Company NameExpectearn Limited
DirectorsMadhusudan Zaverchand Shah and Shreyesh Madhusudan Shah
Company StatusActive
Company Number03795816
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Madhusudan Zaverchand Shah
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Rofant Road
Northwood
Middlesex
HA6 3BA
Secretary NameMr Shreyesh Madhusudan Shah
NationalityBritish
StatusCurrent
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Rofant Road
Northwood
Middlesex
HA6 3BA
Director NameMr Shreyesh Madhusudan Shah
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2016(17 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address11 Greenhill Crescent
Watford
Hertfordshire
WD18 8QU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelogax.com
Telephone07 050625012
Telephone regionMobile

Location

Registered Address11 Greenhill Crescent
Watford
Hertfordshire
WD18 8QU
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Shreyesh Madhusudan Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£199,603
Cash£7,733
Current Liabilities£59,990

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

8 July 2021Delivered on: 9 July 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: Unit 6 brunel avenue the albion salford M5 4BE. Unit b phoenix centre south hampshire industrial park SO40 3SA.
Outstanding
14 April 2021Delivered on: 22 April 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: Unit 19 carlyon road atherstone CV9 1LQ. Title numbers: WK262490. WK268565. WK263160.
Outstanding
10 March 2017Delivered on: 17 March 2017
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that leasehold interest in the land and property known as land to the west of rutherford road basingstoke and comprised in the lease dated 23 april 1990 and made between the borough council of basingstoke and dean (1) and kibswell holdings limited (2) as the same is registered at hm land registry with title absolute under title number HP410089.
Outstanding
10 March 2017Delivered on: 17 March 2017
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
20 December 2005Delivered on: 23 December 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 6, the albion, brunel avenue, salford, manchester, l/h t/n GM950095 together with all buildings thereon and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
20 December 2005Delivered on: 23 December 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit b, the phoenix centre, eddystone road, calmore, totton f/h t/n HP416796 together with all buildings thereon and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
31 October 2003Delivered on: 8 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 6 brunel avenue the albion salford manchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
31 October 2003Delivered on: 7 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit b phoenix centre, eddystone road, calmore, totton, southampton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

7 October 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
30 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
19 December 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
4 November 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
14 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
9 July 2021Registration of charge 037958160008, created on 8 July 2021 (28 pages)
22 April 2021Registration of charge 037958160007, created on 14 April 2021 (28 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
12 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
25 October 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
10 August 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
15 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
12 May 2018Notification of Shreyesh Madhusudan Shah as a person with significant control on 28 December 2016 (2 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
17 March 2017Registration of charge 037958160006, created on 10 March 2017 (34 pages)
17 March 2017Registration of charge 037958160006, created on 10 March 2017 (34 pages)
17 March 2017Registration of charge 037958160005, created on 10 March 2017 (16 pages)
17 March 2017Registration of charge 037958160005, created on 10 March 2017 (16 pages)
3 January 2017Appointment of Mr Shreyesh Madhusudan Shah as a director on 28 December 2016 (2 pages)
3 January 2017Appointment of Mr Shreyesh Madhusudan Shah as a director on 28 December 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 2
(6 pages)
6 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 2
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 2
(4 pages)
18 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
15 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
4 November 2011Registered office address changed from Flexspace 15-23 Greenhill Crescent Watford Business Park Watford WD18 8PH on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Flexspace 15-23 Greenhill Crescent Watford Business Park Watford WD18 8PH on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Flexspace 15-23 Greenhill Crescent Watford Business Park Watford WD18 8PH on 4 November 2011 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 June 2010Director's details changed for Mr Madhusudan Zaverchand Shah on 21 June 2010 (2 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Mr Madhusudan Zaverchand Shah on 21 June 2010 (2 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 September 2009Registered office changed on 09/09/2009 from park house 15-23 greenhill crescent watford business park watford WD18 8PH (1 page)
9 September 2009Registered office changed on 09/09/2009 from park house 15-23 greenhill crescent watford business park watford WD18 8PH (1 page)
9 September 2009Return made up to 21/06/09; full list of members (3 pages)
9 September 2009Return made up to 21/06/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 September 2008Return made up to 21/06/08; full list of members (3 pages)
5 September 2008Return made up to 21/06/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 July 2007Return made up to 21/06/07; full list of members (2 pages)
6 July 2007Return made up to 21/06/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 January 2007Amended accounts made up to 31 December 2004 (4 pages)
26 January 2007Amended accounts made up to 31 December 2004 (4 pages)
24 August 2006Return made up to 21/06/06; full list of members (2 pages)
24 August 2006Return made up to 21/06/06; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
14 July 2005Return made up to 21/06/05; full list of members (2 pages)
14 July 2005Return made up to 21/06/05; full list of members (2 pages)
29 April 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
29 April 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
17 August 2004Return made up to 21/06/04; full list of members (6 pages)
17 August 2004Return made up to 21/06/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
24 September 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 July 2002Return made up to 21/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(6 pages)
4 July 2002Return made up to 21/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
21 August 2000Return made up to 21/06/00; full list of members (6 pages)
21 August 2000Return made up to 21/06/00; full list of members (6 pages)
9 May 2000Director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
21 June 1999Incorporation (21 pages)
21 June 1999Incorporation (21 pages)