Pinner Road
Harrow
Middlesex
HA2 6ED
Secretary Name | Mrs Nita Hitesh Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 1996(10 months, 1 week after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 21 Broadwalk Pinner Road Harrow Middlesex HA2 6ED |
Director Name | Mrs Nita Hitesh Shah |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | 21 Broadwalk Pinner Road Harrow Middlesex HA2 6ED |
Director Name | Mr Dipak Tejpar Shah |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(17 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 2013) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 21 Broadwalk Pinner Road Harrow Middlesex HA2 6ED |
Director Name | Mr Rajendra Tejpar Shah |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(17 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Broadwalk Pinner Road Harrow Middlesex HA2 6ED |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | 21 Broadwalk Pinner Road Harrow Middlesex HA2 6ED |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £424,451 |
Cash | £107,119 |
Current Liabilities | £122,019 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
23 February 1999 | Delivered on: 2 March 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account no 57816366. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
23 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 April 2016 | Appointment of Mrs Nita Hitesh Shah as a director on 1 January 2016 (2 pages) |
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Appointment of Mrs Nita Hitesh Shah as a director on 1 January 2016 (2 pages) |
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
11 March 2014 | Termination of appointment of Rajendra Shah as a director (1 page) |
11 March 2014 | Termination of appointment of Dipak Shah as a director (1 page) |
11 March 2014 | Termination of appointment of Rajendra Shah as a director (1 page) |
11 March 2014 | Termination of appointment of Dipak Shah as a director (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 October 2012 | Appointment of Mr Dipak Tejpar Shah as a director (2 pages) |
20 October 2012 | Appointment of Mr Rajendra Tejpar Shah as a director (2 pages) |
20 October 2012 | Appointment of Mr Dipak Tejpar Shah as a director (2 pages) |
20 October 2012 | Appointment of Mr Rajendra Tejpar Shah as a director (2 pages) |
18 May 2012 | Secretary's details changed for Nita Hitesh Shah on 1 September 2011 (1 page) |
18 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Secretary's details changed for Nita Hitesh Shah on 1 September 2011 (1 page) |
18 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Director's details changed for Mr Hitesh Tejpar Shah on 1 September 2011 (2 pages) |
18 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Director's details changed for Mr Hitesh Tejpar Shah on 1 September 2011 (2 pages) |
18 May 2012 | Director's details changed for Mr Hitesh Tejpar Shah on 1 September 2011 (2 pages) |
18 May 2012 | Secretary's details changed for Nita Hitesh Shah on 1 September 2011 (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 May 2009 | Location of debenture register (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 34 chester drive north harrow middlesex HA2 7PU (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 34 chester drive north harrow middlesex HA2 7PU (1 page) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
27 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
27 May 2009 | Location of debenture register (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 August 2007 | Return made up to 06/03/07; full list of members (2 pages) |
20 August 2007 | Return made up to 06/03/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 July 2005 | Return made up to 06/03/05; full list of members (2 pages) |
12 July 2005 | Return made up to 06/03/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 November 2004 | Return made up to 06/03/04; full list of members (6 pages) |
12 November 2004 | Return made up to 06/03/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 May 2003 | Return made up to 06/03/03; full list of members (6 pages) |
7 May 2003 | Return made up to 06/03/03; full list of members (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 May 2002 | Return made up to 06/03/02; full list of members (6 pages) |
5 May 2002 | Return made up to 06/03/02; full list of members (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 October 2001 | Return made up to 06/03/01; full list of members (6 pages) |
4 October 2001 | Return made up to 06/03/01; full list of members (6 pages) |
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) |
30 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 April 1999 | Return made up to 06/03/99; no change of members (4 pages) |
6 April 1999 | Return made up to 06/03/99; no change of members (4 pages) |
2 March 1999 | Particulars of mortgage/charge (5 pages) |
2 March 1999 | Particulars of mortgage/charge (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
13 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
17 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
15 October 1996 | Return made up to 06/03/96; full list of members (6 pages) |
15 October 1996 | Return made up to 06/03/96; full list of members (6 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (2 pages) |
30 January 1996 | Company name changed regency building restoration lim ited\certificate issued on 31/01/96 (2 pages) |
30 January 1996 | Company name changed regency building restoration lim ited\certificate issued on 31/01/96 (2 pages) |