North Wood
Middlesex
HA6 2DD
Director Name | Mr Bharat Chimanlal Shah |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2003(2 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Myrtleside Close Northwood Middlesex HA6 2XQ |
Secretary Name | Mr Bharat Chimanlal Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2003(2 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Myrtleside Close Northwood Middlesex HA6 2XQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Asha Bharat Shah 50.00% Ordinary |
---|---|
1 at £1 | Bharat C. Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £612,665 |
Cash | £27,641 |
Current Liabilities | £54,325 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
24 January 2022 | Delivered on: 3 February 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Apartment 10, 21 sheldon square, london, W2 6DS. Outstanding |
---|---|
20 January 2017 | Delivered on: 24 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All that leasehold property known as flat 10, 21 sheldon square london W2 6BA as the same is registered under title number NGL826227. Outstanding |
24 January 2014 | Delivered on: 25 January 2014 Persons entitled: Kleinwort Benson Bank Limited Classification: A registered charge Particulars: All that l/h land known as flat 10, 21 sheldon square, london, t/no: NGL826227. Notification of addition to or amendment of charge. Outstanding |
3 September 2003 | Delivered on: 19 September 2003 Persons entitled: Fortis Bank Sa-Nv Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot 37 paddington basin london W2. Outstanding |
12 September 2023 | Micro company accounts made up to 31 July 2023 (7 pages) |
---|---|
26 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
28 April 2023 | Micro company accounts made up to 31 July 2022 (7 pages) |
28 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
3 February 2022 | Registration of charge 048450960005, created on 24 January 2022 (6 pages) |
6 October 2021 | Micro company accounts made up to 31 July 2021 (7 pages) |
25 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
24 November 2020 | Registered office address changed from 45 Dene Road Northwood Middlesex HA6 2DD to 505 Pinner Road Harrow Middlesex HA2 6EH on 24 November 2020 (1 page) |
24 November 2020 | Director's details changed for Mr Bharat Chimanlal Shah on 24 November 2020 (2 pages) |
24 November 2020 | Secretary's details changed for Mr Bharat Chimanlal Shah on 24 November 2020 (1 page) |
12 August 2020 | Micro company accounts made up to 31 July 2020 (7 pages) |
25 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 July 2019 (7 pages) |
26 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 July 2018 (7 pages) |
6 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
30 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
15 March 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
15 March 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
13 March 2017 | Satisfaction of charge 048450960003 in full (1 page) |
13 March 2017 | Satisfaction of charge 048450960003 in full (1 page) |
30 January 2017 | Satisfaction of charge 2 in full (1 page) |
30 January 2017 | Satisfaction of charge 2 in full (1 page) |
24 January 2017 | Registration of charge 048450960004, created on 20 January 2017 (16 pages) |
24 January 2017 | Registration of charge 048450960004, created on 20 January 2017 (16 pages) |
4 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
4 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
25 January 2014 | Registration of charge 048450960003 (31 pages) |
25 January 2014 | Registration of charge 048450960003 (31 pages) |
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
28 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
28 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
31 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
31 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
4 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 August 2007 | Return made up to 25/07/07; no change of members (7 pages) |
3 August 2007 | Return made up to 25/07/07; no change of members (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 October 2006 | Return made up to 25/07/06; full list of members (7 pages) |
10 October 2006 | Return made up to 25/07/06; full list of members (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 August 2004 | Return made up to 25/07/04; full list of members (8 pages) |
6 August 2004 | Return made up to 25/07/04; full list of members (8 pages) |
3 February 2004 | Ad 08/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 February 2004 | Ad 08/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New secretary appointed;new director appointed (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 16 saint john street london EC1M 4NT (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 16 saint john street london EC1M 4NT (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed;new director appointed (2 pages) |
25 July 2003 | Incorporation (14 pages) |
25 July 2003 | Incorporation (14 pages) |