London
WC1N 2PH
Secretary Name | Mr Manesh Shirish Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1996(4 years, 3 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Mr Manesh Shirish Shah |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2002(9 years, 7 months after company formation) |
Appointment Duration | 22 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Mr Navinchandra Chhaganlal Shah |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 April 2019(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Sandeep Shirish Shah |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 months after company formation) |
Appointment Duration | 10 years (resigned 15 November 2002) |
Role | Insurance Broker |
Correspondence Address | 91 Abbots Gardens London N2 0JJ |
Director Name | Mr Vimal Shah |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1994) |
Role | Trainee Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Templars Crescent Finchley London N3 3QS |
Secretary Name | Sandeep Shirish Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 December 1996) |
Role | Accountants |
Correspondence Address | 91 Abbots Gardens London N2 0JJ |
Director Name | Jyoti Shah |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 December 1996) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 12 Templars Crescent Finchley London Borough Of Barnet N3 3QS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.8k at £0.01 | Manesh Shah 37.50% Ordinary |
---|---|
3.8k at £0.01 | Vimal Shah 37.50% Ordinary |
2.5k at £0.01 | Navin Shah 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,202,128 |
Cash | £325,572 |
Current Liabilities | £234,463 |
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 | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (3 days from now) |
26 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
18 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 February 2021 | Secretary's details changed for Mr Manesh Shirish Shah on 10 February 2021 (1 page) |
10 February 2021 | Director's details changed for Mr Manesh Shirish Shah on 10 February 2021 (2 pages) |
28 October 2020 | Director's details changed for Mr Vimal Navin Shah on 1 October 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 November 2019 | Director's details changed for Mr Navinchandra Chhaganlal Shah on 21 October 2019 (2 pages) |
21 October 2019 | Appointment of Mr Navinchandra Chhaganlal Shah as a director on 30 April 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 April 2016 | Director's details changed for Mr Vimal Navin Shah on 7 October 2014 (2 pages) |
26 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Mr Vimal Navin Shah on 7 October 2014 (2 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
12 February 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
12 February 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Manesh Shirish Shah on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Manesh Shirish Shah on 1 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Manesh Shirish Shah on 1 January 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
24 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 April 2007 | Return made up to 15/04/07; full list of members (7 pages) |
29 April 2007 | Return made up to 15/04/07; full list of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
28 April 2006 | Return made up to 15/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 15/04/06; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 April 2005 | Return made up to 15/04/05; full list of members
|
22 April 2005 | Return made up to 15/04/05; full list of members
|
8 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 November 2004 | Delivery ext'd 3 mth 31/03/05 (1 page) |
11 November 2004 | Delivery ext'd 3 mth 31/03/05 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
23 April 2004 | Return made up to 15/04/04; full list of members
|
23 April 2004 | Return made up to 15/04/04; full list of members
|
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 January 2004 | Resolutions
|
14 January 2004 | S-div 05/01/04 (1 page) |
14 January 2004 | Resolutions
|
14 January 2004 | S-div 05/01/04 (1 page) |
3 October 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 October 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
7 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 April 2003 | Return made up to 15/04/03; full list of members
|
22 April 2003 | Return made up to 15/04/03; full list of members
|
11 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
11 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
26 July 2002 | S-div 12/07/02 (1 page) |
26 July 2002 | Resolutions
|
26 July 2002 | Resolutions
|
26 July 2002 | S-div 12/07/02 (1 page) |
25 July 2002 | Ad 12/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 2002 | Ad 12/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
24 April 2002 | New director appointed (2 pages) |
27 November 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
27 November 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
3 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
21 December 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
21 December 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
27 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
27 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
22 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 April 1997 | Return made up to 15/04/97; full list of members (6 pages) |
24 April 1997 | Return made up to 15/04/97; full list of members (6 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
25 April 1996 | Return made up to 15/04/96; full list of members (6 pages) |
25 April 1996 | Return made up to 15/04/96; full list of members (6 pages) |
17 April 1996 | Auditor's resignation (1 page) |
17 April 1996 | Auditor's resignation (1 page) |
25 April 1995 | Return made up to 15/04/95; full list of members
|
25 April 1995 | Return made up to 15/04/95; full list of members
|