Edgware
HA8 5RJ
Director Name | Mrs Sweta Shah |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 08 February 2017(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Broomgrove Gardens Edgware HA8 5RJ |
Telephone | 020 70999124 |
---|---|
Telephone region | London |
Registered Address | 143 Broomgrove Gardens Edgware HA8 5RJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Siddharth Narendra Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,331 |
Cash | £69,152 |
Current Liabilities | £23,936 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (3 weeks from now) |
28 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
---|---|
19 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with updates (5 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with updates (5 pages) |
21 December 2021 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
18 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
14 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
10 June 2020 | Director's details changed for Mr Siddharth Narendra Shah on 10 June 2020 (2 pages) |
21 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
28 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
18 April 2017 | Registered office address changed from Flat 126 Berberis House Highfield Road Feltham Middlesex TW13 4GR to 143 Broomgrove Gardens Edgware HA8 5RJ on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Flat 126 Berberis House Highfield Road Feltham Middlesex TW13 4GR to 143 Broomgrove Gardens Edgware HA8 5RJ on 18 April 2017 (1 page) |
10 February 2017 | Appointment of Mrs Sweta Shah as a director on 8 February 2017 (2 pages) |
10 February 2017 | Appointment of Mrs Sweta Shah as a director on 8 February 2017 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
7 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
11 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
4 September 2013 | Director's details changed for Mr Siddharth Narendra Shah on 1 January 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Siddharth Narendra Shah on 1 January 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Siddharth Narendra Shah on 1 January 2013 (2 pages) |
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
7 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
11 April 2012 | Registered office address changed from 16 Tantivy Court 91, Queens Road Watford London WD17 2QW England on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 16 Tantivy Court 91, Queens Road Watford London WD17 2QW England on 11 April 2012 (1 page) |
9 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
18 November 2010 | Registered office address changed from 16 Tantivy Court 91, Queens Road Watford London WD17 2QA England on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from 16 Tantivy Court 91, Queens Road Watford London WD17 2QA England on 18 November 2010 (1 page) |
17 November 2010 | Registered office address changed from 60 Twickenham Road Teddington London Middlesex TW11 8AW England on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from 60 Twickenham Road Teddington London Middlesex TW11 8AW England on 17 November 2010 (1 page) |
13 November 2010 | Registered office address changed from 252 Kingston Road Teddington London Middlesex TW11 9JQ England on 13 November 2010 (1 page) |
13 November 2010 | Registered office address changed from 252 Kingston Road Teddington London Middlesex TW11 9JQ England on 13 November 2010 (1 page) |
2 September 2010 | Director's details changed for Siddharth Narendra Shah on 1 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Siddharth Narendra Shah on 1 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Siddharth Narendra Shah on 1 September 2010 (2 pages) |
17 August 2010 | Incorporation
|
17 August 2010 | Incorporation
|