Great West Road
Brentford
TW8 0GP
Director Name | Mr Nilesh Mohanlal Chavda |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 90 Belgrave Road Ilford Essex IG1 3AL |
Secretary Name | Bina Chavda |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 11 January 1999(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 59 Francklyn Gardens Edgware Middlesex HA8 8RU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Provestyle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Correspondence Address | First Floor 22 Stephenson Way Euston London NW1 2LE |
Registered Address | Q West C/O Agp Consulting Great West Road Brentford TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Meraj Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,159,392 |
Cash | £28,408 |
Current Liabilities | £113,670 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
24 July 1998 | Delivered on: 31 July 1998 Satisfied on: 16 July 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
24 July 1998 | Delivered on: 31 July 1998 Satisfied on: 16 July 2004 Persons entitled: National Westminster 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: The f/h property k/a 261 fore street edmonton l/b of enfield.t/no.MX221199.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
12 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
30 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
5 September 2019 | Registered office address changed from Q West Suite 3.17a Great West Road Brentford Middlesex TW8 0GP England to Q West C/O Agp Consulting Great West Road Brentford TW8 0GP on 5 September 2019 (1 page) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
20 November 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
20 November 2018 | Registered office address changed from Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF England to Q West Suite 3.17a Great West Road Brentford Middlesex TW8 0GP on 20 November 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
23 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
17 January 2017 | Registered office address changed from 92 Manor Road Chigwell Essex IG7 5PQ England to Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from 92 Manor Road Chigwell Essex IG7 5PQ England to Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF on 17 January 2017 (1 page) |
20 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
7 December 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
16 May 2016 | Registered office address changed from 694 High Road Leyton London E10 6JP to 92 Manor Road Chigwell Essex IG7 5PQ on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 694 High Road Leyton London E10 6JP to 92 Manor Road Chigwell Essex IG7 5PQ on 16 May 2016 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
9 June 2015 | Registered office address changed from 1339 High Road London N20 9HR England to 694 High Road Leyton London E10 6JP on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 1339 High Road London N20 9HR England to 694 High Road Leyton London E10 6JP on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 1339 High Road London N20 9HR England to 694 High Road Leyton London E10 6JP on 9 June 2015 (1 page) |
30 April 2015 | Termination of appointment of Bina Chavda as a secretary on 31 March 2015 (1 page) |
30 April 2015 | Termination of appointment of Nilesh Mohanlal Chavda as a director on 31 March 2015 (1 page) |
30 April 2015 | Appointment of Mr Faruque Hussain Gani as a director on 31 March 2015 (2 pages) |
30 April 2015 | Registered office address changed from C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR to 1339 High Road London N20 9HR on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Nilesh Mohanlal Chavda as a director on 31 March 2015 (1 page) |
30 April 2015 | Termination of appointment of Bina Chavda as a secretary on 31 March 2015 (1 page) |
30 April 2015 | Registered office address changed from C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR to 1339 High Road London N20 9HR on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Faruque Hussain Gani as a director on 31 March 2015 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Registered office address changed from C/O Chamberlains Uk Llp First Floor 22 Stephenson Way London NW1 2LE on 7 October 2010 (1 page) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Registered office address changed from C/O Chamberlains Uk Llp First Floor 22 Stephenson Way London NW1 2LE on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from C/O Chamberlains Uk Llp First Floor 22 Stephenson Way London NW1 2LE on 7 October 2010 (1 page) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 October 2009 | Director's details changed for Nilesh Mohanlal Chavda on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Nilesh Mohanlal Chavda on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Nilesh Mohanlal Chavda on 1 October 2009 (2 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 November 2007 | Return made up to 01/10/07; no change of members
|
2 November 2007 | Return made up to 01/10/07; no change of members
|
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
11 February 2005 | Ad 04/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 2005 | Ad 04/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
15 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
14 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Secretary's particulars changed (1 page) |
20 May 2003 | Secretary's particulars changed (1 page) |
20 May 2003 | Director's particulars changed (1 page) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 16 upper montagu street london W1H 2AN (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 16 upper montagu street london W1H 2AN (1 page) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
21 April 2000 | Memorandum and Articles of Association (5 pages) |
21 April 2000 | Memorandum and Articles of Association (5 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Resolutions
|
15 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Secretary resigned (1 page) |
7 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
7 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
14 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
14 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
31 July 1998 | Memorandum and Articles of Association (5 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Resolutions
|
31 July 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Memorandum and Articles of Association (5 pages) |
31 July 1998 | Resolutions
|
31 July 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Return made up to 01/10/97; full list of members
|
22 October 1997 | Return made up to 01/10/97; full list of members
|
18 April 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
18 April 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | Secretary resigned (1 page) |
1 October 1996 | Incorporation (21 pages) |
1 October 1996 | Incorporation (21 pages) |