Cleveland Street
London
W1T 6QR
Secretary Name | Mrs Chandrika Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Metro Care Home Ltd Rookery Road Staines Middlesex TW18 1BT |
Secretary Name | Mrs Rahat Tharani |
---|---|
Status | Resigned |
Appointed | 21 June 2010(7 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 May 2022) |
Role | Company Director |
Correspondence Address | 14 Grafton Road Worcester Park Surrey KT4 7DP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Provestyle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(1 week, 3 days after company formation) |
Appointment Duration | 5 years (resigned 01 July 2008) |
Correspondence Address | First Floor 22 Stephenson Way Euston London NW1 2LE |
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Satish Shah 80.00% Ordinary |
---|---|
20 at £1 | Rahat Tharani 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,100 |
Cash | £45,210 |
Current Liabilities | £152,121 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
18 November 2003 | Delivered on: 20 November 2003 Persons entitled: Barclays 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: The freehold property known as woodlands nursing home rookery road staines surrey t/n SY437078 and t/n SY343267. Outstanding |
---|---|
12 November 2003 | Delivered on: 20 November 2003 Persons entitled: Barclays 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 |
4 October 2023 | Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 4 October 2023 (1 page) |
---|---|
16 August 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
7 March 2023 | Appointment of Mrs Chandrika Shah as a director on 2 March 2023 (2 pages) |
8 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
28 July 2022 | Termination of appointment of Rahat Tharani as a secretary on 20 May 2022 (1 page) |
27 June 2022 | Confirmation statement made on 20 June 2022 with updates (5 pages) |
30 November 2021 | Previous accounting period extended from 31 May 2021 to 30 November 2021 (1 page) |
29 July 2021 | Satisfaction of charge 2 in full (1 page) |
29 July 2021 | Satisfaction of charge 1 in full (1 page) |
2 July 2021 | Confirmation statement made on 20 June 2021 with updates (4 pages) |
1 July 2021 | Notification of Chandrika Shah as a person with significant control on 7 October 2019 (2 pages) |
30 June 2021 | Change of details for Mr Satish Shah as a person with significant control on 7 October 2019 (2 pages) |
9 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
3 August 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
22 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
28 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
28 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
4 July 2017 | Notification of Satish Shah as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Satish Shah as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
7 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 July 2013 | Director's details changed for Mr Satish Shah on 20 June 2013 (2 pages) |
18 July 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Director's details changed for Mr Satish Shah on 20 June 2013 (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 21 June 2010
|
15 July 2011 | Statement of capital following an allotment of shares on 21 June 2010
|
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Appointment of Mrs Rahat Tharani as a secretary (2 pages) |
8 March 2011 | Appointment of Mrs Rahat Tharani as a secretary (2 pages) |
7 March 2011 | Termination of appointment of Chandrika Shah as a secretary (1 page) |
7 March 2011 | Termination of appointment of Chandrika Shah as a secretary (1 page) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Register inspection address has been changed (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Director's details changed for Satish Shah on 20 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Satish Shah on 20 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mrs Chandrika Shah on 20 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mrs Chandrika Shah on 20 June 2010 (2 pages) |
25 March 2010 | Registered office address changed from C/O Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from C/O Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE on 25 March 2010 (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 August 2008 | Secretary appointed mrs chandrika shah (1 page) |
19 August 2008 | Appointment terminated secretary provestyle LIMITED (1 page) |
19 August 2008 | Secretary appointed mrs chandrika shah (1 page) |
19 August 2008 | Appointment terminated secretary provestyle LIMITED (1 page) |
25 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (6 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: first floor 22 stephenson way euston london NW1 2LE (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: first floor 22 stephenson way euston london NW1 2LE (1 page) |
12 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
19 January 2004 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
19 January 2004 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
20 November 2003 | Particulars of mortgage/charge (9 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (9 pages) |
29 July 2003 | Company name changed zebbings LIMITED\certificate issued on 29/07/03 (2 pages) |
29 July 2003 | Company name changed zebbings LIMITED\certificate issued on 29/07/03 (2 pages) |
11 July 2003 | Resolutions
|
11 July 2003 | £ nc 49900/99900 30/06/03 (1 page) |
11 July 2003 | Resolutions
|
11 July 2003 | £ nc 49900/99900 30/06/03 (1 page) |
11 July 2003 | Resolutions
|
11 July 2003 | Resolutions
|
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
20 June 2003 | Incorporation (7 pages) |
20 June 2003 | Incorporation (7 pages) |