Harrow
Middlesex
HA1 1SZ
Director Name | Mr Dinesh Babubhai Shukla |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1996(2 years, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | Uganda |
Correspondence Address | 59 Warrington Road Harrow Middlesex HA1 1SZ |
Director Name | Mukesh Shukla |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Ugandan |
Status | Current |
Appointed | 10 October 1996(2 years, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | Uganda |
Correspondence Address | PO Box 6552 Kampala Uganda Foreign |
Secretary Name | Mr Dinesh Babubhai Shukla |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 1996(2 years, 4 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | Uganda |
Correspondence Address | 59 Warrington Road Harrow Middlesex HA1 1SZ |
Director Name | Siddhida Ashok Kumar Shukla |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994 |
Appointment Duration | 2 years, 3 months (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | 59 Warrington Road Harrow Middlesex HA1 1SZ |
Secretary Name | Siddhida Ashok Kumar Shukla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994 |
Appointment Duration | 2 years, 3 months (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | 59 Warrington Road Harrow Middlesex HA1 1SZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 75 Grange Road Harrow Middlesex HA1 2PR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Ashok Kumar Babubhai Shukla 33.33% Ordinary |
---|---|
20k at £1 | Dinesh Babubhai Shukla 33.33% Ordinary |
20k at £1 | Mukesh Shukla 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,237 |
Cash | £1,858 |
Current Liabilities | £17,445 |
Latest Accounts | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (1 month, 4 weeks from now) |
2 June 1998 | Delivered on: 9 June 1998 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
---|---|
10 June 1997 | Delivered on: 12 June 1997 Persons entitled: Midland 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: Unit 47 waterside trading centre trumpers way ealing london. 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. Outstanding |
9 November 2020 | Total exemption full accounts made up to 30 May 2020 (9 pages) |
---|---|
18 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
11 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
8 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 30 May 2017 (2 pages) |
6 July 2017 | Notification of Ashokkumar Babubhai Shukla as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Ashokkumar Babubhai Shukla as a person with significant control on 6 July 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 January 2016 | Total exemption small company accounts made up to 30 May 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 May 2015 (3 pages) |
22 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
26 February 2015 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
29 November 2013 | Total exemption small company accounts made up to 30 May 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 May 2013 (4 pages) |
25 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 May 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 May 2012 (4 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 June 2011 | Director's details changed for Ashok Kumar Babubhai Shukla on 28 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Director's details changed for Ashok Kumar Babubhai Shukla on 28 June 2011 (2 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 May 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 May 2010 (4 pages) |
23 November 2010 | Registered office address changed from 59 Warrington Road Harrow Middlesex HA1 1SZ on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from 59 Warrington Road Harrow Middlesex HA1 1SZ on 23 November 2010 (1 page) |
28 June 2010 | Director's details changed for Ashok Kumar Babubhai Shukla on 17 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Dinesh Babubhai Shukla on 17 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mukesh Shukla on 17 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Ashok Kumar Babubhai Shukla on 17 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mukesh Shukla on 17 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Dinesh Babubhai Shukla on 17 June 2010 (2 pages) |
16 April 2010 | Amended accounts made up to 31 May 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 April 2010 | Amended accounts made up to 31 May 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
15 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
23 April 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
23 April 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
31 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
31 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
29 May 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
29 May 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
21 June 2006 | Return made up to 17/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 17/06/06; full list of members (3 pages) |
9 January 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
9 January 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
8 July 2005 | Return made up to 17/06/05; full list of members (3 pages) |
8 July 2005 | Return made up to 17/06/05; full list of members (3 pages) |
24 March 2005 | Total exemption full accounts made up to 30 May 2004 (7 pages) |
24 March 2005 | Total exemption full accounts made up to 30 May 2004 (7 pages) |
1 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
11 March 2004 | Total exemption full accounts made up to 30 May 2003 (7 pages) |
11 March 2004 | Total exemption full accounts made up to 30 May 2003 (7 pages) |
30 June 2003 | Return made up to 17/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 17/06/03; full list of members (7 pages) |
26 April 2003 | Total exemption full accounts made up to 30 May 2002 (7 pages) |
26 April 2003 | Total exemption full accounts made up to 30 May 2002 (7 pages) |
29 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
29 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
22 August 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
22 August 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
21 June 2001 | Return made up to 17/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 17/06/01; full list of members (7 pages) |
23 January 2001 | Accounts made up to 30 May 2000 (6 pages) |
23 January 2001 | Accounts made up to 30 May 2000 (6 pages) |
6 November 2000 | Resolutions
|
6 November 2000 | Ad 14/10/00--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages) |
6 November 2000 | Nc inc already adjusted 14/10/00 (1 page) |
6 November 2000 | Ad 14/10/00--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages) |
6 November 2000 | Resolutions
|
6 November 2000 | Nc inc already adjusted 14/10/00 (1 page) |
31 July 2000 | Return made up to 17/06/00; full list of members (7 pages) |
31 July 2000 | Return made up to 17/06/00; full list of members (7 pages) |
22 February 2000 | Accounts made up to 30 May 1999 (7 pages) |
22 February 2000 | Accounts made up to 30 May 1999 (7 pages) |
9 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
9 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
16 April 1999 | Accounts made up to 30 May 1998 (6 pages) |
16 April 1999 | Accounts made up to 30 May 1998 (6 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Accounts for a dormant company made up to 30 May 1997 (1 page) |
8 September 1997 | Accounts for a dormant company made up to 30 May 1997 (1 page) |
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
14 August 1997 | Accounting reference date shortened from 30/06/97 to 30/05/97 (1 page) |
14 August 1997 | Accounting reference date shortened from 30/06/97 to 30/05/97 (1 page) |
21 July 1997 | Return made up to 17/06/97; full list of members
|
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Return made up to 17/06/97; full list of members
|
21 July 1997 | New director appointed (2 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | £ nc 1000/50000 10/10/96 (1 page) |
21 November 1996 | £ nc 1000/50000 10/10/96 (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Ad 10/10/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Ad 10/10/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
23 July 1996 | Return made up to 17/06/96; no change of members (4 pages) |
23 July 1996 | Return made up to 17/06/96; no change of members (4 pages) |
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
20 February 1996 | Resolutions
|
20 February 1996 | Resolutions
|
8 September 1995 | Return made up to 17/06/95; full list of members
|
8 September 1995 | Return made up to 17/06/95; full list of members
|