Elstree
Borehamwood
Hertfordshire
WD6 3ND
Secretary Name | Devin Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | 38 Highview Avenue Edgware Middlesex HA8 9TZ |
Secretary Name | Rakesh Kantilal Thakker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 17 Hogarth Road Edgware Middlesex HA8 5TR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 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 | 13 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Devin Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,680 |
Cash | £15,602 |
Current Liabilities | £45,982 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
10 February 2006 | Delivered on: 18 February 2006 Persons entitled: West Bromwich Commercial Limited Classification: Assignation of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All payments of rent under any lease including any increased payments resulting from any rent review and including any interest chargeable on all such payments in respect of the lease for 59 main street coatbridge t/no LAN76122. Outstanding |
---|---|
17 November 2005 | Delivered on: 23 December 2005 Persons entitled: West Bromwich Commercial Limited Classification: A standard security which was presented for registration in scotland on 19 december 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 main street coatbridge t/no LAN76122. Outstanding |
8 November 2005 | Delivered on: 17 November 2005 Persons entitled: West Bromwich Commercial Limited Classification: Bond & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the property including uncalled capital from time to time comprised in the property and the undertaking of the company. Outstanding |
17 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
25 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
27 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
1 July 2016 | Satisfaction of charge 2 in full (4 pages) |
1 July 2016 | Satisfaction of charge 2 in full (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
26 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
14 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
21 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
21 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
16 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 505 pinner rd north harrow middx HA2 6EH (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 505 pinner rd north harrow middx HA2 6EH (1 page) |
22 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
22 April 2009 | Appointment terminated secretary rakesh thakker (1 page) |
22 April 2009 | Appointment terminated secretary rakesh thakker (1 page) |
22 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
3 November 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
3 November 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
21 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
21 October 2008 | Director's change of particulars / suchita ved / 13/09/2008 (1 page) |
21 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
21 October 2008 | Director's change of particulars / suchita ved / 13/09/2008 (1 page) |
31 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
31 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
20 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
20 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
7 November 2006 | Return made up to 13/09/06; full list of members (3 pages) |
7 November 2006 | Return made up to 13/09/06; full list of members (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (4 pages) |
23 December 2005 | Particulars of mortgage/charge (4 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
13 September 2005 | Incorporation (9 pages) |
13 September 2005 | Incorporation (9 pages) |