Leicester
LE1 5NE
Secretary Name | Bipin Zaverilal Pala |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2011(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 272 Green Street London E7 8LF |
Director Name | Mr Shashi Bhanji Laxman |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Tanzanian |
Status | Current |
Appointed | 09 May 2011(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | C/O Salusburys Harding & Barnett 14 New Street Leicester LE1 5NE |
Director Name | Mr Bipin Zaverilal Pala |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 February 2011) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coolgardie Avenue Chigwell Essex IG7 5AU |
Director Name | Mrs Jayshree Pala |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 February 2011) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coolgardie Avenue Chigwell Essex IG7 5AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Congress Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 05 January 2011) |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Registered Address | 272 Green Street Forest Gate London E7 8LF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Green Street West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Shashi Bhanji Laxman 50.00% Ordinary |
---|---|
50 at £1 | Mrs Dina Shashi Laxman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £311,833 |
Cash | £48,118 |
Current Liabilities | £91,294 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
26 January 2007 | Delivered on: 8 February 2007 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: F/H 129 high street southend on sea esse. 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. Outstanding |
---|
17 November 2023 | Registered office address changed from 7 st Johns Road Harrow Middlesex Hai 2Eu to 272 Green Street Forest Gate London E7 8LF on 17 November 2023 (1 page) |
---|---|
13 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
24 May 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
22 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
30 September 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
19 September 2018 | Change of details for Mr Shashi Bhanji Laxman as a person with significant control on 13 October 2017 (2 pages) |
19 September 2018 | Change of details for Mrs Dina Shashi Laxman as a person with significant control on 13 October 2017 (2 pages) |
19 September 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
23 August 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
23 August 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
23 August 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
23 August 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
17 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Director's details changed for Mr Shashi Bhanji Laxman on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Shashi Bhanji Laxman on 17 May 2011 (2 pages) |
11 May 2011 | Appointment of Mr Shashi Bhanji Laxman as a director (2 pages) |
11 May 2011 | Appointment of Mr Shashi Bhanji Laxman as a director (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 March 2011 | Appointment of Dina Shashi Laxman as a director (3 pages) |
22 March 2011 | Appointment of Dina Shashi Laxman as a director (3 pages) |
11 March 2011 | Appointment of Bipin Zaverilal Pala as a secretary (3 pages) |
11 March 2011 | Termination of appointment of Bipin Pala as a director (2 pages) |
11 March 2011 | Termination of appointment of Jayshree Pala as a director (2 pages) |
11 March 2011 | Termination of appointment of Bipin Pala as a director (2 pages) |
11 March 2011 | Termination of appointment of Congress Company Secretarial Services Limited as a secretary (2 pages) |
11 March 2011 | Appointment of Bipin Zaverilal Pala as a secretary (3 pages) |
11 March 2011 | Termination of appointment of Jayshree Pala as a director (2 pages) |
11 March 2011 | Termination of appointment of Congress Company Secretarial Services Limited as a secretary (2 pages) |
30 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 October 2008 | Return made up to 13/09/08; no change of members (3 pages) |
9 October 2008 | Return made up to 13/09/08; no change of members (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
13 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
8 February 2007 | Particulars of mortgage/charge (4 pages) |
8 February 2007 | Particulars of mortgage/charge (4 pages) |
26 January 2007 | Ad 11/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2007 | Ad 11/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 September 2006 | Incorporation (16 pages) |
13 September 2006 | Incorporation (16 pages) |