London
NW1 6BB
Director Name | Mrs Pravina Shah |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 167 Fleet Street London EC4A 2EA |
Secretary Name | Mrs Pravina Shah |
---|---|
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Fourth Floor 167 Fleet Street London EC4A 2EA |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Kishor Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,433,410 |
Cash | £154,471 |
Current Liabilities | £1,837,910 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 20 February 2023 (overdue) |
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
1 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
7 November 2019 | Registered office address changed from C/O Elliotts Shah Bury House, Ground Floor. 31 Bury Street, London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 7 November 2019 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 December 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House, Ground Floor. 31 Bury Street, London EC3A 5AR on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House, Ground Floor. 31 Bury Street, London EC3A 5AR on 10 December 2014 (1 page) |
18 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 May 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
31 May 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
21 February 2012 | Secretary's details changed for Pravina Shah on 6 February 2012 (1 page) |
21 February 2012 | Director's details changed for Kishor Lalji Shah on 6 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Pravina Shah on 6 February 2012 (2 pages) |
21 February 2012 | Secretary's details changed for Pravina Shah on 6 February 2012 (1 page) |
21 February 2012 | Director's details changed for Pravina Shah on 6 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Kishor Lalji Shah on 6 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Pravina Shah on 6 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Kishor Lalji Shah on 6 February 2012 (2 pages) |
21 February 2012 | Secretary's details changed for Pravina Shah on 6 February 2012 (1 page) |
6 February 2012 | Incorporation (38 pages) |
6 February 2012 | Incorporation (38 pages) |