London
N21 1EX
Director Name | Mr Amritlal Devchand Shah |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 22 Temple Avenue Whetstone London N20 9EH |
Director Name | Mr Sobhagchand Devchand Shah |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 10 Maxim Road London N21 1EX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Sobhagchand Devchand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 10 Maxim Road London N21 1EX |
Director Name | Mr Manji Velji Patel |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 March 2000) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 37 The Ridgeway Kingsbury London NW9 0UB |
Director Name | Mr Chandulal Devchand Shah |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 March 2000) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Johns Avenue London N11 3BX |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 020 88883915 |
---|---|
Telephone region | London |
Registered Address | 78 Wembley Park Drive Wembley HA9 8HB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mrs Bina Shah 50.00% Ordinary |
---|---|
1 at £1 | Sobhagchand Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,088,196 |
Cash | £261,002 |
Current Liabilities | £26,040 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
19 June 2000 | Delivered on: 22 June 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 green lanes palmers green london N13. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
24 May 2000 | Delivered on: 31 May 2000 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
11 April 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
---|---|
1 December 2022 | Micro company accounts made up to 30 June 2022 (2 pages) |
12 April 2022 | Statement of capital following an allotment of shares on 28 March 2022
|
8 April 2022 | Statement of capital following an allotment of shares on 28 March 2022
|
7 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 30 June 2021 (2 pages) |
30 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
9 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
28 March 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
25 March 2020 | Cessation of Sobhagchand Devchand Shah as a person with significant control on 2 December 2019 (1 page) |
25 March 2020 | Registered office address changed from 78 Wembley Park Drive Wembley Middlesex HA9 8HE to 78 Wembley Park Drive Wembley HA9 8HB on 25 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Sobhagchand Devchand Shah as a secretary on 2 December 2019 (1 page) |
25 March 2020 | Termination of appointment of Sobhagchand Devchand Shah as a director on 2 December 2019 (1 page) |
25 March 2020 | Notification of Bina Shah as a person with significant control on 2 December 2019 (2 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
12 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
7 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
7 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
7 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 January 2010 | Director's details changed for Mr Sobhagchand Devchand Shah on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mrs Bina Shah on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mr Sobhagchand Devchand Shah on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mrs Bina Shah on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mrs Bina Shah on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Sobhagchand Devchand Shah on 8 January 2010 (2 pages) |
5 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
5 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
5 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
22 January 2006 | Return made up to 01/12/05; full list of members (2 pages) |
22 January 2006 | Return made up to 01/12/05; full list of members (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 November 2004 | Return made up to 01/12/04; full list of members (7 pages) |
25 November 2004 | Return made up to 01/12/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
2 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
29 November 2002 | Return made up to 01/12/02; full list of members (7 pages) |
29 November 2002 | Return made up to 01/12/02; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
29 November 2001 | Return made up to 01/12/01; full list of members (6 pages) |
29 November 2001 | Return made up to 01/12/01; full list of members (6 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
17 May 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
17 May 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
9 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
4 January 2001 | Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page) |
4 January 2001 | Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
11 January 2000 | New director appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
1 December 1999 | Incorporation (17 pages) |
1 December 1999 | Incorporation (17 pages) |