London
E7 8LF
Secretary Name | Jayesh Pala |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | 272 Green Street London E7 8LF |
Director Name | Mrs Jayshree Pala |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 Green Street London E7 8LF |
Director Name | Jameel Golding |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 58-60 Kensington Church Street London W8 4DB |
Secretary Name | Zulpha Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 58-60 Kensington Church Street London W8 4DB |
Director Name | Jitendra Vaitha |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2007) |
Role | Jeweller |
Correspondence Address | 41 Coombe Rise Oadby Leicester Leicestershire LE2 5TU |
Secretary Name | Rajesh Jayantilal Vaitha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2007) |
Role | Pharmacist |
Correspondence Address | 24 Cranesbill Road Leicester Leicestershire LE5 1TA |
Registered Address | 272 Green Street Forest Gate London E7 8LF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Green Street West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Mr Bipin Zaverilal Pala 50.00% Ordinary |
---|---|
500 at £1 | Mr Jayesh Pala 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £424,253 |
Cash | £9,168 |
Current Liabilities | £64,520 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 1 week from now) |
3 November 2005 | Delivered on: 10 November 2005 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: 203 upper tooting road, london t/no 382102. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
17 November 2023 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 272 Green Street Forest Gate London E7 8LF on 17 November 2023 (1 page) |
19 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 2 June 2018 with updates (5 pages) |
17 May 2018 | Change of details for Mr Jayesh Pala as a person with significant control on 6 April 2016 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 July 2017 | Change of details for Mr Jayesh Pala as a person with significant control on 13 April 2017 (2 pages) |
27 July 2017 | Change of details for Mr Jayesh Pala as a person with significant control on 13 April 2017 (2 pages) |
26 July 2017 | Change of details for Mr Jayesh Pala as a person with significant control on 13 April 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Bipin Zaverilal Pala on 13 April 2017 (2 pages) |
26 July 2017 | Change of details for Mr Jayesh Pala as a person with significant control on 13 April 2017 (2 pages) |
26 July 2017 | Secretary's details changed for Jayesh Pala on 13 April 2017 (1 page) |
26 July 2017 | Director's details changed for Mr Bipin Zaverilal Pala on 13 April 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Bipin Zaverilal Pala on 13 April 2017 (2 pages) |
26 July 2017 | Change of details for Mr Bipin Zaverilal Pala as a person with significant control on 13 April 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Bipin Zaverilal Pala on 13 April 2017 (2 pages) |
26 July 2017 | Director's details changed for Mrs Jayshree Pala on 1 June 2017 (2 pages) |
26 July 2017 | Secretary's details changed for Jayesh Pala on 13 April 2017 (1 page) |
26 July 2017 | Change of details for Mr Bipin Zaverilal Pala as a person with significant control on 13 April 2017 (2 pages) |
26 July 2017 | Director's details changed for Mrs Jayshree Pala on 1 June 2017 (2 pages) |
20 July 2017 | Appointment of Mrs Jayshree Pala as a director on 1 June 2017 (2 pages) |
20 July 2017 | Appointment of Mrs Jayshree Pala as a director on 1 June 2017 (2 pages) |
20 July 2017 | Cessation of Bipin Zaverilal Pala as a person with significant control on 1 June 2017 (1 page) |
20 July 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
20 July 2017 | Cessation of Bipin Zaverilal Pala as a person with significant control on 1 June 2017 (1 page) |
6 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 March 2009 | Return made up to 07/03/09; no change of members (3 pages) |
20 March 2009 | Return made up to 07/03/09; no change of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 March 2008 | Return made up to 07/03/08; no change of members (3 pages) |
26 March 2008 | Return made up to 07/03/08; no change of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 December 2007 | Return made up to 07/03/07; full list of members (2 pages) |
5 December 2007 | Return made up to 07/03/07; full list of members (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 41 coombe rise oadby leicester LE2 5TU (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 41 coombe rise oadby leicester LE2 5TU (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 August 2006 | Return made up to 07/03/06; full list of members (6 pages) |
22 August 2006 | Return made up to 07/03/06; full list of members (6 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: vicarage house 58-60 kensington church street kensington london W8 4DB (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: vicarage house 58-60 kensington church street kensington london W8 4DB (1 page) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | New secretary appointed (1 page) |
14 September 2005 | New secretary appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
7 March 2005 | Incorporation (19 pages) |
7 March 2005 | Incorporation (19 pages) |