Kenton
Harrow
Middlesex
HA3 8NJ
Director Name | Mr Sailesh Dharshi Pau |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Christchurch Avenue Kenton Harrow Middlesex HA3 8NJ |
Director Name | Mr Jentilal Prabhudas Thakrar |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Christchurch Avenue Kenton Harrow Middlesex HA3 8NJ |
Secretary Name | Mrs Pragati Thakrar |
---|---|
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Christchurch Avenue Kenton Harrow Middlesex HA3 8NJ |
Director Name | Mr Mehul Sailesh Pau |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 8 months (resigned 01 January 2012) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 42 Christchurch Avenue Kenton Harrow Middlesex HA3 8NJ |
Secretary Name | Mr Mehul Sailesh Pau |
---|---|
Status | Resigned |
Appointed | 03 May 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 42 Christchurch Avenue Kenton Harrow Middlesex HA3 8NJ |
Director Name | Mrs Smita Sailesh Pau |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Christchurch Avenue Kenton Harrow Middlesex HA3 8NJ |
Registered Address | 42 Christchurch Avenue Kenton Harrow Middlesex HA3 8NJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
45 at £1 | Sailesh Pau & Smita Sailesh Pau 50.00% Ordinary |
---|---|
45 at £1 | Sheetal Barai & Paresh Barai 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,439 |
Cash | £419,514 |
Current Liabilities | £253,075 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks, 1 day from now) |
31 March 2022 | Delivered on: 12 April 2022 Persons entitled: Charter Court Financial Services Classification: A registered charge Particulars: 42B kitchener road london. Outstanding |
---|---|
31 March 2022 | Delivered on: 12 April 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 42A kitchener road london. Outstanding |
25 February 2022 | Delivered on: 28 February 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 17 gerrards close, london, N14 4RH registered at hm land registry with title number AGL173283. Outstanding |
25 February 2022 | Delivered on: 25 February 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 25 williams avenue, london, E17 5HX registered at hm land registry with title number EGL259845. Outstanding |
19 May 2017 | Delivered on: 24 May 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: By way of legal mortgage, all legal interest in 17 gerrards close, oakwood, london, N14 4RH land registry no AGL173283. Outstanding |
9 December 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
16 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
15 November 2022 | Satisfaction of charge 076035210001 in full (1 page) |
2 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
12 April 2022 | Registration of charge 076035210004, created on 31 March 2022 (6 pages) |
12 April 2022 | Registration of charge 076035210005, created on 31 March 2022 (6 pages) |
28 February 2022 | Registration of charge 076035210003, created on 25 February 2022 (4 pages) |
25 February 2022 | Registration of charge 076035210002, created on 25 February 2022 (4 pages) |
23 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
14 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
6 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
31 October 2020 | Termination of appointment of Smita Sailesh Pau as a director on 1 September 2020 (1 page) |
29 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
15 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
16 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
30 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
24 May 2017 | Registration of charge 076035210001, created on 19 May 2017 (5 pages) |
24 May 2017 | Registration of charge 076035210001, created on 19 May 2017 (5 pages) |
1 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
1 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
26 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
31 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 December 2013 | Appointment of Mrs Smita Sailesh Pau as a director (2 pages) |
7 December 2013 | Appointment of Mrs Smita Sailesh Pau as a director (2 pages) |
7 December 2013 | Appointment of Mr Sailesh Dharshi Pau as a director (2 pages) |
7 December 2013 | Appointment of Mr Sailesh Dharshi Pau as a director (2 pages) |
27 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
27 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
27 May 2013 | Termination of appointment of Mehul Pau as a secretary (1 page) |
27 May 2013 | Termination of appointment of Mehul Pau as a secretary (1 page) |
26 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 December 2012 | Termination of appointment of Mehul Pau as a director (1 page) |
26 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 December 2012 | Termination of appointment of Mehul Pau as a director (1 page) |
20 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
13 May 2011 | Appointment of Mr Mehul Sailesh Pau as a director (2 pages) |
13 May 2011 | Termination of appointment of Pragati Thakrar as a secretary (1 page) |
13 May 2011 | Appointment of Mr Mehul Sailesh Pau as a secretary (1 page) |
13 May 2011 | Appointment of Mr Mehul Sailesh Pau as a director (2 pages) |
13 May 2011 | Appointment of Mr Mehul Sailesh Pau as a secretary (1 page) |
13 May 2011 | Termination of appointment of Pragati Thakrar as a secretary (1 page) |
3 May 2011 | Company name changed smmps properties LIMITED\certificate issued on 03/05/11
|
3 May 2011 | Company name changed smmps properties LIMITED\certificate issued on 03/05/11
|
29 April 2011 | Appointment of Mr Paresh Barai as a director (2 pages) |
29 April 2011 | Termination of appointment of Jentilal Thakrar as a director (1 page) |
29 April 2011 | Termination of appointment of Jentilal Thakrar as a director (1 page) |
29 April 2011 | Appointment of Mr Paresh Barai as a director (2 pages) |
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|