Lowther Road
Stanmore
HA7 1EP
Director Name | Ms Nishma Shah |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Role | Accounts Officer |
Country of Residence | United Kingdom |
Correspondence Address | 37 St. Andrews Drive Stanmore Middlesex HA7 2LY |
Secretary Name | Mr Neel Rameshchandra Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 St. Andrews Drive Stanmore Middlesex HA7 2LY |
Website | smartinvestments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89522482 |
Telephone region | London |
Registered Address | 9 Freetrade House Lowther Road Stanmore HA7 1EP |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Neel Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,824 |
Current Liabilities | £22,341 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (8 months, 1 week from now) |
15 February 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
19 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
17 March 2020 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 9 Freetrade House Lowther Road Stanmore HA7 1EP on 17 March 2020 (1 page) |
2 March 2020 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
26 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
24 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
22 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
25 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-25
|
25 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
25 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
25 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-25
|
9 February 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
29 July 2013 | Registered office address changed from Suite 11 11 Main Drive East Lane Business Park Wembley Middlesex HA9 7NA on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from Suite 11 11 Main Drive East Lane Business Park Wembley Middlesex HA9 7NA on 29 July 2013 (1 page) |
11 March 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
12 March 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 December 2009 | Termination of appointment of Nishma Shah as a director (1 page) |
21 December 2009 | Director's details changed for Mr Neel Shah on 31 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Termination of appointment of Neel Shah as a secretary (1 page) |
21 December 2009 | Termination of appointment of Nishma Shah as a director (1 page) |
21 December 2009 | Termination of appointment of Neel Shah as a secretary (1 page) |
21 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Mr Neel Shah on 31 October 2009 (2 pages) |
3 February 2009 | Return made up to 21/11/08; full list of members (3 pages) |
3 February 2009 | Return made up to 21/11/08; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Director's change of particulars / nishma shah / 10/07/2008 (1 page) |
2 February 2009 | Director's change of particulars / nishma shah / 10/07/2008 (1 page) |
2 February 2009 | Director and secretary's change of particulars / neel shah / 10/07/2008 (1 page) |
2 February 2009 | Director and secretary's change of particulars / neel shah / 10/07/2008 (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from temple house 221-225 station road harrow middlesex HA1 2TH (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from temple house 221-225 station road harrow middlesex HA1 2TH (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Return made up to 21/11/07; full list of members (2 pages) |
18 January 2008 | Return made up to 21/11/07; full list of members (2 pages) |
17 October 2007 | Return made up to 21/11/06; full list of members (2 pages) |
17 October 2007 | Return made up to 21/11/06; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 April 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
21 April 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
30 January 2006 | Return made up to 21/11/05; full list of members (7 pages) |
30 January 2006 | Return made up to 21/11/05; full list of members (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
9 February 2005 | Return made up to 21/11/04; full list of members (7 pages) |
9 February 2005 | Return made up to 21/11/04; full list of members (7 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 4 taunton avenue hounslow middlesex TW3 4AF (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 4 taunton avenue hounslow middlesex TW3 4AF (1 page) |
3 February 2004 | Company name changed snacks n' spices LIMITED\certificate issued on 03/02/04 (2 pages) |
3 February 2004 | Company name changed snacks n' spices LIMITED\certificate issued on 03/02/04 (2 pages) |
21 November 2003 | Incorporation (21 pages) |
21 November 2003 | Incorporation (21 pages) |