Edgware
HA8 7EB
Director Name | Mrs Shital Shah |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia House, Spring Villa Park 11 Spring Villa Edgware HA8 7EB |
Registered Address | Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Anita Ashni Shah 25.00% Ordinary |
---|---|
25 at £1 | Dipak Chunilal Shah 25.00% Ordinary |
25 at £1 | Shital Shah 25.00% Ordinary |
25 at £1 | Sunil Dipak Shah 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£138,345 |
Cash | £14,931 |
Current Liabilities | £220,562 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
6 February 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
5 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
6 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
15 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
30 June 2017 | Notification of Shital Shah as a person with significant control on 1 June 2017 (2 pages) |
30 June 2017 | Notification of Dipak Chunilal Shah as a person with significant control on 1 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Dipak Chunilal Shah as a person with significant control on 1 June 2017 (2 pages) |
30 June 2017 | Notification of Shital Shah as a person with significant control on 1 June 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
31 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
8 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Director's details changed for Dipak Chunilal Shah on 30 June 2011 (2 pages) |
2 July 2012 | Register inspection address has been changed (1 page) |
2 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Register inspection address has been changed (1 page) |
2 July 2012 | Director's details changed for Dipak Chunilal Shah on 30 June 2011 (2 pages) |
2 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Appointment of Shital Shah as a director (2 pages) |
1 June 2011 | Incorporation
|
1 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
1 June 2011 | Appointment of Shital Shah as a director (2 pages) |
1 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
1 June 2011 | Incorporation
|
1 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
1 June 2011 | Incorporation
|