London
W1T 1QD
Secretary Name | Mehmet Cicek |
---|---|
Status | Current |
Appointed | 19 February 2021(15 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 40-44 Newman Street London W1T 1QD |
Director Name | Meenakshi Khan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Housewife |
Correspondence Address | 32 Newlands Road Woodford Green Essex IG8 0RU |
Director Name | Aneeta Shah |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 124 Mount Park Avenue South Croydon Croydon Surrey CR2 6DJ |
Director Name | Mrs Ranju Hatcher |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Assistant Accountant |
Country of Residence | England |
Correspondence Address | 26 Buckingham Way Wallington Surrey SM6 9LT |
Director Name | Mr Shahid Khan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Telephone Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Newlands Road Woodford Green Essex IG8 0RU |
Director Name | Mr Daylesh Shah |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 124 Mount Park Avenue South Croydon Surrey CR2 6DJ |
Director Name | Mrs Nilesh Mahendra Shah |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 99 Woodcote Valley Road Purley Surrey CR8 3BJ |
Director Name | Mrs Nita Shah |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Housewife |
Country of Residence | Germany |
Correspondence Address | 124 Mount Park Avenue South Croydon CR2 6DJ |
Secretary Name | Aneeta Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 124 Mount Park Avenue South Croydon Croydon Surrey CR2 6DJ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Zedra Cosec (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2020(14 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 February 2021) |
Correspondence Address | New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP |
Telephone | 020 88712468 |
---|---|
Telephone region | London |
Registered Address | 40-44 Newman Street London W1T 1QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Nita Shah 9.23% Ordinary |
---|---|
81 at £1 | Aneeta Shah & Daylesh Shah 29.89% Ordinary |
81 at £1 | Nilesh Shah & Mahendra Shah 29.89% Ordinary |
81 at £1 | Ranjan Hatcher 29.89% Ordinary |
3 at £1 | Meenakshi Khan & Shahid Khan 1.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299,555 |
Cash | £125,794 |
Current Liabilities | £40,322 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
24 February 2021 | Change of details for Mr Mehmet Cicek as a person with significant control on 24 February 2021 (2 pages) |
---|---|
24 February 2021 | Director's details changed for Mr Mehmet Cicek on 19 February 2021 (2 pages) |
24 February 2021 | Appointment of Mehmet Cicek as a secretary on 19 February 2021 (2 pages) |
19 February 2021 | Termination of appointment of Zedra Cosec (Uk) Limited as a secretary on 19 February 2021 (1 page) |
24 November 2020 | Secretary's details changed for F&L Cosec Limited on 24 November 2020 (1 page) |
5 November 2020 | Total exemption full accounts made up to 6 March 2020 (8 pages) |
11 March 2020 | Registered office address changed from 124 Mount Park Avenue South Croydon CR2 6DJ England to 4th Floor North 40-44 Newman Street London W1T 1QD on 11 March 2020 (1 page) |
11 March 2020 | Appointment of F&L Cosec Limited as a secretary on 11 March 2020 (2 pages) |
10 March 2020 | Notification of Mehmet Cicek as a person with significant control on 6 March 2020 (2 pages) |
10 March 2020 | Cessation of Ranju Hatcher as a person with significant control on 6 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Ranju Hatcher as a director on 6 March 2020 (1 page) |
10 March 2020 | Cessation of Mahendra Hansraj Shah as a person with significant control on 6 March 2020 (1 page) |
10 March 2020 | Cessation of Daylesh Shah as a person with significant control on 6 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Daylesh Shah as a director on 6 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Nita Shah as a director on 6 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Nilesh Mahendra Shah as a director on 6 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Shahid Khan as a director on 6 March 2020 (1 page) |
10 March 2020 | Appointment of Mr Mehmet Cicek as a director on 6 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Aneeta Shah as a secretary on 6 March 2020 (1 page) |
22 February 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
21 February 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
13 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
13 February 2020 | Registered office address changed from 742 Garratt Lane London SW17 0NN to 124 Mount Park Avenue South Croydon CR2 6DJ on 13 February 2020 (1 page) |
15 January 2020 | Director's details changed for Nita Shah on 2 January 2020 (2 pages) |
15 January 2020 | Change of details for Mrs Ranjan Hatcher as a person with significant control on 6 April 2016 (2 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
14 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
7 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (9 pages) |
28 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (9 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
1 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (9 pages) |
1 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (9 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (9 pages) |
18 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (9 pages) |
21 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 March 2010 | Director's details changed for Ranjan Hatcher on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Ranjan Hatcher on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Ranjan Hatcher on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Nilesh Shah on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Daylesh Shah on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Shahid Khan on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Nita Shah on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (8 pages) |
1 March 2010 | Director's details changed for Nita Shah on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Shahid Khan on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Nilesh Shah on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (8 pages) |
1 March 2010 | Director's details changed for Daylesh Shah on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Nita Shah on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Nilesh Shah on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Shahid Khan on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Daylesh Shah on 1 October 2009 (2 pages) |
23 November 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
23 November 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (6 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (6 pages) |
26 November 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
26 November 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
27 February 2008 | Appointment terminated director meenakshi khan (1 page) |
27 February 2008 | Appointment terminated director meenakshi khan (1 page) |
27 February 2008 | Appointment terminated director aneeta shah (1 page) |
27 February 2008 | Appointment terminated director aneeta shah (1 page) |
12 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
12 November 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
12 November 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 124 mount park avenue south croydon surrey CR2 6DJ (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 124 mount park avenue south croydon surrey CR2 6DJ (1 page) |
15 February 2007 | Return made up to 10/02/07; full list of members (5 pages) |
15 February 2007 | Return made up to 10/02/07; full list of members (5 pages) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New director appointed (1 page) |
10 February 2006 | Incorporation (9 pages) |
10 February 2006 | Incorporation (9 pages) |