Finchley
London
N12 8AX
Director Name | Mr Avnish Shah |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Strafford Gate Potters Bar Hertfordshire EN6 1PJ |
Director Name | Mr Sanjiv Kumar Shah |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilltop Hillhouse Stanmore HA7 3PG |
Director Name | Manish Shah |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Walmington Fold Finchley London N12 7LD |
Secretary Name | Manish Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oakleigh Park South London N20 9JP |
Website | carsparesfactors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83618900 |
Telephone region | London |
Registered Address | Unit 14a Brunswick Industrial Park Brunswick Way London N11 1JL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Avnish Shah & Mrs Nitu Shah 25.00% Ordinary |
---|---|
45 at £1 | Kantilal Keshavji Shah & Mrs Shanta Shah 25.00% Ordinary |
45 at £1 | Manish Shah & Mrs Alpa Shah 25.00% Ordinary |
45 at £1 | Sanjiv Shah & Mrs Seema Shah 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £495,499 |
Cash | £39 |
Current Liabilities | £1,428,860 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
25 August 2017 | Delivered on: 1 September 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
27 March 2008 | Delivered on: 29 March 2008 Persons entitled: National Westminster Bank PLC 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 November 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
---|---|
2 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
16 September 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
6 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
26 October 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
16 March 2018 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Unit 14a Brunswick Industrial Park Brunswick Way London N11 1JL on 16 March 2018 (1 page) |
1 September 2017 | Registration of charge 065081310002, created on 25 August 2017 (23 pages) |
1 September 2017 | Registration of charge 065081310002, created on 25 August 2017 (23 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
5 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
5 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
10 August 2016 | Second filing of the annual return made up to 19 February 2015 (21 pages) |
10 August 2016 | Second filing of the annual return made up to 19 February 2015 (21 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
16 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
16 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
4 March 2015 | Director's details changed for Sanjiv Shah on 26 February 2015 (2 pages) |
4 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Avnish Shah on 26 February 2015 (2 pages) |
4 March 2015 | Director's details changed for Avnish Shah on 26 February 2015 (2 pages) |
4 March 2015 | Secretary's details changed for Manish Shah on 26 February 2015 (1 page) |
4 March 2015 | Director's details changed for Sanjiv Shah on 26 February 2015 (2 pages) |
4 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Secretary's details changed for Manish Shah on 26 February 2015 (1 page) |
23 February 2015 | Registered office address changed from , 843 Finchley Road, London, NW11 8NA to Aston House Cornwall Avenue London N3 1LF on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 843 Finchley Road London NW11 8NA to Aston House Cornwall Avenue London N3 1LF on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from , 843 Finchley Road, London, NW11 8NA to Aston House Cornwall Avenue London N3 1LF on 23 February 2015 (1 page) |
3 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
20 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
20 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2013 (19 pages) |
2 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2013 (19 pages) |
12 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders
|
12 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders
|
7 September 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (8 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 June 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
26 June 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
24 February 2009 | Return made up to 19/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 19/02/09; full list of members (5 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 February 2008 | Incorporation (18 pages) |
19 February 2008 | Incorporation (18 pages) |