Harrow
HA2 6LQ
Secretary Name | Sajal Anuj Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2005(6 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | 25 25 Pinner Park Gardens Harrow HA2 6LQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 25 25 Pinner Park Gardens Harrow HA2 6LQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
60 at £1 | Anuj Shah 60.00% Ordinary |
---|---|
40 at £1 | Sajal Anuj Shah 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223,240 |
Cash | £179,778 |
Current Liabilities | £58,617 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 March 2024 (2 months ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 2 weeks from now) |
14 December 2010 | Delivered on: 20 December 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor garage and shed at 55 the brow watford herts by way of fixed charge any other interest in the property, all rents receivable & 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 |
---|
1 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 July 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
18 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
29 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
16 March 2021 | Confirmation statement made on 3 March 2021 with updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
17 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
28 January 2020 | Registered office address changed from C/O Ashmar & Co 34 Chapman Crescent Harrow Middlesex HA3 0TE to 25 25 Pinner Park Gardens Harrow HA2 6LQ on 28 January 2020 (1 page) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
11 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
13 March 2018 | Notification of Sajal Shah as a person with significant control on 6 April 2016 (2 pages) |
13 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 April 2017 | Satisfaction of charge 1 in full (2 pages) |
20 April 2017 | Satisfaction of charge 1 in full (2 pages) |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
1 March 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
1 March 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Registered office address changed from 34 Chapman Crescent Harrow Middlesex HA3 0TE England on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 34 Chapman Crescent Harrow Middlesex HA3 0TE England on 4 March 2013 (1 page) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Registered office address changed from 34 Chapman Crescent Harrow Middlesex HA3 0TE England on 4 March 2013 (1 page) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 January 2012 | Registered office address changed from C/O Ashmar & Co Room 317 Marlborough Hse 159 High St, Harrow Middlesex HA3 5EP on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from C/O Ashmar & Co Room 317 Marlborough Hse 159 High St, Harrow Middlesex HA3 5EP on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from C/O Ashmar & Co Room 317 Marlborough Hse 159 High St, Harrow Middlesex HA3 5EP on 4 January 2012 (1 page) |
14 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Anuj Lalji Shah on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Anuj Lalji Shah on 1 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Sajal Anuj Shah on 1 March 2010 (1 page) |
22 March 2010 | Director's details changed for Anuj Lalji Shah on 1 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Sajal Anuj Shah on 1 March 2010 (1 page) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Sajal Anuj Shah on 1 March 2010 (1 page) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 November 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
3 November 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
20 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Ad 09/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Ad 09/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
3 March 2005 | Incorporation (16 pages) |
3 March 2005 | Incorporation (16 pages) |