Company NameNativepride Limited
Company StatusActive
Company Number02940365
CategoryPrivate Limited Company
Incorporation Date17 June 1994(29 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAshok Kumar Babubhai Shukla
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Warrington Road
Harrow
Middlesex
HA1 1SZ
Director NameMr Dinesh Babubhai Shukla
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1996(2 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUganda
Correspondence Address59 Warrington Road
Harrow
Middlesex
HA1 1SZ
Director NameMukesh Shukla
Date of BirthAugust 1962 (Born 61 years ago)
NationalityUgandan
StatusCurrent
Appointed10 October 1996(2 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUganda
Correspondence AddressPO Box 6552
Kampala
Uganda
Foreign
Secretary NameMr Dinesh Babubhai Shukla
NationalityBritish
StatusCurrent
Appointed11 November 1996(2 years, 4 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUganda
Correspondence Address59 Warrington Road
Harrow
Middlesex
HA1 1SZ
Director NameSiddhida Ashok Kumar Shukla
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994
Appointment Duration2 years, 3 months (resigned 10 October 1996)
RoleCompany Director
Correspondence Address59 Warrington Road
Harrow
Middlesex
HA1 1SZ
Secretary NameSiddhida Ashok Kumar Shukla
NationalityBritish
StatusResigned
Appointed14 June 1994
Appointment Duration2 years, 3 months (resigned 10 October 1996)
RoleCompany Director
Correspondence Address59 Warrington Road
Harrow
Middlesex
HA1 1SZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address75 Grange Road
Harrow
Middlesex
HA1 2PR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Ashok Kumar Babubhai Shukla
33.33%
Ordinary
20k at £1Dinesh Babubhai Shukla
33.33%
Ordinary
20k at £1Mukesh Shukla
33.33%
Ordinary

Financials

Year2014
Net Worth£90,237
Cash£1,858
Current Liabilities£17,445

Accounts

Latest Accounts30 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (1 month, 4 weeks from now)

Charges

2 June 1998Delivered 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 1997Delivered 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

Filing History

9 November 2020Total exemption full accounts made up to 30 May 2020 (9 pages)
18 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
11 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
8 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 30 May 2017 (2 pages)
6 July 2017Notification of Ashokkumar Babubhai Shukla as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Ashokkumar Babubhai Shukla as a person with significant control on 6 July 2017 (2 pages)
29 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
17 January 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 60,000
(6 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 60,000
(6 pages)
8 January 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 60,000
(6 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 60,000
(6 pages)
26 February 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 60,000
(6 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 60,000
(6 pages)
29 November 2013Total exemption small company accounts made up to 30 May 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 30 May 2013 (4 pages)
25 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 30 May 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 30 May 2012 (4 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 June 2011Director's details changed for Ashok Kumar Babubhai Shukla on 28 June 2011 (2 pages)
28 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
28 June 2011Director's details changed for Ashok Kumar Babubhai Shukla on 28 June 2011 (2 pages)
23 November 2010Total exemption small company accounts made up to 30 May 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 30 May 2010 (4 pages)
23 November 2010Registered office address changed from 59 Warrington Road Harrow Middlesex HA1 1SZ on 23 November 2010 (1 page)
23 November 2010Registered office address changed from 59 Warrington Road Harrow Middlesex HA1 1SZ on 23 November 2010 (1 page)
28 June 2010Director's details changed for Ashok Kumar Babubhai Shukla on 17 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Dinesh Babubhai Shukla on 17 June 2010 (2 pages)
28 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mukesh Shukla on 17 June 2010 (2 pages)
28 June 2010Director's details changed for Ashok Kumar Babubhai Shukla on 17 June 2010 (2 pages)
28 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mukesh Shukla on 17 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Dinesh Babubhai Shukla on 17 June 2010 (2 pages)
16 April 2010Amended accounts made up to 31 May 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 April 2010Amended accounts made up to 31 May 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 June 2009Return made up to 17/06/09; full list of members (4 pages)
30 June 2009Return made up to 17/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
15 July 2008Return made up to 17/06/08; full list of members (4 pages)
15 July 2008Return made up to 17/06/08; full list of members (4 pages)
23 April 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
23 April 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
31 July 2007Return made up to 17/06/07; full list of members (3 pages)
31 July 2007Return made up to 17/06/07; full list of members (3 pages)
29 May 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
29 May 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
21 June 2006Return made up to 17/06/06; full list of members (3 pages)
21 June 2006Return made up to 17/06/06; full list of members (3 pages)
9 January 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
9 January 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
8 July 2005Return made up to 17/06/05; full list of members (3 pages)
8 July 2005Return made up to 17/06/05; full list of members (3 pages)
24 March 2005Total exemption full accounts made up to 30 May 2004 (7 pages)
24 March 2005Total exemption full accounts made up to 30 May 2004 (7 pages)
1 July 2004Return made up to 17/06/04; full list of members (7 pages)
1 July 2004Return made up to 17/06/04; full list of members (7 pages)
11 March 2004Total exemption full accounts made up to 30 May 2003 (7 pages)
11 March 2004Total exemption full accounts made up to 30 May 2003 (7 pages)
30 June 2003Return made up to 17/06/03; full list of members (7 pages)
30 June 2003Return made up to 17/06/03; full list of members (7 pages)
26 April 2003Total exemption full accounts made up to 30 May 2002 (7 pages)
26 April 2003Total exemption full accounts made up to 30 May 2002 (7 pages)
29 June 2002Return made up to 17/06/02; full list of members (7 pages)
29 June 2002Return made up to 17/06/02; full list of members (7 pages)
22 August 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
22 August 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
21 June 2001Return made up to 17/06/01; full list of members (7 pages)
21 June 2001Return made up to 17/06/01; full list of members (7 pages)
23 January 2001Accounts made up to 30 May 2000 (6 pages)
23 January 2001Accounts made up to 30 May 2000 (6 pages)
6 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 2000Ad 14/10/00--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
6 November 2000Nc inc already adjusted 14/10/00 (1 page)
6 November 2000Ad 14/10/00--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
6 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 2000Nc inc already adjusted 14/10/00 (1 page)
31 July 2000Return made up to 17/06/00; full list of members (7 pages)
31 July 2000Return made up to 17/06/00; full list of members (7 pages)
22 February 2000Accounts made up to 30 May 1999 (7 pages)
22 February 2000Accounts made up to 30 May 1999 (7 pages)
9 July 1999Return made up to 17/06/99; full list of members (6 pages)
9 July 1999Return made up to 17/06/99; full list of members (6 pages)
16 April 1999Accounts made up to 30 May 1998 (6 pages)
16 April 1999Accounts made up to 30 May 1998 (6 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
8 September 1997Accounts for a dormant company made up to 30 May 1997 (1 page)
8 September 1997Accounts for a dormant company made up to 30 May 1997 (1 page)
26 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1997Accounting reference date shortened from 30/06/97 to 30/05/97 (1 page)
14 August 1997Accounting reference date shortened from 30/06/97 to 30/05/97 (1 page)
21 July 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 July 1997New director appointed (2 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
15 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
21 November 1996New 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 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1996Ad 10/10/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1996Ad 10/10/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
23 July 1996Return made up to 17/06/96; no change of members (4 pages)
23 July 1996Return made up to 17/06/96; no change of members (4 pages)
14 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1995Return made up to 17/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1995Return made up to 17/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)