Company NameShivdaal Limited
DirectorsDipika Nilesh Patel and Rashmita Patel
Company StatusActive
Company Number02743806
CategoryPrivate Limited Company
Incorporation Date28 August 1992(31 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Dipika Nilesh Patel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1992(same day as company formation)
RoleAccountant Book Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Secretary NameMr Nilesh Katibhai Patel
NationalityBritish
StatusCurrent
Appointed28 August 1992(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameMs Rashmita Patel
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(4 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressMagnolia House, Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Rashmita Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£58,675
Cash£99,036
Current Liabilities£389,015

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Filing History

24 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 September 2023Confirmation statement made on 28 August 2023 with updates (4 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
5 September 2022Director's details changed for Ms Rashmita Patel on 28 August 2022 (2 pages)
5 September 2022Confirmation statement made on 28 August 2022 with updates (4 pages)
5 September 2022Change of details for Ms Rashmita Patel as a person with significant control on 28 August 2022 (2 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 September 2021Confirmation statement made on 28 August 2021 with updates (4 pages)
9 August 2021Director's details changed for Mrs Dipika Nilesh Patel on 9 August 2021 (2 pages)
9 August 2021Registered office address changed from Price Mann & Company 447 Kenton Road Harrow Middlesex HA3 0XY to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 9 August 2021 (1 page)
9 August 2021Change of details for Ms Rashmita Patel as a person with significant control on 9 August 2021 (2 pages)
9 August 2021Secretary's details changed for Mr Nilesh Katibhai Patel on 9 August 2021 (1 page)
9 August 2021Director's details changed for Ms Rashmita Patel on 9 August 2021 (2 pages)
10 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
4 October 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
24 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 October 2010Director's details changed for Mrs Dipika Nilesh Patel on 1 August 2010 (2 pages)
7 October 2010Director's details changed for Mrs Dipika Nilesh Patel on 1 August 2010 (2 pages)
7 October 2010Secretary's details changed for Mr Nilesh Katibhai Patel on 1 August 2010 (1 page)
7 October 2010Director's details changed for Rashmita Patel on 1 August 2010 (2 pages)
7 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
7 October 2010Register inspection address has been changed (1 page)
7 October 2010Director's details changed for Rashmita Patel on 1 August 2010 (2 pages)
7 October 2010Director's details changed for Mrs Dipika Nilesh Patel on 1 August 2010 (2 pages)
7 October 2010Director's details changed for Rashmita Patel on 1 August 2010 (2 pages)
7 October 2010Register inspection address has been changed (1 page)
7 October 2010Secretary's details changed for Mr Nilesh Katibhai Patel on 1 August 2010 (1 page)
7 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
7 October 2010Secretary's details changed for Mr Nilesh Katibhai Patel on 1 August 2010 (1 page)
9 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
29 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 September 2008Return made up to 28/08/08; full list of members (4 pages)
19 September 2008Return made up to 28/08/08; full list of members (4 pages)
27 November 2007Return made up to 28/08/07; full list of members (2 pages)
27 November 2007Return made up to 28/08/07; full list of members (2 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
16 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 September 2006Return made up to 28/08/06; full list of members (2 pages)
8 September 2006Return made up to 28/08/06; full list of members (2 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
11 October 2005Return made up to 28/08/05; full list of members (3 pages)
11 October 2005Return made up to 28/08/05; full list of members (3 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 September 2004Return made up to 28/08/04; full list of members (7 pages)
8 September 2004Return made up to 28/08/04; full list of members (7 pages)
21 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 September 2003Return made up to 28/08/03; full list of members (7 pages)
8 September 2003Return made up to 28/08/03; full list of members (7 pages)
15 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
15 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 September 2001Return made up to 28/08/01; full list of members (6 pages)
10 September 2001Return made up to 28/08/01; full list of members (6 pages)
29 November 2000Full accounts made up to 31 March 2000 (9 pages)
29 November 2000Full accounts made up to 31 March 2000 (9 pages)
19 October 2000Return made up to 28/08/00; full list of members (6 pages)
19 October 2000Return made up to 28/08/00; full list of members (6 pages)
13 October 1999Return made up to 28/08/99; no change of members (4 pages)
13 October 1999Return made up to 28/08/99; no change of members (4 pages)
17 September 1999Full accounts made up to 31 March 1999 (9 pages)
17 September 1999Full accounts made up to 31 March 1999 (9 pages)
5 November 1998Full accounts made up to 31 March 1998 (9 pages)
5 November 1998Full accounts made up to 31 March 1998 (9 pages)
5 November 1998Return made up to 28/08/98; full list of members (6 pages)
5 November 1998Return made up to 28/08/98; full list of members (6 pages)
18 December 1997Full accounts made up to 31 March 1997 (10 pages)
18 December 1997Full accounts made up to 31 March 1997 (10 pages)
14 October 1997Return made up to 28/08/97; no change of members (4 pages)
14 October 1997Return made up to 28/08/97; no change of members (4 pages)
26 August 1997Registered office changed on 26/08/97 from: 10 brighton road addlestone surrey kt 15 1PJ (1 page)
26 August 1997Registered office changed on 26/08/97 from: 10 brighton road addlestone surrey kt 15 1PJ (1 page)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
15 September 1996Return made up to 28/08/96; full list of members (6 pages)
15 September 1996Return made up to 28/08/96; full list of members (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
18 September 1995Return made up to 28/08/95; no change of members (4 pages)
18 September 1995Return made up to 28/08/95; no change of members (4 pages)