Moor Park
Northwood
Middlesex
HA6 2LD
Director Name | Ms Meera Manek |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21 Park Royal Metro Centre, Britannia Way London NW10 7PA |
Director Name | Mr Dilip Kantilal Shah |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haveli 19 Astons Road Northwood Middlesex HA6 2LD |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Telephone | 020 89630505 |
---|---|
Telephone region | London |
Registered Address | Unit 21 Park Royal Metro Centre, Britannia Way London NW10 7PA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
100 at £1 | Mrs M.d. Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £274,976 |
Cash | £830 |
Current Liabilities | £50,585 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
4 March 1996 | Delivered on: 9 March 1996 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 21 the metro centre coronation road park royal london with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details. Outstanding |
---|
22 February 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
16 March 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
18 February 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
1 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
24 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
15 March 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
23 April 2017 | Appointment of Meera Manek as a director on 23 March 2017 (2 pages) |
23 April 2017 | Termination of appointment of Dilip Kantilal Shah as a director on 23 March 2017 (1 page) |
23 April 2017 | Appointment of Meera Manek as a director on 23 March 2017 (2 pages) |
23 April 2017 | Termination of appointment of Dilip Kantilal Shah as a director on 23 March 2017 (1 page) |
7 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
2 December 2015 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 December 2015 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 January 2013 | Director's details changed for Mr Dilip Kantilal Shah on 11 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Director's details changed for Mr Dilip Kantilal Shah on 11 January 2013 (2 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 March 2010 | Registered office address changed from Building 3 Britannia Way Coronation Rd London NW10 7PR on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Building 3 Britannia Way Coronation Rd London NW10 7PR on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Building 3 Britannia Way Coronation Rd London NW10 7PR on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: unit 21 the metro centre britannia way london NW10 7PA (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: unit 21 the metro centre britannia way london NW10 7PA (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 May 2007 | Return made up to 11/01/07; full list of members (2 pages) |
8 May 2007 | Return made up to 11/01/07; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 April 2006 | Return made up to 11/01/06; full list of members (2 pages) |
5 April 2006 | Return made up to 11/01/06; full list of members (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
13 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
13 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
20 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
20 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
22 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
22 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
4 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
25 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
5 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
30 March 2000 | Return made up to 11/01/00; full list of members (6 pages) |
30 March 2000 | Return made up to 11/01/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
21 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
21 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
9 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
9 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
12 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
12 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
12 February 1997 | Return made up to 11/01/97; full list of members
|
12 February 1997 | Return made up to 11/01/97; full list of members
|
9 March 1996 | Particulars of mortgage/charge (3 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | Resolutions
|
16 February 1996 | Secretary resigned (1 page) |
16 February 1996 | Resolutions
|
16 February 1996 | Director resigned (1 page) |
16 February 1996 | Secretary resigned (1 page) |
6 February 1996 | New secretary appointed (2 pages) |
6 February 1996 | New director appointed (2 pages) |
6 February 1996 | Ad 11/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
6 February 1996 | Registered office changed on 06/02/96 from: 71 bath court bath street london EC1V 9NT (1 page) |
6 February 1996 | Accounting reference date notified as 31/01 (1 page) |
6 February 1996 | Ad 11/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
6 February 1996 | Registered office changed on 06/02/96 from: 71 bath court bath street london EC1V 9NT (1 page) |
6 February 1996 | New director appointed (2 pages) |
6 February 1996 | Accounting reference date notified as 31/01 (1 page) |
6 February 1996 | New secretary appointed (2 pages) |
11 January 1996 | Incorporation (13 pages) |
11 January 1996 | Incorporation (13 pages) |