Company NameComputers Etc Limited
DirectorsFatema Shah and Temorr Shah
Company StatusActive
Company Number07444304
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameFatema Shah
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dove Park
Pinner
HA5 4EB
Director NameTemorr Shah
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dove Park
Pinner
HA5 4EB

Contact

Telephone01727 568085
Telephone regionSt Albans

Location

Registered Address19 Belmont Circle
Kenton Lane
Harrow
London
HA3 8RF
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Shareholders

51 at £1Temorr Shah
51.00%
Ordinary
49 at £1Fatema Shah
49.00%
Ordinary

Financials

Year2014
Net Worth-£109,439
Cash£23,067
Current Liabilities£162,268

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 April 2023 (1 year, 1 month ago)
Next Return Due19 April 2024 (overdue)

Charges

22 February 2011Delivered on: 26 February 2011
Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
5 March 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
8 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
23 June 2011Registered office address changed from Flat 3 Sapphire Court 427 Pinner Road Harrow Middx HA1 4HN United Kingdom on 23 June 2011 (1 page)
23 June 2011Director's details changed for Fatema Shah on 17 June 2011 (2 pages)
23 June 2011Registered office address changed from Flat 3 Sapphire Court 427 Pinner Road Harrow Middx HA1 4HN United Kingdom on 23 June 2011 (1 page)
23 June 2011Director's details changed for Fatema Shah on 17 June 2011 (2 pages)
23 June 2011Director's details changed for Temorr Shah on 17 June 2011 (2 pages)
23 June 2011Director's details changed for Temorr Shah on 17 June 2011 (2 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)