Harrow
Middlesex
HA2 6EQ
Secretary Name | Varsha Sunil Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 549-551 Pinner Road Harrow Middlesex HA2 6EQ |
Director Name | Mrs Varsha Sunil Shah |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 549-551 Pinner Road Harrow Middlesex HA2 6EQ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | sagarceramics.com |
---|
Registered Address | 549-551 Pinner Road Harrow Middlesex HA2 6EQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
40 at £1 | Sunil Lalji Shah 74.07% Ordinary |
---|---|
12 at £1 | Varsha Sunil Shah 22.22% Ordinary |
1 at £1 | Misha Shah 1.85% Ordinary |
1 at £1 | Sagar Shah 1.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,447 |
Cash | £36,367 |
Current Liabilities | £107,266 |
Latest Accounts | 28 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 7 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
1 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
24 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
23 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
23 December 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
23 December 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 July 2013 | Registered office address changed from 549 Pinner Road North Harrow Middlesex HA2 6EQ on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from 549 Pinner Road North Harrow Middlesex HA2 6EQ on 12 July 2013 (1 page) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 April 2013 | Secretary's details changed for Varsha Sunil Shah on 1 April 2013 (1 page) |
16 April 2013 | Secretary's details changed for Varsha Sunil Shah on 1 April 2013 (1 page) |
16 April 2013 | Director's details changed for Mr Sunil Lalji Shah on 1 April 2013 (2 pages) |
16 April 2013 | Secretary's details changed for Varsha Sunil Shah on 1 April 2013 (1 page) |
16 April 2013 | Director's details changed for Mr Sunil Lalji Shah on 1 April 2013 (2 pages) |
16 April 2013 | Appointment of Mrs Varsha Sunil Shah as a director (2 pages) |
16 April 2013 | Director's details changed for Mr Sunil Lalji Shah on 1 April 2013 (2 pages) |
16 April 2013 | Appointment of Mrs Varsha Sunil Shah as a director (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
14 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 July 2010 | Director's details changed for Mr Sunil Lalji Shah on 1 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Sunil Lalji Shah on 1 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mr Sunil Lalji Shah on 1 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
14 July 2008 | Director's change of particulars / sunil shah / 15/01/2008 (2 pages) |
14 July 2008 | Director's change of particulars / sunil shah / 15/01/2008 (2 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
10 November 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
10 November 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 100 athelstone road harrow HA3 5PA (1 page) |
15 August 2005 | Ad 14/07/05--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
15 August 2005 | Ad 14/07/05--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: 100 athelstone road harrow HA3 5PA (1 page) |
1 August 2005 | New secretary appointed (1 page) |
1 August 2005 | New director appointed (1 page) |
1 August 2005 | New secretary appointed (1 page) |
1 August 2005 | New director appointed (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Incorporation (16 pages) |
13 July 2005 | Incorporation (16 pages) |