Edgware
Middlesex
HA8 6QS
Secretary Name | Mr Jaytal Doshi |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 151 Whitchurch Lane Edgware Middlesex HA8 6QS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 151 Whitchurch Lane Edgware Middlesex HA8 6QS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9 at £1 | Chandravali Doshi 90.00% Ordinary |
---|---|
1 at £1 | Jaytal Doshi 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,712 |
Cash | £32,032 |
Current Liabilities | £81,789 |
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 | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
20 December 2006 | Delivered on: 8 January 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £89,175 due or to become due from the company to. Particulars: Flat 2 seymour court raleigh street nottingham. Outstanding |
---|---|
8 May 2006 | Delivered on: 12 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 monksfield crawley west sussex the rental income by way of fixed charge..the property rights by way of first fixed charge and all of the undertaking and assets by way of floating charge. Outstanding |
20 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
17 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
16 March 2023 | Current accounting period extended from 25 March 2023 to 31 March 2023 (1 page) |
14 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
13 December 2022 | Previous accounting period shortened from 26 March 2022 to 25 March 2022 (1 page) |
19 July 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
11 October 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
17 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
4 March 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
14 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
7 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
26 June 2017 | Notification of Chandravali Doshi as a person with significant control on 14 May 2017 (2 pages) |
26 June 2017 | Notification of Chandravali Doshi as a person with significant control on 14 May 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
21 March 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
21 March 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
13 June 2016 | Secretary's details changed for Mr Jaytal Doshi on 13 June 2016 (1 page) |
13 June 2016 | Secretary's details changed for Mr Jaytal Doshi on 13 June 2016 (1 page) |
13 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
2 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Registered office address changed from 39 Sherriff Road West Hampstead London NW6 2AS on 15 May 2012 (1 page) |
15 May 2012 | Director's details changed for Mrs Chandravali Doshi on 1 May 2012 (2 pages) |
15 May 2012 | Registered office address changed from 39 Sherriff Road West Hampstead London NW6 2AS on 15 May 2012 (1 page) |
15 May 2012 | Director's details changed for Mrs Chandravali Doshi on 1 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mrs Chandravali Doshi on 1 May 2012 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mrs Chandravali Doshi on 14 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Chandravali Doshi on 14 May 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Return made up to 14/05/08; full list of members (3 pages) |
18 November 2008 | Return made up to 14/05/08; full list of members (3 pages) |
7 November 2008 | Secretary's change of particulars / jaytal doshi / 30/06/2007 (2 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 39 sherriff road klen hampstead london NW6 2AS (1 page) |
7 November 2008 | Director's change of particulars / chandravali doshi / 30/06/2007 (2 pages) |
7 November 2008 | Secretary's change of particulars / jaytal doshi / 30/06/2007 (2 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 39 sherriff road klen hampstead london NW6 2AS (1 page) |
7 November 2008 | Director's change of particulars / chandravali doshi / 30/06/2007 (2 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 39 sherriff road west hampstead london NW6 2AS (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 39 sherriff road west hampstead london NW6 2AS (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
30 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 January 2007 | Particulars of mortgage/charge (4 pages) |
8 January 2007 | Particulars of mortgage/charge (4 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 17 monksfield three bridges crawley west sussex RH10 1PJ (1 page) |
26 September 2006 | Ad 28/04/06--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
26 September 2006 | Return made up to 14/05/06; full list of members (6 pages) |
26 September 2006 | Ad 28/04/06--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
26 September 2006 | Return made up to 14/05/06; full list of members (6 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 17 monksfield three bridges crawley west sussex RH10 1PJ (1 page) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 September 2005 | Return made up to 14/05/05; full list of members (6 pages) |
21 September 2005 | Return made up to 14/05/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 September 2004 | Return made up to 14/05/04; full list of members (6 pages) |
20 September 2004 | Return made up to 14/05/04; full list of members (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 July 2003 | Return made up to 14/05/03; full list of members (6 pages) |
24 July 2003 | Return made up to 14/05/03; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 September 2002 | Return made up to 14/05/02; full list of members (6 pages) |
10 September 2002 | Return made up to 14/05/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
27 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
10 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 June 1999 | Return made up to 14/05/99; full list of members (5 pages) |
1 June 1999 | Return made up to 14/05/99; full list of members (5 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
11 March 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
11 March 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
3 July 1997 | Ad 17/05/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
3 July 1997 | Ad 17/05/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
14 May 1997 | Incorporation (17 pages) |
14 May 1997 | Incorporation (17 pages) |