Esher Close
Esher
Surrey
KT10 9LL
Director Name | Sudhirchandra Lakhamshi Shah |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Walls Stoke Road Kingston Upon Thames Surrey KT2 7NX |
Secretary Name | Mr Vasant Kumar Hindocha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nirvana Esher Close Esher Surrey KT10 9LL |
Director Name | Mrs Hansaben Vasantkumar Hindocha |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2016(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 12 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Director Name | Mrs Joytshna Sudhirchandra Shah |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2016(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 12 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(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 | 09 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
8k at £1 | Sudhir Shah 40.00% Ordinary |
---|---|
8k at £1 | Vasant Kumar Hindocha 40.00% Ordinary |
4k at £1 | Demoton Investment Corp. 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £206,973 |
Cash | £12,152 |
Current Liabilities | £70,322 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
21 January 2015 | Delivered on: 28 January 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H property k/a 13 victoria road, surbiton t/no SY229111. Outstanding |
---|---|
6 May 2014 | Delivered on: 15 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H property k/a 22 victoria road surbiton surrey t/no. SY278970. Outstanding |
3 May 2007 | Delivered on: 9 May 2007 Satisfied on: 8 May 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal charge Secured details: £925,000.00 due or to become due from the company to. Particulars: Ground floor shop and 1ST/2ND floor flat above k/a 22 victoria road surbiton surrey. Fully Satisfied |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
---|---|
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 March 2016 | Appointment of Mrs Hansaben Vasantkumar Hindocha as a director on 16 February 2016 (2 pages) |
14 March 2016 | Appointment of Mrs Joytshna Sudhirchandra Shah as a director on 16 February 2016 (2 pages) |
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
5 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 January 2015 | Registration of charge 060461400003, created on 21 January 2015 (17 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
15 May 2014 | Registration of charge 060461400002 (18 pages) |
8 May 2014 | Satisfaction of charge 1 in full (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
16 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
3 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
25 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Sudhirchandra Lakhamshi Shah on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
21 May 2009 | Return made up to 09/01/09; full list of members (4 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 505 pinner rd north harrow middx HA2 6EH (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
11 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Nc inc already adjusted 09/01/07 (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Ad 09/01/07--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 February 2007 | Secretary resigned (1 page) |
9 January 2007 | Incorporation (12 pages) |