Company NameEtonclay Ltd
DirectorsKapurchand Shah and Smita Shah
Company StatusActive
Company Number04522430
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kapurchand Shah
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 7 months
RoleSub Postmaster
Country of ResidenceEngland
Correspondence Address1 Binfield Road
South Croydon
Surrey
CR2 7HP
Director NameSmita Shah
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 7 months
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address1 Binfield Road
South Croydon
Surrey
CR2 7HP
Secretary NameSmita Shah
NationalityBritish
StatusCurrent
Appointed09 September 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 7 months
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address1 Binfield Road
South Croydon
Surrey
CR2 7HP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone020 86484968
Telephone regionLondon

Location

Registered Address470a Green Lanes
London
N13 5PA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr K. Shah
50.00%
Ordinary
1 at £1Mrs S. Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£171,999
Cash£354
Current Liabilities£3,355

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

1 October 2002Delivered on: 5 October 2002
Satisfied on: 14 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge on 100 high street and 2 dame alice street bedford all buildings on the property all plant and machinery all goodwill the proceeds of any claim made under any insurance policy relating to the property. See the mortgage charge document for full details.
Fully Satisfied
27 September 2002Delivered on: 4 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

22 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Registered office address changed from 57 Church Road Mitcham Surrey CR4 3BF to 470a Green Lanes London N13 5PA on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 57 Church Road Mitcham Surrey CR4 3BF to 470a Green Lanes London N13 5PA on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 57 Church Road Mitcham Surrey CR4 3BF to 470a Green Lanes London N13 5PA on 9 October 2014 (1 page)
9 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
31 January 2011Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
31 January 2011Director's details changed for Kapurchand Shah on 1 August 2010 (2 pages)
31 January 2011Director's details changed for Kapurchand Shah on 1 August 2010 (2 pages)
31 January 2011Director's details changed for Smita Shah on 1 August 2010 (2 pages)
31 January 2011Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
31 January 2011Director's details changed for Kapurchand Shah on 1 August 2010 (2 pages)
31 January 2011Director's details changed for Smita Shah on 1 August 2010 (2 pages)
31 January 2011Director's details changed for Smita Shah on 1 August 2010 (2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 October 2008Return made up to 30/08/08; full list of members (4 pages)
29 October 2008Return made up to 30/08/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 February 2008Return made up to 30/08/07; full list of members (2 pages)
5 February 2008Return made up to 30/08/07; full list of members (2 pages)
16 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 November 2006Return made up to 30/08/06; full list of members (2 pages)
2 November 2006Return made up to 30/08/06; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2005Return made up to 30/08/05; full list of members (2 pages)
23 September 2005Return made up to 30/08/05; full list of members (2 pages)
15 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 November 2004Return made up to 30/08/04; full list of members (7 pages)
1 November 2004Return made up to 30/08/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (5 pages)
4 October 2002Particulars of mortgage/charge (5 pages)
19 September 2002Registered office changed on 19/09/02 from: 57 church rd mitcham surrey CR4 3BF (1 page)
19 September 2002Registered office changed on 19/09/02 from: 57 church rd mitcham surrey CR4 3BF (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New secretary appointed;new director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Registered office changed on 09/09/02 from: 39A leicester road salford manchester M7 4AS (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Registered office changed on 09/09/02 from: 39A leicester road salford manchester M7 4AS (1 page)
30 August 2002Incorporation (9 pages)
30 August 2002Incorporation (9 pages)