichand Shah as a director on 10 January 2020 (1 page) |
12 February 2020 | Termination of appointment of Neil Shailendra Shah as a director on 10 January 2020 (1 page) |
12 February 2020 | Appointment of Mr Jaswant Khimji Jilka as a director on 10 January 2020 (2 pages) |
12 February 2020 | Notification of Euro Sheet Metal Limited as a person with significant control on 10 January 2020 (2 pages) |
12 February 2020 | Cessation of Neil Shailendra Shah as a person with significant control on 10 January 2020 (1 page) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 June 2018 | Director's details changed for Mr Neil Shailendra Shah on 31 May 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Satisfaction of charge 4 in full (2 pages) |
20 November 2014 | Satisfaction of charge 3 in full (1 page) |
20 November 2014 | Satisfaction of charge 3 in full (1 page) |
20 November 2014 | Satisfaction of charge 5 in full (1 page) |
20 November 2014 | Satisfaction of charge 5 in full (1 page) |
20 November 2014 | Satisfaction of charge 4 in full (2 pages) |
4 April 2014 | Second filing of SH01 previously delivered to Companies House
|
4 April 2014 | Second filing of SH01 previously delivered to Companies House
|
24 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
12 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (5 pages) |
12 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Appointment of Mr Neil Shah as a director (2 pages) |
17 December 2010 | Appointment of Mr Neil Shah as a director (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Director's details changed for Shailendra Raichand Shah on 31 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Shailendra Raichand Shah on 31 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
19 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
16 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
12 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 August 2006 | Return made up to 31/01/06; full list of members (2 pages) |
23 August 2006 | Return made up to 31/01/06; full list of members (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (2 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (2 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
28 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
9 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 May 2002 | Return made up to 31/01/02; full list of members (5 pages) |
15 May 2002 | Return made up to 31/01/02; full list of members (5 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
6 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
6 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Ad 12/08/99--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages) |
18 August 1999 | Ad 12/08/99--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages) |
15 July 1999 | £ nc 100000/1000000 05/07/99 (2 pages) |
15 July 1999 | £ nc 100000/1000000 05/07/99 (2 pages) |
1 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
8 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 November 1998 | New secretary appointed (1 page) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | New secretary appointed (1 page) |
9 February 1998 | Return made up to 31/01/98; full list of members (5 pages) |
9 February 1998 | Return made up to 31/01/98; full list of members (5 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 September 1997 | Secretary's particulars changed (1 page) |
30 September 1997 | Secretary's particulars changed (1 page) |
6 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
6 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
27 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
27 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |