Edgware
Middlesex
HA8 8QW
Secretary Name | Mr Mukesh Jayantilal Shah |
---|---|
Status | Current |
Appointed | 12 December 2017(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 198 Edgwarebury Lane Edgware HA8 8QW |
Director Name | Mrs Betty Bedeman |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | Flat No 1 St Margarets Court St Margarets Road Edgware Middx HA8 9UR |
Director Name | Mrs Bessie Ratman |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | Flat No 4 St Margarets Court St Margarets Road Edgware Middx HA8 9UR |
Secretary Name | Miss Usha Devani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 September 2004) |
Role | Secretary |
Correspondence Address | Flat No 3 St Margarets Court St Margarets Road Edgware HA8 9UR |
Director Name | Mavis Hyams |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 September 2004) |
Role | Company Director |
Correspondence Address | 5 St Margarets Court St Margarets Road Edgware Middlesex HA8 9UR |
Director Name | Philip Michael Lee |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 December 1995) |
Role | Police Licenced Taxi Driver |
Correspondence Address | 12 Margarets Court St Margarets Road Edgware Middlesex HA8 9UR |
Director Name | Myra Miriam Maddison |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 March 2006) |
Role | Retired |
Correspondence Address | 15 Margarets Court Saint Margarets Road Edgware Middlesex HA8 9UR |
Secretary Name | Jitendra Limedchand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 January 2008) |
Role | Dentist |
Correspondence Address | 18 Cassiobury Drive Watford Hertfordshire WD17 3AB |
Director Name | Jitendra Limedchand Shah |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2006(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 2008) |
Role | Dentist |
Correspondence Address | 18 Cassiobury Drive Watford Hertfordshire WD17 3AB |
Secretary Name | Satish Mulchand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2006(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Margarets Court St. Margarets Road Edgware Middlesex HA8 9UR |
Director Name | Satish Mulchand Shah |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(14 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 12 January 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Margarets Court St. Margarets Road Edgware Middlesex HA8 9UR |
Director Name | Mr Depan Jayantilal Malde |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | C/O Seafields Chartered Accountants 50 Bullescroft Road Edgware Middlesex HA8 8RW |
Director Name | Nilma Shah |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 February 2024) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Seafields Chartered Accountants 50 Bullescroft Road Edgware Middlesex HA8 8RW |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | C/O Seafields Chartered Accountants 50 Bullescroft Road Edgware Middlesex HA8 8RW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Chandni Malde & Depan Jayantilal Malde 6.67% Ordinary |
---|---|
1 at £1 | Impressario LTD 6.67% Ordinary |
1 at £1 | Mansukh Shah & Saroj Shah 6.67% Ordinary |
1 at £1 | Minaxi Dhirajlal Meghji Shah & Dhirajlal Mehjee Virjee Shah 6.67% Ordinary |
1 at £1 | Miss Usha Devani 6.67% Ordinary |
1 at £1 | Mrs Amritben Shah & Mr Mukesh Shah 6.67% Ordinary |
1 at £1 | Mrs Myra Miriam Maddison 6.67% Ordinary |
1 at £1 | Paras Ramniklal Shah & Sonal Paras Shah 6.67% Ordinary |
1 at £1 | Pylis Preston 6.67% Ordinary |
1 at £1 | Saroj Jayantilal Meghji Shah & Jayantilal Meghji Shah & Jyoti Ramniklal Meghji Shah & Mr Ramniklal Meghji Vijee Shah 6.67% Ordinary |
1 at £1 | Satish Shah 6.67% Ordinary |
1 at £1 | Smita Maheshchandra Shah & Ramesh Meghji Shah & Chandrika Ramesh Shah & Maheshchandra Meghji Virji Shah 6.67% Ordinary |
1 at £1 | Somchand Mulji Shah & Chandanbala S. Shah 6.67% Ordinary |
1 at £1 | Sureshchandra Patel & Sardaben Patel 6.67% Ordinary |
1 at £1 | Vasilou Avraam 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,998 |
Cash | £10,305 |
Current Liabilities | £6,307 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
22 May 2023 | Confirmation statement made on 28 March 2023 with updates (5 pages) |
---|---|
3 March 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
23 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
11 April 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
11 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
16 February 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
2 June 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
7 May 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
1 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
16 January 2018 | Termination of appointment of Satish Mulchand Shah as a secretary on 12 January 2018 (1 page) |
16 January 2018 | Termination of appointment of Satish Mulchand Shah as a director on 12 January 2018 (1 page) |
13 December 2017 | Appointment of Mr Mukesh Jayantilal Shah as a secretary on 12 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Mukesh Jayantilal Shah as a secretary on 12 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Depan Jayantilal Malde as a director on 21 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Depan Jayantilal Malde as a director on 21 November 2017 (1 page) |
22 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
16 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr Depan Jayantilal Malde as a director on 16 June 2016 (2 pages) |
13 January 2017 | Appointment of Dr Nilma Shah as a director on 16 June 2016 (2 pages) |
13 January 2017 | Appointment of Dr Nilma Shah as a director on 16 June 2016 (2 pages) |
13 January 2017 | Appointment of Mr Depan Jayantilal Malde as a director on 16 June 2016 (2 pages) |
16 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
17 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 March 2014 | Secretary's details changed for Satish Mulchand Shah on 15 March 2014 (1 page) |
28 March 2014 | Director's details changed for Satish Mulchand Shah on 15 March 2014 (2 pages) |
28 March 2014 | Secretary's details changed for Satish Mulchand Shah on 15 March 2014 (1 page) |
28 March 2014 | Director's details changed for Satish Mulchand Shah on 15 March 2014 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 March 2010 | Director's details changed for Satish Shah on 2 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Satish Shah on 2 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Satish Shah on 2 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (11 pages) |
22 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (11 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 March 2009 | Return made up to 19/01/09; full list of members (10 pages) |
9 March 2009 | Return made up to 19/01/09; full list of members (10 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 May 2008 | Return made up to 17/02/08; full list of members (10 pages) |
6 May 2008 | Return made up to 17/02/08; full list of members (10 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 March 2007 | Return made up to 19/01/07; full list of members (6 pages) |
9 March 2007 | Return made up to 19/01/07; full list of members (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: FLAT14 st margarets court st margarets road edgware middlesex HA8 9UR (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: FLAT14 st margarets court st margarets road edgware middlesex HA8 9UR (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 January 2006 | Return made up to 19/01/06; no change of members (7 pages) |
31 January 2006 | Return made up to 19/01/06; no change of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: flat no 3 st margarets court st margarets road edgware middlesex HA8 9UR (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: flat no 3 st margarets court st margarets road edgware middlesex HA8 9UR (1 page) |
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (2 pages) |
7 October 2004 | Director resigned (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
8 April 2004 | Return made up to 20/01/04; full list of members (10 pages) |
8 April 2004 | Return made up to 20/01/04; full list of members (10 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 September 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
23 September 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
11 February 2003 | Return made up to 20/01/03; full list of members (11 pages) |
11 February 2003 | Return made up to 20/01/03; full list of members (11 pages) |
3 December 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
3 December 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
18 February 2002 | Return made up to 20/01/02; change of members (7 pages) |
18 February 2002 | Return made up to 20/01/02; change of members (7 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
31 July 2001 | Return made up to 20/01/01; no change of members (6 pages) |
31 July 2001 | Return made up to 20/01/01; no change of members (6 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
20 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
20 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
18 May 2000 | Return made up to 20/01/00; full list of members (12 pages) |
18 May 2000 | Return made up to 20/01/00; full list of members (12 pages) |
22 October 1999 | Full accounts made up to 31 January 1999 (11 pages) |
22 October 1999 | Full accounts made up to 31 January 1999 (11 pages) |
9 March 1999 | Return made up to 20/01/99; full list of members (5 pages) |
9 March 1999 | Return made up to 20/01/99; full list of members (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
9 February 1998 | Return made up to 20/01/98; full list of members (5 pages) |
9 February 1998 | Return made up to 20/01/98; full list of members (5 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
16 May 1997 | Return made up to 20/01/97; full list of members (5 pages) |
16 May 1997 | Return made up to 20/01/97; full list of members (5 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (9 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (9 pages) |
8 December 1995 | Full accounts made up to 31 January 1995 (9 pages) |
8 December 1995 | Full accounts made up to 31 January 1995 (9 pages) |
21 March 1995 | Return made up to 20/01/95; no change of members
|
21 March 1995 | Return made up to 20/01/95; no change of members
|
25 January 1994 | Return made up to 20/01/94; full list of members (5 pages) |
25 January 1994 | Return made up to 20/01/94; full list of members (5 pages) |
25 January 1994 | Return made up to 20/01/94; full list of members (5 pages) |
5 March 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
5 March 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
5 March 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
20 January 1993 | Incorporation (14 pages) |
20 January 1993 | Incorporation (14 pages) |