31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director Name | Mr Bipin Mohanlal Shah |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Director Name | Mr Hiren Hasmukh Shah |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Chase Edgware Middlesex HA8 5DJ |
Secretary Name | Mr Bipin Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Chevalier Close Stanmore Middlesex HA7 4YW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Symphony Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2005(2 years after company formation) |
Appointment Duration | 15 years, 12 months (resigned 01 December 2021) |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Director Name | Harmony Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 2008) |
Correspondence Address | Kimberley House Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Registered Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Limelight Properties LTD 51.00% Ordinary |
---|---|
49 at £1 | Kimberley Property Investments LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,485 |
Cash | £8,838 |
Current Liabilities | £16,301 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
3 February 2004 | Delivered on: 16 February 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 31 london road old harlow essex t/n EX598730. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
17 April 2024 | Micro company accounts made up to 31 January 2024 (4 pages) |
---|---|
15 December 2023 | Confirmation statement made on 9 December 2023 with updates (4 pages) |
7 November 2023 | Change of details for Kimberley Property Investments Limited as a person with significant control on 7 November 2023 (2 pages) |
7 November 2023 | Cessation of Limelight Properties Limited as a person with significant control on 7 November 2023 (1 page) |
13 June 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
22 March 2023 | Change of details for Limelight Properties Limited as a person with significant control on 1 March 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
1 April 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
10 January 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
22 December 2021 | Appointment of Mr Bipin Mohanlal Shah as a director on 1 December 2021 (2 pages) |
22 December 2021 | Termination of appointment of Symphony Nominees Limited as a secretary on 1 December 2021 (1 page) |
31 March 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
19 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
14 April 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
19 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
21 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
12 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
23 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
19 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
27 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Mr Hiren Shah on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Hiren Shah on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Secretary's details changed for Symphony Nominees Limited on 16 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Symphony Nominees Limited on 16 December 2009 (2 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
11 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
11 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
6 November 2008 | Appointment terminated director harmony directors LIMITED (1 page) |
6 November 2008 | Appointment terminated director harmony directors LIMITED (1 page) |
6 November 2008 | Director appointed mr hiren shah (2 pages) |
6 November 2008 | Director appointed mr hiren shah (2 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 March 2008 | Director appointed harmony directors LIMITED logged form (2 pages) |
11 March 2008 | Director appointed harmony directors LIMITED logged form (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | Director resigned (1 page) |
17 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
11 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
8 December 2004 | Return made up to 09/12/04; full list of members (6 pages) |
8 December 2004 | Return made up to 09/12/04; full list of members (6 pages) |
18 November 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
18 November 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
2 March 2004 | Resolutions
|
2 March 2004 | Resolutions
|
16 February 2004 | Particulars of mortgage/charge (5 pages) |
16 February 2004 | Particulars of mortgage/charge (5 pages) |
26 January 2004 | Ad 09/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Ad 09/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: kimberley house 31 burnt oak broadway edgware middlesex HA8 5LA (2 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: kimberley house 31 burnt oak broadway edgware middlesex HA8 5LA (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
9 December 2003 | Incorporation (16 pages) |
9 December 2003 | Incorporation (16 pages) |