Stanmore
Middlesex
HA7 1PA
Secretary Name | Nita Dipak Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2009(4 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | 40 Anmersh Grove Stanmore Middlesex HA7 1PA |
Director Name | Mr Paarus Dipak Shah |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 40 Anmersh Grove Stanmore Middlesex HA7 1PA |
Director Name | Miss Palvi Dipak Shah |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Anmersh Grove Stanmore Middlesex HA7 1PA |
Secretary Name | Kantilal Tejshi Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | 20 Langside Crescent London N14 7DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.pristinedrycleaners.com |
---|
Registered Address | 40 Anmersh Grove Stanmore Middlesex HA7 1PA |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
165 at £1 | Paarus Dipak Shah 55.56% Ordinary |
---|---|
132 at £1 | Palvi Dipak Shah 44.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,990 |
Cash | £13,621 |
Current Liabilities | £79,637 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
1 July 2005 | Delivered on: 20 July 2005 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Debenture Secured details: £185000.00 due or to become due from the company to. Particulars: L/H property k/a 2 craven terrace london t/n NGL577414 and any other f/h or l/h property now or at any time vested in or held by or on behalf of the company and all present & future goodwill & uncalled capital and undertaking and allother property assets & rights of the company. Outstanding |
---|
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 May 2017 | Appointment of Mr Paarus Dipak Shah as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Paarus Dipak Shah as a director on 1 May 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Satisfaction of charge 1 in full (1 page) |
22 March 2016 | Satisfaction of charge 1 in full (1 page) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 June 2011 | Company name changed superswift LIMITED\certificate issued on 03/06/11
|
3 June 2011 | Company name changed superswift LIMITED\certificate issued on 03/06/11
|
2 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mr Dipak Kumar Shah on 14 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Dipak Kumar Shah on 14 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
21 May 2009 | Appointment terminated secretary kantilal shah (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 May 2009 | Secretary appointed nita dipak shah (2 pages) |
21 May 2009 | Secretary appointed nita dipak shah (2 pages) |
21 May 2009 | Appointment terminated secretary kantilal shah (1 page) |
26 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Ad 27/02/08\gbp si 99@1=99\gbp ic 198/297\ (2 pages) |
8 May 2008 | Ad 27/02/08\gbp si 99@1=99\gbp ic 198/297\ (2 pages) |
7 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 April 2007 | Return made up to 15/02/07; full list of members (3 pages) |
20 April 2007 | Return made up to 15/02/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
23 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
16 June 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
26 April 2005 | Ad 01/04/05--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
26 April 2005 | Ad 01/04/05--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
22 March 2005 | Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2005 | Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 February 2005 | Incorporation (16 pages) |
15 February 2005 | Incorporation (16 pages) |