2nd Floor
London
NW1 5BY
Secretary Name | Mrs Kokila Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2008(14 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 The Heath Radlett Hertfordshire WD7 7DF |
Director Name | Mr Tejas Mistry |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Vasanti Doshi |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 October 1999) |
Role | Company Director |
Correspondence Address | 8 Northwood Gardens North Finchley London N12 9DR |
Director Name | Babubhai Bhagwanji Madhvani |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 days after company formation) |
Appointment Duration | 16 years, 12 months (resigned 28 October 2010) |
Role | Jeweller |
Country of Residence | Kenya |
Correspondence Address | 15 The Heath Radlett Herts WD7 7DF |
Secretary Name | Babubhai Bhagwanji Madhvani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 January 2008) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 15 The Heath Radlett Herts WD7 7DF |
Director Name | Mr Ramesh Hirji Rajpal Shah |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Heath Radlett Hertfordshire WD7 7DF |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Bell Street 2nd Floor London NW1 5BY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
16.9k at £1 | Yvonne M. Sela 8.52% Ordinary |
---|---|
12.5k at £1 | Manish Madhvani 6.31% Ordinary |
10.6k at £1 | Dhansukbhai L. Mistry 5.36% Ordinary |
8.1k at £1 | Deviyani D. Mistry 4.10% Ordinary |
50k at £1 | Kokila R. Shah 25.24% Ordinary |
37.5k at £1 | Glaview Investment LTD 18.93% Ordinary |
31.3k at £1 | D.l. Mistry & D.d. Mistry 15.77% Ordinary |
31.3k at £1 | Elizabeth Chatwin 15.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202,218 |
Current Liabilities | £7,645 |
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 | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
29 April 1994 | Delivered on: 17 May 1994 Persons entitled: Bank of Ireland 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 and l/h property k/a 4 gilbert street enfield middx. T/n MX259345 and all buildings and fixtures all right title and interest of the company the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
10 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
30 May 2022 | Appointment of Mr Tejas Mistry as a director on 30 May 2022 (2 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
10 November 2021 | Director's details changed for Mr Bimal Shah on 10 November 2021 (2 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
5 June 2020 | Termination of appointment of Ramesh Hirji Rajpal Shah as a director on 29 March 2020 (1 page) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 November 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
15 November 2019 | Director's details changed for Mr Ramsesh Hirji Rajpal Shah on 29 October 2018 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Director's details changed for Mr Ramsesh Hirji Rajpal Shah on 1 November 2012 (2 pages) |
20 November 2013 | Director's details changed for Mr Ramsesh Hirji Rajpal Shah on 1 November 2012 (2 pages) |
20 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Director's details changed for Mr Ramsesh Hirji Rajpal Shah on 1 November 2012 (2 pages) |
20 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Termination of appointment of Babubhai Madhvani as a director (1 page) |
4 November 2011 | Termination of appointment of Babubhai Madhvani as a director (1 page) |
12 July 2011 | Registered office address changed from 23 Harcourt Street London W1H 4HJ on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 23 Harcourt Street London W1H 4HJ on 12 July 2011 (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Director's details changed for Mr Bimal Shah on 28 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Director's details changed for Mr Bimal Shah on 28 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Ramesh Hirji Shah on 28 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Babubhai Bhagwanji Madhvani on 28 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Babubhai Bhagwanji Madhvani on 28 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Ramesh Hirji Shah on 28 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Babubhai Bhagwanji Madhvani on 28 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Babubhai Bhagwanji Madhvani on 28 October 2009 (2 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
20 November 2008 | Return made up to 27/10/08; full list of members (6 pages) |
20 November 2008 | Return made up to 27/10/08; full list of members (6 pages) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Return made up to 27/10/07; no change of members
|
17 January 2008 | Return made up to 27/10/07; no change of members
|
13 June 2007 | Registered office changed on 13/06/07 from: 28 meadway southgate london N14 6NL (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 28 meadway southgate london N14 6NL (1 page) |
23 January 2007 | Return made up to 27/10/06; full list of members (9 pages) |
23 January 2007 | Return made up to 27/10/06; full list of members (9 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 March 2006 | Return made up to 27/10/05; full list of members (9 pages) |
16 March 2006 | Return made up to 27/10/05; full list of members (9 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 March 2005 | Return made up to 27/10/04; full list of members (9 pages) |
16 March 2005 | Return made up to 27/10/04; full list of members (9 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 December 2003 | Return made up to 27/10/03; full list of members (9 pages) |
7 December 2003 | Return made up to 27/10/03; full list of members (9 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 December 2002 | Return made up to 27/10/02; full list of members (9 pages) |
11 December 2002 | Return made up to 27/10/02; full list of members (9 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 December 2001 | Return made up to 27/10/01; full list of members
|
10 December 2001 | Return made up to 27/10/01; full list of members
|
2 February 2001 | Return made up to 27/10/00; full list of members (8 pages) |
2 February 2001 | Return made up to 27/10/00; full list of members (8 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 February 2000 | Return made up to 27/10/99; full list of members (8 pages) |
14 February 2000 | Return made up to 27/10/99; full list of members (8 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
15 February 1999 | Registered office changed on 15/02/99 from: 13 summit way london N14 7NN (1 page) |
15 February 1999 | Registered office changed on 15/02/99 from: 13 summit way london N14 7NN (1 page) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 December 1998 | Return made up to 27/10/98; no change of members (4 pages) |
31 December 1998 | Return made up to 27/10/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
26 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
28 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
17 November 1995 | Return made up to 27/10/95; no change of members (4 pages) |
17 November 1995 | Return made up to 27/10/95; no change of members (4 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
27 October 1993 | Incorporation (17 pages) |
27 October 1993 | Incorporation (17 pages) |