Gerrards Cross
Buckinghamshire
SL9 7PZ
Secretary Name | Mrs Minaxi Vinodroy Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2006(5 days after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Donnay Close Gerrards Cross Buckinghamshire SL9 7PZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£235,773 |
Cash | £8,514 |
Current Liabilities | £32,742 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
24 December 2012 | Delivered on: 9 January 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 December 2012 | Delivered on: 9 January 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: 208 high street crowthorne and land lying to the north west of high street crownthorne (t/n BK405716 & BK87476) by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Outstanding |
6 May 2011 | Delivered on: 7 May 2011 Satisfied on: 10 September 2014 Persons entitled: West Bromwich Commercial Limited Classification: Charge over account 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: By way of first fixed charge, the deposit. Security account: pinelane properties LTD - 33545, hsbc bank PLC acc no 91066277. sort code 40-46-13 see image for full details. Fully Satisfied |
3 May 2006 | Delivered on: 6 May 2006 Satisfied on: 10 September 2014 Persons entitled: West Bromwich Commercial Limited Classification: Rent assignment 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: The company assigns to the society with full title guarantee the exclusive rights to recieve all payments reserved as rent. Fully Satisfied |
3 May 2006 | Delivered on: 6 May 2006 Satisfied on: 10 September 2014 Persons entitled: West Bromwich Commercial Limited Classification: Floating charge 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: First floating charge all present and future assets and undertakings of the company. Fully Satisfied |
3 May 2006 | Delivered on: 6 May 2006 Satisfied on: 10 September 2014 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge 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: F/H 208 high street crowthorne berkshire t/no bk 87476. Fully Satisfied |
29 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
25 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
25 June 2018 | Satisfaction of charge 5 in full (2 pages) |
25 June 2018 | Satisfaction of charge 6 in full (1 page) |
3 May 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 September 2014 | Satisfaction of charge 2 in full (4 pages) |
10 September 2014 | Satisfaction of charge 4 in full (4 pages) |
10 September 2014 | Satisfaction of charge 1 in full (4 pages) |
10 September 2014 | Satisfaction of charge 3 in full (4 pages) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 12 April 2013 (1 page) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 12 April 2013 (1 page) |
12 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 April 2010 | Director's details changed for Vinodroy Jethalal Shah on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Vinodroy Jethalal Shah on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Vinodroy Jethalal Shah on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Registered office address changed from C/O Shah Dodhia & Co 22 Stephenson Way Euston London NW1 2LE on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from C/O Shah Dodhia & Co 22 Stephenson Way Euston London NW1 2LE on 26 March 2010 (1 page) |
8 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
8 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 July 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
6 July 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
1 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 3 donnay close gerrards cross buckinghamshire SL9 7PZ (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 3 donnay close gerrards cross buckinghamshire SL9 7PZ (1 page) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Incorporation (11 pages) |
5 April 2006 | Incorporation (11 pages) |