58 Station Road
North Harrow
Middlesex
HA2 7SA
Secretary Name | Priti Bharat Sheth |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Churchill Court Ground Floor 58 Station Road North Harrow Middlesex HA2 7SA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | brianlewis.co.uk |
---|---|
Telephone | 01923 244333 |
Telephone region | Watford |
Registered Address | 5 Churchill Court Ground Floor 58 Station Road North Harrow Middlesex HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Bharat Sheth 60.00% Ordinary |
---|---|
40 at £1 | Priti Sheth 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,532 |
Cash | £27,723 |
Current Liabilities | £41,087 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 August 2019 | Confirmation statement made on 21 June 2019 with updates (6 pages) |
5 August 2019 | Resolutions
|
1 August 2019 | Change of share class name or designation (1 page) |
1 August 2019 | Particulars of variation of rights attached to shares (2 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
13 April 2018 | Registered office address changed from 146 Queens Road Watford Herts WD17 2NX to 5 Churchill Court Ground Floor 58 Station Road North Harrow Middlesex HA2 7SA on 13 April 2018 (1 page) |
13 April 2018 | Director's details changed for Mr Bharat Panachand Sheth on 12 April 2018 (2 pages) |
13 April 2018 | Secretary's details changed for Priti Bharat Sheth on 12 April 2018 (1 page) |
31 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
6 July 2017 | Notification of Bharat Sheth as a person with significant control on 22 June 2016 (2 pages) |
6 July 2017 | Notification of Bharat Sheth as a person with significant control on 22 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Director's details changed for Bharat Panachand Sheth on 2 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Bharat Panachand Sheth on 2 October 2009 (2 pages) |
3 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Director's details changed for Bharat Panachand Sheth on 2 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
22 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
18 September 2008 | Return made up to 21/06/08; full list of members (3 pages) |
18 September 2008 | Return made up to 21/06/08; full list of members (3 pages) |
2 December 2007 | Ad 21/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 2007 | Ad 21/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New secretary appointed (2 pages) |
2 December 2007 | New secretary appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
21 June 2007 | Incorporation (9 pages) |
21 June 2007 | Incorporation (9 pages) |