London
SW11 5QL
Secretary Name | Pilkesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Lavender Hill London SW11 5QL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 77389991 |
---|---|
Telephone region | London |
Registered Address | 83 Lavender Hill London SW11 5QL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Haresh Shah 50.00% Ordinary |
---|---|
500 at £1 | Milan Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,591 |
Current Liabilities | £25,591 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
28 October 2022 | Delivered on: 1 November 2022 Persons entitled: Victoria Mutual Finance LTD Classification: A registered charge Particulars: All that freehold land known as 150 and 152 high street, london SW4 7UA as registered at hm land registry with title absolute under title number SGL237660. Outstanding |
---|---|
28 October 2022 | Delivered on: 1 November 2022 Persons entitled: Victoria Mutual Finance LTD Classification: A registered charge Particulars: All that freehold land known as 150 and 152 high street, london SW4 7UA as registered at hm land registry with title absolute under title number SGL237660. Outstanding |
6 November 2002 | Delivered on: 8 November 2002 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. Outstanding |
3 October 2023 | Confirmation statement made on 25 June 2023 with updates (4 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
1 November 2022 | Registration of charge 044585270002, created on 28 October 2022 (34 pages) |
1 November 2022 | Registration of charge 044585270003, created on 28 October 2022 (39 pages) |
11 August 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
11 August 2022 | Change of details for Mr Haresh Shah as a person with significant control on 30 November 2017 (2 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
3 September 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
14 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
31 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
1 December 2017 | Satisfaction of charge 1 in full (1 page) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
1 December 2017 | Termination of appointment of Pilkesh Shah as a secretary on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Pilkesh Shah as a secretary on 30 November 2017 (1 page) |
1 December 2017 | Satisfaction of charge 1 in full (1 page) |
1 December 2017 | Cessation of Milan Shah as a person with significant control on 30 November 2017 (1 page) |
1 December 2017 | Cessation of Milan Shah as a person with significant control on 30 November 2017 (1 page) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
10 November 2017 | Resolutions
|
10 November 2017 | Resolutions
|
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
8 September 2017 | Notification of Haresh Shah as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
8 September 2017 | Notification of Haresh Shah as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Milan Shah as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Milan Shah as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 August 2016 | Secretary's details changed for Pilkesh Shah on 22 April 2016 (1 page) |
6 August 2016 | Director's details changed for Mr Haresh Shah on 22 April 2016 (2 pages) |
6 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-06
|
6 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-06
|
6 August 2016 | Secretary's details changed for Pilkesh Shah on 22 April 2016 (1 page) |
6 August 2016 | Registered office address changed from 89-91 Lavender Hill London SW11 5QL to 83 Lavender Hill London SW11 5QL on 6 August 2016 (1 page) |
6 August 2016 | Registered office address changed from 89-91 Lavender Hill London SW11 5QL to 83 Lavender Hill London SW11 5QL on 6 August 2016 (1 page) |
6 August 2016 | Director's details changed for Mr Haresh Shah on 22 April 2016 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
27 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
6 September 2010 | Director's details changed for Haresh Shah on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Haresh Shah on 2 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Haresh Shah on 2 October 2009 (2 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
15 December 2009 | Annual return made up to 11 June 2009 with a full list of shareholders (3 pages) |
15 December 2009 | Annual return made up to 11 June 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 11 June 2008 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 11 June 2008 with a full list of shareholders (3 pages) |
20 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
20 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
15 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
15 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
11 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
30 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
30 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
2 August 2006 | Return made up to 11/06/06; full list of members (2 pages) |
2 August 2006 | Return made up to 11/06/06; full list of members (2 pages) |
23 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
23 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
14 September 2005 | Return made up to 11/06/05; full list of members (2 pages) |
14 September 2005 | Return made up to 11/06/05; full list of members (2 pages) |
4 August 2005 | Return made up to 11/06/04; full list of members (2 pages) |
4 August 2005 | Return made up to 11/06/04; full list of members (2 pages) |
23 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
23 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
3 February 2005 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
3 February 2005 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
10 August 2003 | Return made up to 11/06/03; full list of members (6 pages) |
10 August 2003 | Return made up to 11/06/03; full list of members (6 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 83 lavender hill london SW11 5QL (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 83 lavender hill london SW11 5QL (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Ad 11/06/02--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Ad 11/06/02--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
11 June 2002 | Incorporation (16 pages) |
11 June 2002 | Incorporation (16 pages) |