Pinner
HA5 2AP
Director Name | Mr Bhaveshkumar Umeshbhai Shah |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(20 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hyacinth Court Nursery Road Pinner HA5 2AP |
Director Name | Mr Dipak Vanechand Mehta |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dalkeith Grove Stanmore Middlesex HA7 4SQ |
Director Name | Mr Vinay Mehta |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 251 Edgwarebury Lane Edgware Middlesex HA8 8QL |
Secretary Name | Mr Dipak Vanechand Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dalkeith Grove Stanmore Middlesex HA7 4SQ |
Secretary Name | Mrs Bhavna Mehta |
---|---|
Status | Resigned |
Appointed | 28 February 2017(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 December 2023) |
Role | Company Director |
Correspondence Address | 251 Edgwarebury Lane Edgware Middlesex HA8 8QL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 21 Nursery Road Pinner HA5 2AP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Vinay Mehta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £497,615 |
Cash | £389,486 |
Current Liabilities | £97,500 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
27 October 2015 | Delivered on: 10 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ground floor shop 312 park road london t/no AGL347175. Outstanding |
---|---|
7 October 2015 | Delivered on: 20 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 December 2023 | Appointment of Mr Bhaveshkumar Umeshbhai Shah as a director on 4 December 2023 (2 pages) |
---|---|
6 December 2023 | Registration of charge 048655130003, created on 4 December 2023 (52 pages) |
6 December 2023 | Termination of appointment of Vinay Mehta as a director on 4 December 2023 (1 page) |
6 December 2023 | Appointment of Ms Khyati Bhaveshkumar Shah as a director on 4 December 2023 (2 pages) |
6 December 2023 | Registered office address changed from 15 Albany Crescent, Edgware Middlesex HA8 5AL to 21 Nursery Road Pinner HA5 2AP on 6 December 2023 (1 page) |
6 December 2023 | Termination of appointment of Bhavna Mehta as a secretary on 4 December 2023 (1 page) |
6 December 2023 | Cessation of Vinay Mehta as a person with significant control on 4 December 2023 (1 page) |
6 December 2023 | Notification of Shubh Limited as a person with significant control on 4 December 2023 (2 pages) |
6 December 2023 | Cessation of Bhavna Mehta as a person with significant control on 4 December 2023 (1 page) |
15 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
10 May 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
26 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
24 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
19 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
17 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
29 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
20 August 2019 | Satisfaction of charge 048655130002 in full (1 page) |
20 August 2019 | Satisfaction of charge 048655130001 in full (1 page) |
16 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 August 2017 | Change of details for Mr Vinay Mehta as a person with significant control on 1 March 2017 (2 pages) |
16 August 2017 | Notification of Bhavna Mehta as a person with significant control on 1 March 2017 (2 pages) |
16 August 2017 | Notification of Bhavna Mehta as a person with significant control on 1 March 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
16 August 2017 | Change of details for Mr Vinay Mehta as a person with significant control on 1 March 2017 (2 pages) |
4 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
4 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
28 March 2017 | Appointment of Mrs Bhavna Mehta as a secretary on 28 February 2017 (2 pages) |
28 March 2017 | Appointment of Mrs Bhavna Mehta as a secretary on 28 February 2017 (2 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 November 2015 | Registration of charge 048655130002, created on 27 October 2015 (10 pages) |
10 November 2015 | Registration of charge 048655130002, created on 27 October 2015 (10 pages) |
20 October 2015 | Registration of charge 048655130001, created on 7 October 2015 (5 pages) |
20 October 2015 | Registration of charge 048655130001, created on 7 October 2015 (5 pages) |
20 October 2015 | Registration of charge 048655130001, created on 7 October 2015 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
24 June 2015 | Purchase of own shares. (3 pages) |
24 June 2015 | Purchase of own shares. (3 pages) |
29 May 2015 | Change of share class name or designation (2 pages) |
29 May 2015 | Change of share class name or designation (2 pages) |
29 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
29 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
29 May 2015 | Resolutions
|
29 May 2015 | Termination of appointment of Dipak Vanechand Mehta as a secretary on 14 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Dipak Vanechand Mehta as a secretary on 14 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Dipak Vanechand Mehta as a director on 14 May 2015 (2 pages) |
29 May 2015 | Resolutions
|
29 May 2015 | Termination of appointment of Dipak Vanechand Mehta as a director on 14 May 2015 (2 pages) |
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
30 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Vinay Mehta on 12 July 2010 (3 pages) |
18 August 2010 | Director's details changed for Vinay Mehta on 12 July 2010 (3 pages) |
18 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 May 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
15 May 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
28 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 August 2007 | Return made up to 13/08/07; no change of members (7 pages) |
22 August 2007 | Return made up to 13/08/07; no change of members (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 August 2006 | Return made up to 13/08/06; full list of members (7 pages) |
24 August 2006 | Return made up to 13/08/06; full list of members (7 pages) |
19 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
23 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
19 August 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
19 August 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New secretary appointed;new director appointed (2 pages) |
30 August 2003 | Ad 13/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New secretary appointed;new director appointed (2 pages) |
30 August 2003 | Ad 13/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Incorporation (16 pages) |
13 August 2003 | Incorporation (16 pages) |