Farm Road
Northwood
Middlesex
HA6 2NZ
Director Name | Nishilkumar Shah |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2002(3 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Furham Field Pinner Middlesex HA5 4DX |
Secretary Name | Nishilkumar Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2002(3 months after company formation) |
Appointment Duration | 22 years |
Role | Director Superintendent Compan |
Country of Residence | United Kingdom |
Correspondence Address | 23 Furham Field Pinner Middlesex HA5 4DX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(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 | 18 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 25 Sarum Complex 1st Floor Salisbury Road Uxbridge UB8 2RZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,075,861 |
Cash | £21,163 |
Current Liabilities | £308,337 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
14 October 2011 | Delivered on: 20 October 2011 Persons entitled: Santander UK 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 January 2004 | Delivered on: 30 January 2004 Satisfied on: 4 July 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3, 5 and 5A church street, ampthill, bedford MK45 2PJ. 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. Fully Satisfied |
20 August 2002 | Delivered on: 28 August 2002 Satisfied on: 25 April 2012 Persons entitled: National Westminster 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. Fully Satisfied |
11 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
25 September 2023 | Registration of charge 043561100004, created on 13 September 2023 (4 pages) |
11 August 2023 | Satisfaction of charge 3 in full (1 page) |
10 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
27 January 2022 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
14 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 December 2020 | Change of details for Mr Nishilkumar Shah as a person with significant control on 11 December 2020 (2 pages) |
11 December 2020 | Registered office address changed from 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to Unit 25 Sarum Complex 1st Floor Salisbury Road Uxbridge UB8 2RZ on 11 December 2020 (1 page) |
19 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 March 2017 | Secretary's details changed for Nishil Kumar Shah on 7 March 2017 (1 page) |
7 March 2017 | Secretary's details changed for Nishil Kumar Shah on 7 March 2017 (1 page) |
7 March 2017 | Director's details changed for Nishil Kumar Shah on 7 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
7 March 2017 | Director's details changed for Nishil Kumar Shah on 7 March 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Director's details changed for Nishil Kumar Shah on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Nishil Kumar Shah on 20 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 June 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 23 June 2011 (1 page) |
7 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
25 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (5 pages) |
9 February 2007 | Resolutions
|
9 February 2007 | Resolutions
|
30 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
29 January 2007 | Resolutions
|
29 January 2007 | Resolutions
|
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page) |
22 May 2006 | Return made up to 18/01/06; full list of members (5 pages) |
22 May 2006 | Return made up to 18/01/06; full list of members (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: modiplus LTD 200 west end lane london NW6 1SG (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: modiplus LTD 200 west end lane london NW6 1SG (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 3-5 church street ampthill bedfordshire MK45 2PJ (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 3-5 church street ampthill bedfordshire MK45 2PJ (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 1 doughty street london WC1N 2PH (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 1 doughty street london WC1N 2PH (1 page) |
26 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 February 2004 | Return made up to 18/01/04; full list of members
|
5 February 2004 | Return made up to 18/01/04; full list of members
|
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
21 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 March 2003 | Return made up to 18/01/03; full list of members (7 pages) |
28 March 2003 | Return made up to 18/01/03; full list of members (7 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: 938 high road london N12 9RT (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 938 high road london N12 9RT (1 page) |
21 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
21 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Ad 18/01/02-25/04/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2002 | Ad 18/01/02-25/04/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 39A leicester road salford M7 4AS (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 39A leicester road salford M7 4AS (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
18 January 2002 | Incorporation (11 pages) |
18 January 2002 | Incorporation (11 pages) |