Harrow
Middlesex
HA2 6LQ
Director Name | Mr Vijay Chandulal Shah |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Atherton Place Harrow Middlesex HA2 6QP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Vijay Chandulal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Atherton Place Harrow Middlesex HA2 6QP |
Secretary Name | Mrs Huy Keav Khov Shah |
---|---|
Status | Resigned |
Appointed | 31 March 2015(13 years after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 4 Atherton Place Harrow Middlesex HA2 6QP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 29 Pinner Park Gardens Harrow Middlesex HA2 6LQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Ajay Chandulal Shah 60.00% Ordinary |
---|---|
40 at £1 | Vijay Chandulal Shah 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £910 |
Current Liabilities | £51,870 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
14 May 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
10 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 September 2020 | Director's details changed for Ajay Chandulal Shah on 9 September 2020 (2 pages) |
9 September 2020 | Change of details for Ajay Chandulal Shah as a person with significant control on 9 September 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
17 March 2017 | Registered office address changed from 4 Atherton Place Harrow Middlesex HA2 6QP to 29 Pinner Park Gardens Harrow Middlesex HA2 6LQ on 17 March 2017 (1 page) |
17 March 2017 | Director's details changed for Ajay Chandulal Shah on 1 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Ajay Chandulal Shah on 1 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Ajay Chandulal Shah on 1 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Ajay Chandulal Shah on 1 March 2017 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Termination of appointment of Huy Keav Khov Shah as a secretary on 31 March 2015 (1 page) |
9 April 2016 | Termination of appointment of Huy Keav Khov Shah as a secretary on 31 March 2015 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Appointment of Mrs Huy Keav Khov Shah as a secretary on 31 March 2015 (2 pages) |
3 May 2015 | Appointment of Mrs Huy Keav Khov Shah as a secretary on 31 March 2015 (2 pages) |
3 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 May 2014 | Termination of appointment of Vijay Shah as a secretary (1 page) |
24 May 2014 | Termination of appointment of Vijay Shah as a director (1 page) |
24 May 2014 | Termination of appointment of Vijay Shah as a director (1 page) |
24 May 2014 | Termination of appointment of Vijay Shah as a secretary (1 page) |
18 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Vijay Chandulal Shah on 17 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Vijay Chandulal Shah on 17 January 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 September 2009 | Return made up to 03/04/09; full list of members (4 pages) |
21 September 2009 | Return made up to 03/04/09; full list of members (4 pages) |
20 September 2009 | Return made up to 03/04/08; full list of members (4 pages) |
20 September 2009 | Return made up to 03/04/08; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Return made up to 03/04/07; full list of members (4 pages) |
17 December 2008 | Return made up to 03/04/07; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 October 2006 | Return made up to 03/04/06; full list of members (2 pages) |
24 October 2006 | Return made up to 03/04/06; full list of members (2 pages) |
16 October 2006 | Return made up to 03/04/05; full list of members (2 pages) |
16 October 2006 | Return made up to 03/04/05; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 June 2004 | Return made up to 03/04/04; full list of members (7 pages) |
7 June 2004 | Return made up to 03/04/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
3 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Ad 03/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2002 | Ad 03/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
11 April 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Incorporation (16 pages) |
3 April 2002 | Incorporation (16 pages) |