Company NameA & P Mehta Limited
DirectorsSonal Anit Mehta and Ratilal Jagneshwar Mehta
Company StatusActive
Company Number07386411
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Sonal Anit Mehta
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(same day as company formation)
RoleApprentice
Country of ResidenceUnited Kingdom
Correspondence Address72 St Michael's Avenue
Wembley
Middlesex
HA9 6SA
Director NameMr Ratilal Jagneshwar Mehta
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(3 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Parade
Harlesden
London
NW10 4JG
Director NamePiyush Ratilal Mehta
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadowfield
Edgware
Middlesex
HA8 8XN

Location

Registered Address7-8 Ritz Parade
Western Avenue
London
W5 3RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Ratilal Jagneshwar Mehta
50.00%
Ordinary
1 at £1Sonal Mehta
50.00%
Ordinary

Financials

Year2014
Net Worth-£107,125
Cash£18,786
Current Liabilities£297,126

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

16 January 2013Delivered on: 30 January 2013
Persons entitled: Cdl Hotels (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit of £28,200 see image for full details.
Outstanding
29 July 2011Delivered on: 5 August 2011
Persons entitled: Keystone Holdings Limited

Classification: Rent deposit deed
Secured details: £30000.00 due or to become due from the company to the chargee.
Particulars: The sum of £30, ooo.oo see image for full details.
Outstanding

Filing History

6 December 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
8 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
15 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
26 November 2021Unaudited abridged accounts made up to 28 February 2021 (9 pages)
28 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
26 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
3 August 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
13 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
4 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
27 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
19 December 2017Amended total exemption full accounts made up to 28 February 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
6 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
15 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
5 December 2014Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
5 December 2014Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
23 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
14 October 2014Registered office address changed from 86-88 South Ealing Road London W5 4QB United Kingdom to 7-8 Ritz Parade Western Avenue London W5 3RA on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 86-88 South Ealing Road London W5 4QB United Kingdom to 7-8 Ritz Parade Western Avenue London W5 3RA on 14 October 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 June 2012Previous accounting period extended from 30 September 2011 to 29 February 2012 (1 page)
12 June 2012Previous accounting period extended from 30 September 2011 to 29 February 2012 (1 page)
18 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2011Appointment of Mr Ratilal Jagneshwar Mehta as a director (2 pages)
9 February 2011Termination of appointment of Piyush Mehta as a director (1 page)
9 February 2011Termination of appointment of Piyush Mehta as a director (1 page)
9 February 2011Appointment of Mr Ratilal Jagneshwar Mehta as a director (2 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)