Harrow
HA3 5FE
Director Name | Parit Shah |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 23 Ladysmith Road Harrow HA3 5FE |
Director Name | Mrs Neera Shah |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 23 Ladysmith Road Harrow HA3 5FE |
Director Name | Mrs Simran Sethi Shah |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 23 Ladysmith Road Harrow HA3 5FE |
Secretary Name | Mira Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Culverlands Close Stanmore Harrow HA7 3AG |
Website | www.jutebag.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01923 537433 |
Telephone region | Watford |
Registered Address | 370 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Amit Shah 50.00% Ordinary |
---|---|
50 at £1 | Parit Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £950,411 |
Cash | £899,130 |
Current Liabilities | £522,159 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
20 March 2012 | Delivered on: 27 March 2012 Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
20 May 2017 | Confirmation statement made on 17 May 2017 with updates (8 pages) |
---|---|
4 May 2017 | Director's details changed for Parit Shah on 4 May 2017 (2 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
18 October 2016 | Director's details changed for Amit Shah on 9 May 2016 (2 pages) |
18 October 2016 | Director's details changed for Parit Shah on 9 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
9 May 2016 | Registered office address changed from 73 Cornhill London EC3V 3QQ to Unit 5 Artisan Place 23 Ladysmith Road Harrow HA3 5FE on 9 May 2016 (1 page) |
16 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
5 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Director's details changed for Amit Shah on 9 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Parit Shah on 9 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Amit Shah on 9 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Parit Shah on 9 January 2013 (2 pages) |
31 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Director's details changed for Amit Shah on 15 February 2011 (2 pages) |
2 June 2011 | Termination of appointment of Mira Shah as a secretary (1 page) |
2 June 2011 | Director's details changed for Parit Shah on 15 February 2011 (2 pages) |
2 June 2011 | Director's details changed for Amit Shah on 15 February 2011 (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Registered office address changed from 22 Palace Road, Bounds Green London United Kingdom N11 2PS on 15 March 2010 (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 August 2009 | Director's change of particulars / amit shah / 01/08/2009 (1 page) |
12 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 August 2008 | Location of register of members (non legible) (1 page) |
13 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 June 2006 | Return made up to 17/05/06; full list of members
|
17 May 2005 | Incorporation (14 pages) |