North Watford
Herts
WD24 4LQ
Director Name | Mr Paras Kamal Shah |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hd House Imperial Way North Watford Herts WD24 4LQ |
Director Name | Steven Edward Delaney |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(3 days after company formation) |
Appointment Duration | 3 years (resigned 31 December 2003) |
Role | Futures Trader |
Correspondence Address | 10 Church Close Ashington West Sussex RH20 3DL |
Secretary Name | Mitzi Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 1 Great Owl Road Chigwell Essex IG7 6AL |
Director Name | Mr Manish Hansraj Shah |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2003(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 17 February 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hd House Imperial Way North Watford Herts WD24 4LQ |
Secretary Name | Mr Kamal Hansraj Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 17 February 2022) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Hd House Imperial Way North Watford Herts WD24 4LQ |
Director Name | Mr Bhavin Manish Shah |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Director Name | Mr Hatul Bharat Kumar Shah |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hd House Imperial Way North Watford Herts WD24 4LQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£20,118 |
Current Liabilities | £10,683 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 15 December 2023 (4 months ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 2 weeks from now) |
11 October 2022 | Delivered on: 20 October 2022 Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch as Security Agent as Defined in the Charging Instrument. Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging instrument directly. Outstanding |
---|---|
14 August 2014 | Delivered on: 3 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 July 2014 | Delivered on: 9 July 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
24 June 2011 | Delivered on: 29 June 2011 Satisfied on: 11 December 2014 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the charging company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 December 2020 | Confirmation statement made on 15 December 2020 with updates (3 pages) |
---|---|
3 September 2020 | Accounts for a small company made up to 31 August 2019 (9 pages) |
3 March 2020 | Satisfaction of charge 041261110002 in full (1 page) |
3 March 2020 | Satisfaction of charge 041261110003 in full (1 page) |
18 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
3 October 2019 | Appointment of Mr Hatul Bharat Kumar Shah as a director on 3 October 2019 (2 pages) |
3 October 2019 | Appointment of Mr Bhavin Manish Shah as a director on 3 October 2019 (2 pages) |
31 May 2019 | Accounts for a small company made up to 31 August 2018 (9 pages) |
10 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
7 June 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
21 February 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
10 May 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
10 May 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
9 February 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 March 2016 | Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
9 March 2016 | Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
29 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 February 2015 | Director's details changed for Mr Bharat Kumar Shah on 15 December 2014 (2 pages) |
13 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Secretary's details changed for Mr Kamal Hansraj Shah on 15 December 2014 (1 page) |
13 February 2015 | Director's details changed for Mr Bharat Kumar Shah on 15 December 2014 (2 pages) |
13 February 2015 | Secretary's details changed for Mr Kamal Hansraj Shah on 15 December 2014 (1 page) |
13 February 2015 | Director's details changed for Mr Manish Hansraj Shah on 15 December 2014 (2 pages) |
13 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Mr Manish Hansraj Shah on 15 December 2014 (2 pages) |
11 December 2014 | Satisfaction of charge 1 in full (4 pages) |
11 December 2014 | Satisfaction of charge 1 in full (4 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 September 2014 | Registration of charge 041261110003, created on 14 August 2014 (5 pages) |
3 September 2014 | Registration of charge 041261110003, created on 14 August 2014 (5 pages) |
9 July 2014 | Registration of charge 041261110002 (8 pages) |
9 July 2014 | Registration of charge 041261110002 (8 pages) |
26 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
14 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 January 2012 | Registered office address changed from C/O King & King Roxburghe House 273-287 Regent Street London W1B 2HA on 11 January 2012 (1 page) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Registered office address changed from C/O King & King Roxburghe House 273-287 Regent Street London W1B 2HA on 11 January 2012 (1 page) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 January 2011 | Secretary's details changed for Mr Kamal Hansraj Shah on 1 October 2009 (2 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Secretary's details changed for Mr Kamal Hansraj Shah on 1 October 2009 (2 pages) |
12 January 2011 | Secretary's details changed for Mr Kamal Hansraj Shah on 1 October 2009 (2 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Bharat Kumar Shah on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Bharat Kumar Shah on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Bharat Kumar Shah on 1 October 2009 (2 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 February 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 15/12/07; full list of members (3 pages) |
19 January 2009 | Return made up to 15/12/07; full list of members (3 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 January 2007 | Return made up to 15/12/06; full list of members
|
7 January 2007 | Return made up to 15/12/06; full list of members
|
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
30 December 2004 | Return made up to 15/12/04; full list of members
|
30 December 2004 | Return made up to 15/12/04; full list of members
|
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Return made up to 15/12/03; full list of members (8 pages) |
20 May 2004 | Return made up to 15/12/03; full list of members (8 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
26 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 February 2003 | Return made up to 15/12/02; full list of members (6 pages) |
24 February 2003 | Return made up to 15/12/02; full list of members (6 pages) |
20 February 2003 | Company name changed club rx LIMITED\certificate issued on 20/02/03 (3 pages) |
20 February 2003 | Company name changed club rx LIMITED\certificate issued on 20/02/03 (3 pages) |
22 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
22 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: 84 temple avenue temple avenue london EC4Y 0HP (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: 84 temple avenue temple avenue london EC4Y 0HP (1 page) |
15 December 2000 | Incorporation (32 pages) |
15 December 2000 | Incorporation (32 pages) |