Edgware
HA8 8PE
Director Name | Mr Jayesh Chandrakant Mehta |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1996(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Danesbrook House Cadoc Place Cardiff CF5 2QN Wales |
Director Name | Mr Samir Pravin Shah |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1996(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Hazel Gardens Edgware HA8 8PE |
Secretary Name | Mr Samir Pravin Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1996(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Hazel Gardens Edgware HA8 8PE |
Secretary Name | Sonal Shah |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Student |
Correspondence Address | 41 Hazel Gardens Edgware Middlesex HA8 8PD |
Director Name | Indu Mehta |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 10 months (resigned 10 June 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Rowlandson House Ballards Lane London N12 8NP |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 10 Hazel Gardens Edgware HA8 8PE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Sonal Shah 50.00% Ordinary |
---|---|
25 at £1 | Indu Mehta 25.00% Ordinary |
25 at £1 | Shweta Mehta 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,072 |
Cash | £26,994 |
Current Liabilities | £7,794 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 February 2024 (overdue) |
23 August 2004 | Delivered on: 1 September 2004 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 3, albany court, montross avenue, edgware. Outstanding |
---|---|
23 August 2004 | Delivered on: 1 September 2004 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 3, 141 cheriton road, folkestone, kent, CT19 5HE,. Outstanding |
31 July 2000 | Delivered on: 11 August 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
31 July 2000 | Delivered on: 11 August 2000 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit a main street (2 main street),shirebrook,derbyshire and all assets/undertaking of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 January 2000 | Delivered on: 1 February 2000 Persons entitled: The Governor and Company of the Bank of Ireland 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. Outstanding |
28 January 2000 | Delivered on: 1 February 2000 Persons entitled: The Governor and Company of the 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: L/H flat 3, 141 cheriton road folkeston kent t/no.K605873 and all buildings structure fixed plant machinery and equipment and all rights title and interest in any proceeds of any present or future insurances present or future goodwill and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 August 1996 | Delivered on: 9 September 1996 Persons entitled: The Governor & the Company of the 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: 3 albany court montrose ave, edgware and future insurances goodwill and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 August 1996 | Delivered on: 9 September 1996 Persons entitled: The Governor & the Company of the 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: 9 kings court kings drive wembley and future insurances the goodwill and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 June 2018 | Director's details changed for Jayesh Chandrakant Mehta on 15 June 2018 (2 pages) |
21 May 2018 | Change of details for Mrs Shweta Mehta as a person with significant control on 1 April 2018 (2 pages) |
21 May 2018 | Director's details changed for Indu Mehta on 1 May 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 March 2010 | Director's details changed for Jayesh Chandrakant Mehta on 1 November 2009 (2 pages) |
12 March 2010 | Director's details changed for Samir Pravin Shah on 1 November 2009 (2 pages) |
12 March 2010 | Director's details changed for Indu Mehta on 1 November 2009 (2 pages) |
12 March 2010 | Director's details changed for Jayesh Chandrakant Mehta on 1 November 2009 (2 pages) |
12 March 2010 | Director's details changed for Sonal Shah on 1 November 2009 (2 pages) |
12 March 2010 | Director's details changed for Sonal Shah on 1 November 2009 (2 pages) |
12 March 2010 | Director's details changed for Indu Mehta on 1 November 2009 (2 pages) |
12 March 2010 | Director's details changed for Jayesh Chandrakant Mehta on 1 November 2009 (2 pages) |
12 March 2010 | Director's details changed for Samir Pravin Shah on 1 November 2009 (2 pages) |
12 March 2010 | Director's details changed for Sonal Shah on 1 November 2009 (2 pages) |
12 March 2010 | Director's details changed for Samir Pravin Shah on 1 November 2009 (2 pages) |
12 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Indu Mehta on 1 November 2009 (2 pages) |
12 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from rowlandson house c/0 sma abacus and co 289-293 ballards lane london N12 8NP (1 page) |
15 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from rowlandson house c/0 sma abacus and co 289-293 ballards lane london N12 8NP (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Return made up to 30/01/08; full list of members (4 pages) |
12 May 2008 | Return made up to 30/01/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 February 2007 | Return made up to 30/01/07; full list of members (8 pages) |
18 February 2007 | Return made up to 30/01/07; full list of members (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 March 2006 | Return made up to 30/01/06; full list of members (8 pages) |
31 March 2006 | Return made up to 30/01/06; full list of members (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Ad 01/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Ad 01/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
24 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Return made up to 30/01/04; full list of members; amend (8 pages) |
30 June 2004 | Return made up to 30/01/04; full list of members; amend (8 pages) |
11 March 2004 | Return made up to 30/01/04; full list of members (8 pages) |
11 March 2004 | Return made up to 30/01/04; full list of members (8 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 February 2003 | Return made up to 30/01/03; full list of members (8 pages) |
11 February 2003 | Return made up to 30/01/03; full list of members (8 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
2 April 2001 | Return made up to 13/02/01; full list of members
|
2 April 2001 | Return made up to 13/02/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Return made up to 13/02/00; full list of members
|
25 February 2000 | Return made up to 13/02/00; full list of members
|
1 February 2000 | Particulars of mortgage/charge (4 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (4 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
22 February 1999 | Return made up to 13/02/99; full list of members
|
22 February 1999 | Return made up to 13/02/99; full list of members
|
19 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 February 1998 | Return made up to 13/02/98; no change of members
|
26 February 1998 | Return made up to 13/02/98; no change of members
|
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
10 March 1997 | Return made up to 13/02/97; full list of members (6 pages) |
10 March 1997 | Return made up to 13/02/97; full list of members (6 pages) |
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
1 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
1 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
9 September 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
30 July 1996 | New secretary appointed;new director appointed (2 pages) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | New secretary appointed;new director appointed (2 pages) |
26 April 1996 | Return made up to 13/02/96; full list of members (6 pages) |
26 April 1996 | Return made up to 13/02/96; full list of members (6 pages) |
11 January 1996 | Director resigned;new director appointed (2 pages) |
11 January 1996 | Director resigned;new director appointed (2 pages) |
31 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
31 July 1995 | Accounting reference date notified as 31/03 (1 page) |
31 July 1995 | Accounting reference date notified as 31/03 (1 page) |
31 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |