Radlett
Hertfordshire
WD7 7EP
Secretary Name | Mrs Kalavantiben Paresh Shah |
---|---|
Status | Current |
Appointed | 30 May 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 54 Newberries Avenue Radlett Hertfordshire WD7 7EP |
Director Name | Mr Sheelan Shah |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2017(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Newberries Avenue Radlett Hertfordshire WD7 7EP |
Director Name | Mr Ajay Ramniklal Ganatra |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 21 Top Park Park Langley Beckenham Kent BR3 6RU |
Secretary Name | Mr Paresh Bhimji Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lansdowne Road Finchley London N3 1ET |
Director Name | Mr Pramit Jentilal Shah |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 157 Nether Street London N12 8EX |
Director Name | Andrew William Burnie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 May 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 25 Spindlewood Close Basset Southampton Hampshire SO16 3QD |
Registered Address | 54 Newberries Avenue Radlett Hertfordshire WD7 7EP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 70 other UK companies use this postal address |
450 at £1 | Kalavantiben Paresh Shah 50.00% Ordinary |
---|---|
450 at £1 | Paresh Bhimji Shah 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
19 January 2006 | Delivered on: 26 January 2006 Satisfied on: 26 April 2014 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Fully Satisfied |
---|---|
19 January 2006 | Delivered on: 26 January 2006 Satisfied on: 26 April 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31-31A queensway stevenage,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
28 March 2024 | Change of details for Mr Saarung Shah as a person with significant control on 21 March 2024 (2 pages) |
---|---|
27 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
25 October 2023 | Confirmation statement made on 25 October 2023 with updates (3 pages) |
16 August 2023 | Change of details for Mr Sheelan Shah as a person with significant control on 24 July 2021 (2 pages) |
15 August 2023 | Cessation of Shreya Nishil Kukadia as a person with significant control on 24 July 2021 (1 page) |
26 April 2023 | Change of details for Mr Sheelan Shah as a person with significant control on 24 July 2021 (2 pages) |
24 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
24 April 2023 | Notification of Shreya Nishil Kukadia as a person with significant control on 24 July 2021 (2 pages) |
2 March 2023 | Confirmation statement made on 24 July 2021 with updates (5 pages) |
2 March 2023 | Change of details for Mr Sheelan Shah as a person with significant control on 24 July 2021 (2 pages) |
1 March 2023 | Notification of Saarung Shah as a person with significant control on 24 July 2021 (2 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 April 2022 | Confirmation statement made on 1 April 2022 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
30 March 2022 | Director's details changed for Mr Sheelan Shah on 30 March 2022 (2 pages) |
30 March 2022 | Change of details for Mr Sheelan Shah as a person with significant control on 30 March 2022 (2 pages) |
28 September 2021 | Registered office address changed from 17 Lansdowne Road Finchley London N3 1ET to 54 Newberries Avenue Radlett Hertfordshire WD7 7EP on 28 September 2021 (1 page) |
28 September 2021 | Director's details changed for Mr Paresh Bhimji Shah on 23 September 2021 (2 pages) |
28 September 2021 | Change of details for Mr Paresh Bhimji Shah as a person with significant control on 23 September 2021 (2 pages) |
28 September 2021 | Secretary's details changed for Mrs Kalavantiben Paresh Shah on 23 September 2021 (1 page) |
22 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
28 July 2020 | Cessation of Saarung Shah as a person with significant control on 28 July 2020 (1 page) |
28 July 2020 | Change of details for Mr Sheelan Shah as a person with significant control on 28 July 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
21 December 2019 | Change of details for Mr Sheelan Shah as a person with significant control on 21 December 2019 (2 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 October 2017 | Appointment of Mr Sheelan Shah as a director on 25 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Sheelan Shah as a director on 25 October 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
18 June 2014 | Termination of appointment of Andrew Burnie as a director (1 page) |
18 June 2014 | Termination of appointment of Andrew Burnie as a director (1 page) |
30 May 2014 | Termination of appointment of Paresh Shah as a secretary (1 page) |
30 May 2014 | Termination of appointment of a director (1 page) |
30 May 2014 | Appointment of Mrs Kalavantiben Paresh Shah as a secretary (2 pages) |
30 May 2014 | Termination of appointment of Ajay Ganatra as a director (1 page) |
30 May 2014 | Termination of appointment of a director (1 page) |
30 May 2014 | Registered office address changed from 5Th Floor 63 Croydon Road Penge London SE20 7TS on 30 May 2014 (1 page) |
30 May 2014 | Appointment of Mrs Kalavantiben Paresh Shah as a secretary (2 pages) |
30 May 2014 | Termination of appointment of Pramit Shah as a director (1 page) |
30 May 2014 | Termination of appointment of Ajay Ganatra as a director (1 page) |
30 May 2014 | Termination of appointment of Pramit Shah as a director (1 page) |
30 May 2014 | Registered office address changed from 5Th Floor 63 Croydon Road Penge London SE20 7TS on 30 May 2014 (1 page) |
30 May 2014 | Termination of appointment of Paresh Shah as a secretary (1 page) |
26 April 2014 | Satisfaction of charge 1 in full (4 pages) |
26 April 2014 | Satisfaction of charge 2 in full (4 pages) |
26 April 2014 | Satisfaction of charge 1 in full (4 pages) |
26 April 2014 | Satisfaction of charge 2 in full (4 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
7 March 2014 | Appointment of Mr Paresh Bhimji Shah as a director (2 pages) |
7 March 2014 | Appointment of Mr Paresh Bhimji Shah as a director (2 pages) |
18 October 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
18 October 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
13 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (7 pages) |
13 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (7 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Andrew William Burnie on 12 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Andrew William Burnie on 12 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
3 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (8 pages) |
22 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (8 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 October 2008 | Return made up to 12/09/08; full list of members (8 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from 409-411 croydon road beckenham kent BR3 3BP (1 page) |
10 October 2008 | Return made up to 12/09/08; full list of members (8 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from 409-411 croydon road beckenham kent BR3 3BP (1 page) |
4 October 2007 | Return made up to 12/09/07; full list of members (5 pages) |
4 October 2007 | Return made up to 12/09/07; full list of members (5 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 June 2007 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
25 June 2007 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
25 October 2006 | Return made up to 12/09/06; full list of members (9 pages) |
25 October 2006 | Return made up to 12/09/06; full list of members (9 pages) |
25 August 2006 | Ad 12/09/05-06/07/06 £ si 899@1=899 £ ic 1/900 (4 pages) |
25 August 2006 | Ad 12/09/05-06/07/06 £ si 899@1=899 £ ic 1/900 (4 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
26 January 2006 | Particulars of mortgage/charge (4 pages) |
26 January 2006 | Particulars of mortgage/charge (6 pages) |
26 January 2006 | Particulars of mortgage/charge (4 pages) |
26 January 2006 | Particulars of mortgage/charge (6 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
12 September 2005 | Incorporation (17 pages) |
12 September 2005 | Incorporation (17 pages) |