London
SW1W 0EX
Secretary Name | Mrs Rajal Shah |
---|---|
Status | Current |
Appointed | 22 January 2024(13 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | C/O A K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX |
Director Name | Mr Daval Patel |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 10 Chrishchurch Green Wembley Middlesex HA0 4DP |
Director Name | Mr Ashish Shah |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | C/O A K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX |
Secretary Name | Mrs Aditi Shah |
---|---|
Status | Resigned |
Appointed | 10 September 2011(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 January 2024) |
Role | Company Director |
Correspondence Address | C/O A K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX |
Registered Address | C/O A K S Advisers 14-15 Lower Grosvenor Place London SW1W 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Ashish Shah 33.33% Ordinary A |
---|---|
50 at £1 | Dhaval Umakant Patel 33.33% Ordinary A |
25 at £1 | Aditi Shah 16.67% Ordinary B |
25 at £1 | Rajal Shah 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,558 |
Cash | £36,232 |
Current Liabilities | £36,425 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
25 July 2023 | Cessation of Ashish Shah as a person with significant control on 12 February 2023 (1 page) |
---|---|
25 July 2023 | Confirmation statement made on 30 June 2023 with updates (6 pages) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
9 August 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
4 July 2022 | Director's details changed for Mr Dhaval Umakant Patel on 1 June 2022 (2 pages) |
4 July 2022 | Change of details for Mr Dhaval Umakant Patel as a person with significant control on 1 June 2022 (2 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
6 September 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
1 July 2021 | Director's details changed for Mr Ashish Shah on 1 July 2021 (2 pages) |
1 July 2021 | Director's details changed for Mr Dhaval Umakant Patel on 15 July 2020 (2 pages) |
1 July 2021 | Change of details for Mr Dhaval Umakant Patel as a person with significant control on 15 July 2020 (2 pages) |
11 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
11 August 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
15 July 2020 | Registered office address changed from C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX on 15 July 2020 (1 page) |
15 July 2020 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX on 15 July 2020 (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
2 August 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
25 July 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
25 July 2018 | Confirmation statement made on 30 June 2018 with updates (6 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
9 January 2018 | Change of details for Mr Dhaval Umakant Patel as a person with significant control on 9 January 2018 (2 pages) |
21 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 January 2016 | Director's details changed for Mr Ashish Shah on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Dhaval Umakant Patel on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Dhaval Umakant Patel on 18 January 2016 (2 pages) |
18 January 2016 | Registered office address changed from 77 Beverley Gardens Stanmore Middlesex HA7 2AP to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 77 Beverley Gardens Stanmore Middlesex HA7 2AP to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 January 2016 (1 page) |
18 January 2016 | Director's details changed for Mr Ashish Shah on 18 January 2016 (2 pages) |
13 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
3 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders (5 pages) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders (5 pages) |
27 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (5 pages) |
27 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
18 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
18 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Registered office address changed from 10 Chrishchurch Green Wembley Middlesex HA0 4DP England on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 10 Chrishchurch Green Wembley Middlesex HA0 4DP England on 4 January 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 January 2012 | Registered office address changed from 10 Chrishchurch Green Wembley Middlesex HA0 4DP England on 4 January 2012 (1 page) |
29 December 2011 | Appointment of Mrs Aditi Shah as a secretary (1 page) |
29 December 2011 | Appointment of Mrs Aditi Shah as a secretary (1 page) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
2 July 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
2 June 2010 | Termination of appointment of Daval Patel as a director (1 page) |
2 June 2010 | Appointment of Mr Dhaval Umakant Patel as a director (2 pages) |
2 June 2010 | Termination of appointment of Daval Patel as a director (1 page) |
2 June 2010 | Appointment of Mr Dhaval Umakant Patel as a director (2 pages) |
7 April 2010 | Incorporation
|
7 April 2010 | Incorporation
|