Kenton
Harrow
Middlesex
HA3 8NJ
Secretary Name | Mrs Divya Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Christchurch Avenue Harrow Middlesex HA3 8NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 84236647 |
---|---|
Telephone region | London |
Registered Address | Unit 1, 259-261 Northolt Road Northolt Road Harrow HA2 8HS |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Roxeth |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7.5k at £1 | Divya Shah 50.00% Ordinary |
---|---|
7.5k at £1 | Kaushik Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,614 |
Cash | £7,879 |
Current Liabilities | £69,885 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
8 April 2006 | Delivered on: 12 April 2006 Persons entitled: Hsbc 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 |
---|---|
26 July 2004 | Delivered on: 4 August 2004 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. See the mortgage charge document for full details. Outstanding |
31 August 2023 | Registered office address changed from Unit 7 259 - 261 Northolt Road Harrow Middlesex HA2 8HS to Unit 1, 259-261 Northolt Road Northolt Road Harrow HA2 8HS on 31 August 2023 (1 page) |
---|---|
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
13 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
26 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
25 October 2021 | Satisfaction of charge 1 in full (1 page) |
1 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
27 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
2 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
28 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
11 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
5 September 2019 | Termination of appointment of Divya Shah as a secretary on 1 September 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 September 2017 | Change of details for Mr Kaushik Shah as a person with significant control on 31 July 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
1 September 2017 | Change of details for Mr Kaushik Shah as a person with significant control on 31 July 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
18 June 2014 | Registered office address changed from 38 Christchurch Avenue Harrow Middlesex HA3 8NJ United Kingdom on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 38 Christchurch Avenue Harrow Middlesex HA3 8NJ United Kingdom on 18 June 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
22 November 2012 | Previous accounting period extended from 29 March 2012 to 31 March 2012 (1 page) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Previous accounting period extended from 29 March 2012 to 31 March 2012 (1 page) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
26 December 2011 | Total exemption small company accounts made up to 29 March 2011 (5 pages) |
26 December 2011 | Total exemption small company accounts made up to 29 March 2011 (5 pages) |
7 October 2011 | Registered office address changed from 38 Christchurch Avenue, Kenton Harrow Middlesex HA3 8AJ on 7 October 2011 (1 page) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Registered office address changed from 38 Christchurch Avenue, Kenton Harrow Middlesex HA3 8AJ on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 38 Christchurch Avenue, Kenton Harrow Middlesex HA3 8AJ on 7 October 2011 (1 page) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
17 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 February 2005 | Return made up to 30/09/04; full list of members; amend (8 pages) |
23 February 2005 | Return made up to 30/09/04; full list of members; amend (8 pages) |
10 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
10 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
4 August 2004 | Particulars of mortgage/charge (6 pages) |
4 August 2004 | Particulars of mortgage/charge (6 pages) |
5 May 2004 | Accounting reference date extended from 30/09/04 to 29/03/05 (1 page) |
5 May 2004 | Accounting reference date extended from 30/09/04 to 29/03/05 (1 page) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Ad 03/10/03-03/10/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Ad 03/10/03-03/10/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
30 September 2003 | Incorporation (16 pages) |
30 September 2003 | Incorporation (16 pages) |