Northwood Hills
Middlesex
HA6 1NZ
Director Name | Mr Naresh Somchand Shah |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 August 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Northwick Circle Harrow Middlesex HA3 0EQ |
Secretary Name | Mr Naresh Somchand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 August 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Northwick Circle Harrow Middlesex HA3 0EQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100k at £1 | 3vs Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,681,075 |
Cash | £7,192 |
Current Liabilities | £814,169 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
14 May 2015 | Delivered on: 15 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
28 March 2007 | Delivered on: 2 April 2007 Satisfied on: 16 December 2015 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
19 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (29 pages) |
---|---|
29 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
29 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
20 March 2023 | Confirmation statement made on 19 March 2023 with updates (3 pages) |
22 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (29 pages) |
22 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
22 February 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (7 pages) |
22 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
29 March 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (7 pages) |
29 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
29 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
29 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (29 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
29 June 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
18 September 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
20 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a small company made up to 31 March 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
9 January 2018 | Full accounts made up to 31 March 2017 (11 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
1 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (27 pages) |
1 February 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
1 February 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
1 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (27 pages) |
12 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
12 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
12 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
12 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
29 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
13 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
13 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
13 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Satisfaction of charge 1 in full (1 page) |
16 December 2015 | Satisfaction of charge 1 in full (1 page) |
15 May 2015 | Registration of charge 031440780002, created on 14 May 2015 (23 pages) |
15 May 2015 | Registration of charge 031440780002, created on 14 May 2015 (23 pages) |
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
30 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
14 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
17 June 2014 | Registered office address changed from Hanson Burnells Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from Hanson Burnells Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 17 June 2014 (1 page) |
14 April 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (6 pages) |
14 April 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (6 pages) |
4 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
4 April 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
4 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (23 pages) |
4 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
4 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (23 pages) |
4 April 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
4 November 2013 | Director's details changed for Mr Anuj Somchand Shah on 22 October 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Anuj Somchand Shah on 22 October 2013 (2 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Section 519 ca 2006 (1 page) |
16 October 2012 | Section 519 ca 2006 (1 page) |
30 August 2012 | Termination of appointment of Naresh Shah as a secretary (1 page) |
30 August 2012 | Termination of appointment of Naresh Shah as a director (1 page) |
30 August 2012 | Termination of appointment of Naresh Shah as a director (1 page) |
30 August 2012 | Termination of appointment of Naresh Shah as a secretary (1 page) |
28 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
30 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
31 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 April 2007 | Particulars of mortgage/charge (3 pages) |
2 April 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
20 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
18 April 2005 | Return made up to 19/03/05; full list of members (4 pages) |
18 April 2005 | Return made up to 19/03/05; full list of members (4 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
6 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
18 September 2003 | Return made up to 19/03/03; full list of members
|
18 September 2003 | Return made up to 19/03/03; full list of members
|
21 January 2003 | Return made up to 19/03/02; full list of members (7 pages) |
21 January 2003 | Return made up to 19/03/02; full list of members (7 pages) |
12 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
12 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
18 July 2001 | Return made up to 19/03/01; full list of members (6 pages) |
18 July 2001 | Return made up to 19/03/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
30 March 2000 | Ad 01/02/00--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
30 March 2000 | Ad 01/02/00--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 May 1999 | Return made up to 19/03/99; full list of members (6 pages) |
24 May 1999 | Return made up to 19/03/99; full list of members (6 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 July 1998 | Return made up to 19/03/98; no change of members (4 pages) |
27 July 1998 | Return made up to 19/03/98; no change of members (4 pages) |
12 January 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
12 January 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
1 April 1997 | Return made up to 19/03/97; full list of members
|
1 April 1997 | Return made up to 19/03/97; full list of members
|
12 May 1996 | New secretary appointed;new director appointed (2 pages) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | New secretary appointed;new director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Registered office changed on 12/05/96 from: 12 york place leeds LS1 2DS (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Registered office changed on 12/05/96 from: 12 york place leeds LS1 2DS (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Secretary resigned (1 page) |
8 January 1996 | Incorporation (12 pages) |
8 January 1996 | Incorporation (12 pages) |