East Barnet
Hertfordshire
EN4 8HX
Director Name | Ms Jyotika Jhaverchand Shah |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1998(1 day after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 22 Belmont Avenue East Barnet Hertfordshire EN4 9LJ |
Secretary Name | Ms Jyotika Jhaverchand Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 1998(1 day after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 22 Belmont Avenue East Barnet Hertfordshire EN4 9LJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 020 89935151 |
---|---|
Telephone region | London |
Registered Address | Unit 2 Anila House Concord Business Centre Concord Road Acton W3 0TJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
1000 at £1 | Mr Vinodchandra Raishi Shah & Jyotika Bharat Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,156,957 |
Cash | £10,057 |
Current Liabilities | £29,838 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
22 November 2005 | Delivered on: 25 November 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 concord business centre concord road acton london. Outstanding |
---|---|
28 January 2000 | Delivered on: 8 February 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and jhaverchand vidha shah, anila vinodchandra shah and vinodchandra raishi shah as mortgagor and by jhaverchand vidha shah, anila vinodchandra shah & vinodchandra raishi shah as principal debtor Secured details: All monies due or to become due from the company and/or jhaverchand vidha shah, anila vinodchandra shah and vinodchandra raishi shah to the chargee on any account whatsoever. Particulars: Property k/a 33 berwick street and 15 wardour mews london borough of westminster t/n 86111. Outstanding |
13 December 1999 | Delivered on: 22 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company, jhaverchand vidha shah, vinodchandra raishi shah, and anila vinodchandra shah as mortgagor and by the company as principal debtor Secured details: All monies due or to become due from the company and/or jhaverchand vidha shah, vinodchandra raishi shah, anila vinodchandra shah to the chargee on any account whatsoever. Particulars: The property known as 33 berwick street and 15 wardour mews, london borough of westminster t/no:86111. Outstanding |
6 December 1999 | Delivered on: 20 December 1999 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 November 1999 | Delivered on: 6 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 78 berwick street london borough of city of westminster t/n 256147. Outstanding |
28 November 1999 | Delivered on: 6 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 3 and 4 hanger green ealing london borough of ealing t/n AGL58291. Outstanding |
22 April 2024 | Director's details changed for Ms Jyotika Jhaverchand Shah on 19 April 2024 (2 pages) |
---|---|
19 April 2024 | Secretary's details changed for Ms Jyotika Bharat Shah on 19 April 2024 (1 page) |
9 March 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
5 January 2024 | Total exemption full accounts made up to 5 April 2023 (9 pages) |
3 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 5 April 2022 (9 pages) |
23 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 5 April 2021 (9 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
10 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (4 pages) |
23 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
19 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
8 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
9 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
13 January 2014 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
13 January 2014 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
13 January 2014 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
8 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
9 January 2013 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
9 January 2013 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
7 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
9 January 2012 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
9 January 2012 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
18 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
4 November 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
4 November 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
5 March 2010 | Secretary's details changed for Ms Jyotika Bharat Shah on 1 November 2009 (1 page) |
5 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mr Vinodchandra Raishi Shah on 1 November 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Ms Jyotika Bharat Shah on 1 November 2009 (1 page) |
5 March 2010 | Director's details changed for Mr Vinodchandra Raishi Shah on 1 November 2009 (2 pages) |
5 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Jyotika Bharat Shah on 1 November 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Vinodchandra Raishi Shah on 1 November 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Ms Jyotika Bharat Shah on 1 November 2009 (1 page) |
5 March 2010 | Director's details changed for Jyotika Bharat Shah on 1 November 2009 (2 pages) |
5 March 2010 | Director's details changed for Jyotika Bharat Shah on 1 November 2009 (2 pages) |
12 January 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
12 January 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
12 January 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
30 April 2009 | Return made up to 23/01/09; no change of members (7 pages) |
30 April 2009 | Return made up to 23/01/09; no change of members (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
22 July 2008 | Return made up to 23/01/08; no change of members (5 pages) |
22 July 2008 | Return made up to 23/01/08; no change of members (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
21 April 2007 | Return made up to 23/01/07; full list of members
|
21 April 2007 | Return made up to 23/01/07; full list of members
|
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
16 February 2006 | Return made up to 23/01/06; full list of members
|
16 February 2006 | Return made up to 23/01/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
21 February 2005 | Return made up to 23/01/05; full list of members
|
21 February 2005 | Return made up to 23/01/05; full list of members
|
7 February 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
7 February 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
7 February 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
9 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
27 November 2003 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
27 November 2003 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
24 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
24 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
10 January 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
10 January 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
10 January 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
26 February 2002 | Return made up to 23/01/02; full list of members
|
26 February 2002 | Return made up to 23/01/02; full list of members
|
15 November 2001 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
15 November 2001 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
15 November 2001 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
20 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
20 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
7 December 2000 | Accounts for a small company made up to 5 April 2000 (3 pages) |
7 December 2000 | Accounts for a small company made up to 5 April 2000 (3 pages) |
7 December 2000 | Accounts for a small company made up to 5 April 2000 (3 pages) |
14 March 2000 | Return made up to 23/01/00; full list of members
|
14 March 2000 | Return made up to 23/01/00; full list of members
|
8 February 2000 | Particulars of mortgage/charge (4 pages) |
8 February 2000 | Particulars of mortgage/charge (4 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Particulars of mortgage/charge (4 pages) |
20 December 1999 | Particulars of mortgage/charge (4 pages) |
6 December 1999 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Particulars of mortgage/charge (3 pages) |
21 November 1999 | Accounts for a small company made up to 5 April 1999 (3 pages) |
21 November 1999 | Accounts for a small company made up to 5 April 1999 (3 pages) |
21 November 1999 | Accounts for a small company made up to 5 April 1999 (3 pages) |
16 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
16 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
4 January 1999 | Accounting reference date extended from 31/01/99 to 05/04/99 (1 page) |
4 January 1999 | Accounting reference date extended from 31/01/99 to 05/04/99 (1 page) |
16 March 1998 | Ad 05/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 March 1998 | Ad 05/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
1 February 1998 | Registered office changed on 01/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
23 January 1998 | Incorporation (18 pages) |
23 January 1998 | Incorporation (18 pages) |