London
SE24 9LR
Secretary Name | Kavita Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2005(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Company Director |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(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 | 15 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Bharat Shah 50.00% Ordinary |
---|---|
1 at £1 | Kavita Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,225 |
Cash | £11,624 |
Current Liabilities | £37,426 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 week, 2 days from now) |
19 February 2010 | Delivered on: 23 February 2010 Persons entitled: Croydon Enterprise Loan Fund LTD Classification: Debenture Secured details: £25,000.00 due or to become due from the company to the chargee. Particulars: All the undertaking property and assets whatsoever and wheresoever present or future. Outstanding |
---|
4 May 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
27 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
27 May 2022 | Change of details for Kaspas Distribution Ltd as a person with significant control on 5 May 2022 (2 pages) |
26 January 2022 | Satisfaction of charge 1 in full (1 page) |
22 October 2021 | Micro company accounts made up to 30 April 2021 (7 pages) |
18 May 2021 | Confirmation statement made on 15 April 2021 with updates (5 pages) |
13 May 2021 | Cessation of Devanshi Shah as a person with significant control on 2 December 2020 (1 page) |
12 May 2021 | Notification of Kaspas Distribution Ltd as a person with significant control on 2 December 2020 (2 pages) |
12 May 2021 | Cessation of Henna Bharat Shah as a person with significant control on 2 December 2020 (1 page) |
14 December 2020 | Memorandum and Articles of Association (29 pages) |
14 December 2020 | Resolutions
|
13 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (12 pages) |
4 June 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
20 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (11 pages) |
29 May 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
9 October 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
24 April 2018 | Confirmation statement made on 15 April 2018 with updates (5 pages) |
17 April 2018 | Director's details changed for Mr Bharat Shah on 31 March 2018 (2 pages) |
17 April 2018 | Director's details changed for Mr Bharat Shah on 31 March 2018 (2 pages) |
16 April 2018 | Secretary's details changed for Kavita Shah on 31 March 2018 (1 page) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
22 May 2017 | Confirmation statement made on 15 April 2017 with updates (9 pages) |
22 May 2017 | Confirmation statement made on 15 April 2017 with updates (9 pages) |
9 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
9 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
29 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
29 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 June 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 January 2015 | Director's details changed for Bharat Shah on 7 May 2014 (2 pages) |
7 January 2015 | Director's details changed for Bharat Shah on 7 May 2014 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 January 2015 | Secretary's details changed for Kavita Shah on 7 May 2014 (1 page) |
7 January 2015 | Secretary's details changed for Kavita Shah on 7 May 2014 (1 page) |
7 January 2015 | Director's details changed for Bharat Shah on 7 May 2014 (2 pages) |
7 January 2015 | Secretary's details changed for Kavita Shah on 7 May 2014 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Bharat Shah on 11 October 2013 (2 pages) |
2 June 2014 | Director's details changed for Bharat Shah on 11 October 2013 (2 pages) |
2 June 2014 | Director's details changed for Bharat Shah on 11 October 2013 (2 pages) |
2 June 2014 | Director's details changed for Bharat Shah on 11 October 2013 (2 pages) |
2 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 May 2014 | Director's details changed for Bharat Shah on 11 October 2013 (2 pages) |
31 May 2014 | Secretary's details changed for Kavita Shah on 11 October 2013 (1 page) |
31 May 2014 | Director's details changed for Bharat Shah on 11 October 2013 (2 pages) |
31 May 2014 | Secretary's details changed for Kavita Shah on 11 October 2013 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Director's details changed for Bharat Shah on 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Director's details changed for Bharat Shah on 31 May 2012 (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Change of name notice (2 pages) |
21 May 2010 | Company name changed tastes of india LTD\certificate issued on 21/05/10
|
21 May 2010 | Company name changed tastes of india LTD\certificate issued on 21/05/10
|
21 May 2010 | Change of name notice (2 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 June 2009 | Return made up to 15/04/09; full list of members (3 pages) |
26 June 2009 | Return made up to 15/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
19 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
28 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
28 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
7 June 2007 | Return made up to 15/04/07; full list of members (2 pages) |
7 June 2007 | Return made up to 15/04/07; full list of members (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
30 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
27 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Incorporation (9 pages) |
15 April 2005 | Incorporation (9 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |