Kingsbury
London
NW9 8AF
Secretary Name | Rakhee Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | 16 Winchester Road Harrow Middlesex HA3 9PE |
Director Name | Rakhee Shah |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 August 2005) |
Role | Optical Manager |
Correspondence Address | 16 Winchester Road Harrow Middlesex HA3 9PE |
Secretary Name | Milan Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | 101 Draycott Avenue Kenton Harrow Middlesex HA3 0DA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1 Bell Street 2nd Floor London NW1 5BY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £119,255 |
Cash | £143,373 |
Current Liabilities | £99,358 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
24 November 2015 | Delivered on: 25 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage, all legal interest in ground floor shop and basement premises 33 lower marsh london SE1 7RG registered under land registry title number TGL336392. Outstanding |
---|---|
5 August 2010 | Delivered on: 25 August 2010 Persons entitled: Mazehead Limited Classification: Rent security deposit deed Secured details: £4,000.000 due or to become due from the company to the chargee. Particulars: The rent deposit. Outstanding |
5 August 2010 | Delivered on: 10 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 33 lower marsh road waterloo london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 June 2005 | Delivered on: 28 June 2005 Persons entitled: The Royal Bank of Scotland 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 |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
27 April 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
16 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
16 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
25 November 2015 | Registration of charge 050617200004, created on 24 November 2015 (7 pages) |
25 November 2015 | Registration of charge 050617200004, created on 24 November 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
22 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Registered office address changed from 23 Harcourt Street London W1H 4HJ United Kingdom on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 1 Bell Street 2Nd Floor London NW1 5BY United Kingdom on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 1 Bell Street 2Nd Floor London NW1 5BY United Kingdom on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 23 Harcourt Street London W1H 4HJ United Kingdom on 12 July 2011 (1 page) |
18 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Director's details changed for Mahel Shah on 24 January 2011 (2 pages) |
18 March 2011 | Director's details changed for Mahel Shah on 24 January 2011 (2 pages) |
18 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
3 February 2009 | Return made up to 03/03/08; full list of members (3 pages) |
3 February 2009 | Return made up to 03/03/08; full list of members (3 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from 101 draycott avenue kenton harrow middlesex HA3 0DA (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 101 draycott avenue kenton harrow middlesex HA3 0DA (1 page) |
2 February 2009 | Return made up to 03/03/07; full list of members (3 pages) |
2 February 2009 | Return made up to 03/03/07; full list of members (3 pages) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 October 2006 | Return made up to 03/03/06; no change of members (6 pages) |
23 October 2006 | Return made up to 03/03/06; no change of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
8 June 2004 | Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Incorporation (9 pages) |
3 March 2004 | Incorporation (9 pages) |