76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Secretary Name | Mr Jinal Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1999(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mrs Manjulaben Bhikhubhai Shah |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mr Jinal Shah |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ |
Secretary Name | Satish Devchand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Vicarage Farm Road Heston Middlesex TW5 0AE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | devcofireworks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89940714 |
Telephone region | London |
Registered Address | Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Manjulaben Bhikhubhai Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£272,050 |
Cash | £158,988 |
Current Liabilities | £180,005 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 16 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
23 May 1997 | Delivered on: 11 June 1997 Persons entitled: Meghraj Bank Limited Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of our deposit account(s) including any interest. Outstanding |
---|
9 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
12 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
20 March 2019 | Director's details changed for Mr Bhikubhai Devchand Shah on 12 March 2018 (2 pages) |
20 March 2019 | Appointment of Mr Jinal Shah as a director on 12 March 2019 (2 pages) |
20 March 2019 | Secretary's details changed for Mr Jinal Shah on 12 March 2019 (1 page) |
28 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
6 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 February 2017 | Appointment of Mrs Manjulaben Bhikhubhai Shah as a director on 31 January 2017 (2 pages) |
14 February 2017 | Appointment of Mrs Manjulaben Bhikhubhai Shah as a director on 31 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
17 September 2015 | Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 17 September 2015 (1 page) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
27 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 April 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 February 2010 | Director's details changed for Mr Bhikubhai Devchand Shah on 29 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mr Bhikubhai Devchand Shah on 29 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 March 2009 | Return made up to 29/12/08; full list of members (3 pages) |
4 March 2009 | Return made up to 29/12/08; full list of members (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 April 2008 | Return made up to 29/12/07; no change of members (6 pages) |
9 April 2008 | Return made up to 29/12/07; no change of members (6 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
22 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
18 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
15 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
25 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
25 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
6 April 2001 | Return made up to 29/12/00; full list of members (6 pages) |
6 April 2001 | Return made up to 29/12/00; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
19 December 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
19 December 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
16 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
16 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
26 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
28 August 1998 | Full accounts made up to 31 May 1997 (11 pages) |
28 August 1998 | Full accounts made up to 31 May 1997 (11 pages) |
20 March 1998 | Return made up to 29/12/97; no change of members (4 pages) |
20 March 1998 | Return made up to 29/12/97; no change of members (4 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
20 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
24 July 1996 | Accounting reference date notified as 31/05 (1 page) |
24 July 1996 | Accounting reference date notified as 31/05 (1 page) |
24 July 1996 | Ad 29/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 July 1996 | Ad 29/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
29 December 1995 | Incorporation (30 pages) |
29 December 1995 | Incorporation (30 pages) |