Kenton
Harrow
Middlesex
HA3 0DT
Director Name | Mr Carl John Waters |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24b School Lane Manea Cambridgeshire PE15 0JN |
Secretary Name | Ms Nishma Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 St. Andrews Drive Stanmore Middlesex HA7 2LY |
Director Name | Mr Paresh Shah |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Honister Gardens Stanmore Middlesex HA7 2EH |
Secretary Name | Mr Paresh Shah |
---|---|
Status | Resigned |
Appointed | 13 December 2010(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | Unit 1050 First Way Wembley Stadium Industrial Estate Wembley Middlesex HA9 0JD |
Director Name | Mr Sundip Madhusinh Okhai |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(8 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Winchfield Close Kenton Harrow Middlesex HA3 0DT |
Registered Address | 16 Winchfield Close Kenton Harrow Middlesex HA3 0DT |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
2k at £1 | Paresh Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,141 |
Cash | £22 |
Current Liabilities | £8,163 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
11 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
2 February 2020 | Micro company accounts made up to 30 September 2019 (7 pages) |
25 August 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
12 May 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
18 March 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
12 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
12 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
30 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 April 2015 | Termination of appointment of Sundip Madhu Okhai as a director on 31 March 2015 (1 page) |
30 April 2015 | Appointment of Mr Paresh Shah as a director on 31 March 2015 (2 pages) |
30 April 2015 | Termination of appointment of Sundip Madhu Okhai as a director on 31 March 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 April 2015 | Registered office address changed from 7 Theodora Way Pinner Middlesex HA5 2RA England to 16 Winchfield Close Kenton Harrow Middlesex HA3 0DT on 30 April 2015 (1 page) |
30 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 April 2015 | Registered office address changed from 7 Theodora Way Pinner Middlesex HA5 2RA England to 16 Winchfield Close Kenton Harrow Middlesex HA3 0DT on 30 April 2015 (1 page) |
30 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Appointment of Mr Paresh Shah as a director on 31 March 2015 (2 pages) |
25 April 2015 | Company name changed simba enterprises (uk) LIMITED\certificate issued on 25/04/15
|
25 April 2015 | Company name changed simba enterprises (uk) LIMITED\certificate issued on 25/04/15
|
16 September 2014 | Company name changed recycledplastics.com LIMITED\certificate issued on 16/09/14
|
16 September 2014 | Company name changed recycledplastics.com LIMITED\certificate issued on 16/09/14
|
16 May 2014 | Registered office address changed from C/O C/O Rhino Wholesalers Unit 1050 First Way Wembley Stadium Industrial Estate Wembley Middlesex HA9 0JD on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from C/O C/O Rhino Wholesalers Unit 1050 First Way Wembley Stadium Industrial Estate Wembley Middlesex HA9 0JD on 16 May 2014 (1 page) |
13 May 2014 | Termination of appointment of Paresh Shah as a secretary (1 page) |
13 May 2014 | Termination of appointment of Paresh Shah as a secretary (1 page) |
1 April 2014 | Appointment of Mr Sundip Okhai as a director (2 pages) |
1 April 2014 | Termination of appointment of Paresh Shah as a director (1 page) |
1 April 2014 | Appointment of Mr Sundip Okhai as a director (2 pages) |
1 April 2014 | Appointment of Mr Sundip Madhu Okhai as a director (2 pages) |
1 April 2014 | Appointment of Mr Sundip Madhu Okhai as a director (2 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Termination of appointment of Paresh Shah as a director (1 page) |
31 March 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
31 March 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
3 March 2014 | Termination of appointment of Carl Waters as a director (1 page) |
3 March 2014 | Termination of appointment of Carl Waters as a director (1 page) |
27 February 2014 | Registered office address changed from 34 Honister Gardens Stanmore Middlesex HA7 2EH England on 27 February 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 February 2014 | Registered office address changed from 34 Honister Gardens Stanmore Middlesex HA7 2EH England on 27 February 2014 (1 page) |
31 July 2013 | Registered office address changed from C/O Simba International 11 Main Drive East Lane Business Park Wembley Middlesex HA9 7NA United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from C/O Simba International 11 Main Drive East Lane Business Park Wembley Middlesex HA9 7NA United Kingdom on 31 July 2013 (1 page) |
4 March 2013 | Registered office address changed from Manea Road Wimblington March Cambridgeshire PE15 0PE on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Manea Road Wimblington March Cambridgeshire PE15 0PE on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Manea Road Wimblington March Cambridgeshire PE15 0PE on 4 March 2013 (1 page) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
21 November 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
28 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
8 September 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
7 January 2011 | Appointment of Mr Paresh Shah as a secretary (1 page) |
7 January 2011 | Appointment of Mr Paresh Shah as a secretary (1 page) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Termination of appointment of Nishma Shah as a secretary (1 page) |
7 January 2011 | Termination of appointment of Nishma Shah as a secretary (1 page) |
30 July 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
30 July 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
8 January 2010 | Director's details changed for Carl Waters on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Carl Waters on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Paresh Shah on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mr Paresh Shah on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
5 January 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from hook lane eastwood end wimblington cambridgeshire PE15 0QQ (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from hook lane eastwood end wimblington cambridgeshire PE15 0QQ (1 page) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
3 February 2009 | Secretary's change of particulars / nishma shah / 10/07/2008 (1 page) |
3 February 2009 | Secretary's change of particulars / nishma shah / 10/07/2008 (1 page) |
3 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
4 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
13 November 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
13 November 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
9 July 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
9 July 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 11 main drive east lane business park wembley middlesex HA9 7NA (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 11 main drive east lane business park wembley middlesex HA9 7NA (1 page) |
26 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
10 January 2006 | Incorporation (17 pages) |
10 January 2006 | Incorporation (17 pages) |