East Finchley
London
N2 9PJ
Director Name | Mr Krishan Sharma |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(17 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Technical Marketing Manager |
Country of Residence | England |
Correspondence Address | 26 High Road East Finchley London N2 9PJ |
Secretary Name | Rennie And Partners Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | 26 High Road London N2 9PJ |
Director Name | Yvonne Patterson |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Kenton Court Kenton Road Harrow Middlesex HA3 8AQ |
Director Name | Raymond Francis Hefford |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 1 Kenton Court Kenton Road Harrow Middlesex HA3 8AQ |
Director Name | Rose Wardell |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 19 Kenton Court Kenton Road Harrow Middlesex HA3 8AQ |
Director Name | Margaret Skinner |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2002) |
Role | Sales Manager |
Correspondence Address | 21 Kenton Court Elmwood Avenue Kenton Middlesex HA3 8AQ |
Director Name | Rose Wardell |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2004) |
Role | Retired |
Correspondence Address | 19 Elmwood Avenue Elmwood Avenue Kenton Middlesex HA3 8AJ |
Director Name | Prupti Malde |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 August 2003) |
Role | Scientist |
Correspondence Address | 22 Kenton Court Kenton Road Harrow Middlesex HA3 8AQ |
Director Name | Mary Ann Flattery |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 June 2005) |
Role | Assistant Manager |
Correspondence Address | 20 Kenton Court Kenton Road Harrow Middlesex HA3 8AQ |
Director Name | Lesley Theresa Gunasinghe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 19 April 2001(8 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 March 2002) |
Role | Housewife |
Correspondence Address | 23 Kenton Court Kenton Road Harrow Middlesex HA3 8AQ |
Director Name | Mr Neil Dhirajlal Shah |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Kenton Court Kenton Harrow Middlesex HA3 8AQ |
Director Name | Ritesh S Doshi |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2006) |
Role | Banker |
Correspondence Address | 7 Kenton Court Kenton Road Harrow Middlesex HA3 8AQ |
Director Name | Sandip Gudka |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2006) |
Role | Solicitor |
Correspondence Address | 21 Kenton Court Elmwood Avenue Harrow Middlesex HA3 8AQ |
Director Name | Reina Shah |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2006) |
Role | Credit Analyst |
Correspondence Address | 23 Kenton Court Kenton Road Harrow Middlesex HA3 8AQ |
Secretary Name | Priya Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2006) |
Role | IT Consultant |
Correspondence Address | 16 Kenton Court Kenton Road Harrow Middlesex HA3 8AQ |
Director Name | Sachit Shah |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 May 2007) |
Role | Company Director |
Correspondence Address | 22 Kenton Court Kenton Road Harrow Middlesex HA3 8AQ |
Director Name | Mr Krishan Sharma |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2008) |
Role | It Sector |
Country of Residence | England |
Correspondence Address | Flat19 Kenton Court Kenton Road Harrow Middlesex HA3 8AQ |
Secretary Name | Mildred Kaye |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 2009) |
Role | Retired |
Correspondence Address | Flat 2 Kenton Court Harrow Middlesex HA3 8AQ |
Secretary Name | Mildred Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 2009) |
Role | Retired |
Correspondence Address | Flat 2 Kenton Court Harrow Middlesex HA3 8AQ |
Director Name | Mr Sandip Kiranchand Gudka |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 August 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 53 Kingshill Avenue Harrow Middlesex HA3 8LA |
Director Name | Riteshi Doshi |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2010) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kenton Court Kenton Road Harrow Middlesex HA3 8AQ |
Director Name | Mrs Jyoti Gudka |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 11 March 2013) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 26 High Road East Finchley London N2 9PJ |
Secretary Name | Mr Ian Andrew Rennie |
---|---|
Status | Resigned |
Appointed | 03 March 2010(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 November 2022) |
Role | Company Director |
Correspondence Address | 26 High Road East Finchley London N2 9PJ |
Director Name | Mr Kunal Shah |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(14 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 2017) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 26 High Road East Finchley London N2 9PJ |
Director Name | Mrs Vibhuty Joshi |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 October 2022) |
Role | Clinical Research Study Manager |
Country of Residence | England |
Correspondence Address | 26 High Road East Finchley London N2 9PJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 26 High Road East Finchley London N2 9PJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | A. Shah 5.88% Ordinary |
---|---|
1 at £1 | C. Maroo 5.88% Ordinary |
1 at £1 | K.c. Shah & A.c. Shah 5.88% Ordinary |
1 at £1 | Krishan Sharma 5.88% Ordinary |
1 at £1 | L.h. Deroy & J. Armstrong 5.88% Ordinary |
1 at £1 | Mr A. Alok & Mr C. Mathur & Mrs A. Alok Mathur 5.88% Ordinary |
1 at £1 | Mr N.d. Shah 5.88% Ordinary |
1 at £1 | Mrs K.v. Ramasamy & Mr K.v. Ramasamy 5.88% Ordinary |
1 at £1 | Mrs Sudaben Shah 5.88% Ordinary |
1 at £1 | Ms M.a. Flattery 5.88% Ordinary |
1 at £1 | Ms Reina Shah 5.88% Ordinary |
1 at £1 | R. Shah & K. Shah 5.88% Ordinary |
1 at £1 | R.k. Shah & K.d. Shah 5.88% Ordinary |
1 at £1 | Suchit Shah 5.88% Ordinary |
1 at £1 | V. Joshi & P. Rughani 5.88% Ordinary |
2 at £1 | M. Shah & V. Shah 11.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £44,832 |
Net Worth | £73,593 |
Cash | £5,370 |
Current Liabilities | £49,788 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
28 July 2017 | Cessation of Kunal Shah as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Krishan Sharma as a director on 28 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Kunal Shah as a director on 28 July 2017 (1 page) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
19 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
9 September 2015 | Appointment of Mrs Vibhuty Joshi as a director on 6 July 2015 (2 pages) |
9 September 2015 | Appointment of Mrs Vibhuty Joshi as a director on 6 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Kunal Shah as a director on 6 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Kunal Shah as a director on 6 July 2015 (2 pages) |
16 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
29 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
22 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Termination of appointment of Jyoti Gudka as a director (1 page) |
22 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
22 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 25 July 2011
|
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Registered office address changed from 7 Kenton Court Kenton Road Harrow Middlesex HA3 8AQ on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 7 Kenton Court Kenton Road Harrow Middlesex HA3 8AQ on 2 December 2010 (1 page) |
2 December 2010 | Termination of appointment of Riteshi Doshi as a director (1 page) |
31 August 2010 | Termination of appointment of Sandip Gudka as a director (1 page) |
1 July 2010 | Appointment of Dr Chandra Prabha Mathur as a director (2 pages) |
13 May 2010 | Appointment of Mrs Jyoti Gudka as a director (2 pages) |
13 May 2010 | Appointment of Mr Ian Andrew Rennie as a secretary (1 page) |
10 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (11 pages) |
10 March 2010 | Director's details changed for Mr Sandip Gudka on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Riteshi Doshi on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (11 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2010 | Appointment of Mr Sandip Gudka as a director (1 page) |
8 September 2009 | Appointment terminated director mildred kaye (1 page) |
8 September 2009 | Appointment terminated secretary mildred kaye (1 page) |
15 January 2009 | Return made up to 08/01/09; full list of members (10 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from 19 kenton court, elmwood avenue harrow middlesex HA3 8AQ (1 page) |
5 September 2008 | Director appointed riteshi doshi (1 page) |
5 September 2008 | Appointment terminated director krishan sharma (1 page) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 22 kenton court elmwood avenue harrow middlesex HA3 8AQ (1 page) |
13 August 2007 | Return made up to 24/07/07; full list of members (7 pages) |
24 May 2007 | Director resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New secretary appointed;new director appointed (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 24/07/06; change of members
|
6 February 2007 | Director resigned (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 September 2005 | Return made up to 24/07/05; no change of members
|
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 2 kenton court kenton road harrow middlesex HA3 8AQ (1 page) |
15 November 2004 | Return made up to 24/07/04; full list of members (9 pages) |
18 June 2004 | Director resigned (1 page) |
7 June 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 June 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
22 March 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
22 October 2003 | Return made up to 24/07/03; full list of members
|
6 September 2003 | Director resigned (1 page) |
23 June 2003 | Full accounts made up to 31 July 2002 (9 pages) |
26 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
5 September 2002 | Return made up to 24/07/02; full list of members
|
30 May 2002 | Full accounts made up to 31 July 2001 (9 pages) |
26 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2002 | Return made up to 24/07/01; full list of members
|
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
24 July 2000 | Incorporation (18 pages) |