Hillingdon
Middlesex
UB8 3JA
Director Name | Mr Anil Shah |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2001(2 weeks after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Harlington Road Hillingdon Middlesex UB8 3JA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 01895 232414 |
---|---|
Telephone region | Uxbridge |
Registered Address | 6-9 The Square Stockley Park The Square Stockley Park Uxbridge UB11 1FW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
51 at £1 | Anil Shah 51.00% Ordinary |
---|---|
29 at £1 | Annamarie Shah 29.00% Ordinary |
20 at £1 | Aenika Shah 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,915 |
Cash | £320,649 |
Current Liabilities | £188,721 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
2 March 2003 | Delivered on: 5 March 2003 Persons entitled: Hsbc 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. Outstanding |
---|
10 October 2023 | Notification of Annamarie Shah as a person with significant control on 10 October 2023 (2 pages) |
---|---|
10 October 2023 | Appointment of Mrs Annamarie Shah as a director on 10 October 2023 (2 pages) |
6 October 2023 | Confirmation statement made on 25 September 2023 with updates (4 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
24 November 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
3 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
1 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
26 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
22 August 2020 | Registered office address changed from 153 Harlington Road 153 Uxbridge Middlesex UB8 3JA England to 6-9 the Square Stockley Park the Square Stockley Park Uxbridge UB11 1FW on 22 August 2020 (1 page) |
13 December 2019 | Satisfaction of charge 1 in full (1 page) |
17 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
12 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 March 2016 | Registered office address changed from Lakeside House Furzeground Way, Stockley Park Uxbridge Middlesex UB11 1BD to 153 Harlington Road 153 Uxbridge Middlesex UB8 3JA on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from Lakeside House Furzeground Way, Stockley Park Uxbridge Middlesex UB11 1BD to 153 Harlington Road 153 Uxbridge Middlesex UB8 3JA on 4 March 2016 (1 page) |
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
23 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
17 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
3 November 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
3 November 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
17 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
15 October 2011 | Register(s) moved to registered office address (1 page) |
15 October 2011 | Register(s) moved to registered office address (1 page) |
11 May 2011 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Register(s) moved to registered inspection location (1 page) |
7 February 2011 | Register(s) moved to registered inspection location (1 page) |
10 October 2010 | Registered office address changed from 153 Harlington Road Hillingdon Uxbridge UB8 3JA on 10 October 2010 (1 page) |
10 October 2010 | Registered office address changed from 153 Harlington Road Hillingdon Uxbridge UB8 3JA on 10 October 2010 (1 page) |
10 October 2010 | Register inspection address has been changed (1 page) |
10 October 2010 | Register inspection address has been changed (1 page) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
26 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
18 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
18 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
25 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
25 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
25 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
25 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
14 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
14 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
12 July 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
12 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
12 July 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
12 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Company name changed fort trading marketing LTD\certificate issued on 21/01/03 (2 pages) |
21 January 2003 | Company name changed fort trading marketing LTD\certificate issued on 21/01/03 (2 pages) |
6 November 2002 | Return made up to 26/09/02; full list of members (6 pages) |
6 November 2002 | Return made up to 26/09/02; full list of members (6 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
26 September 2001 | Incorporation (11 pages) |
26 September 2001 | Incorporation (11 pages) |