Hatch End
Middlesex
HA5 4HS
Director Name | Mr Veeral Jagdishkumar Shah |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS |
Registered Address | Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Victor Hong Chong Lau 5.00% Ordinary C |
---|---|
95 at £1 | Kaval Shah 47.50% Ordinary B |
95 at £1 | Veeral Shah 47.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£36,092 |
Cash | £6,828 |
Current Liabilities | £30,888 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
29 March 2019 | Delivered on: 3 April 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 19 kilburn crescent lincoln LN6 7NX. Outstanding |
---|---|
22 May 2018 | Delivered on: 25 May 2018 Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages) Classification: A registered charge Particulars: The property known as 40 vernon street, lincoln, LN5 7QR and registered at the land registry under title number LL33659. Outstanding |
4 September 2017 | Delivered on: 5 September 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 83 st andrews street lincoln t/no LL341505. Outstanding |
23 December 2015 | Delivered on: 24 December 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 25 cranwell street lincoln t/n LL28463. Outstanding |
18 December 2015 | Delivered on: 23 December 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 40 vernon street lincoln t/no LL33659. Outstanding |
14 August 2015 | Delivered on: 15 August 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 55 vernon street lincoln t/no LL12169. Outstanding |
31 July 2015 | Delivered on: 1 August 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 55 cranwell street lincoln t/no LL32356. Outstanding |
14 March 2013 | Delivered on: 15 March 2013 Persons entitled: Onesavings Bank PLC Classification: Mortgage Secured details: £64,310.00 and all other monies due or to become due to the chargee on any account whatsoever. Particulars: 19 smith street lincoln t/no LL19965. Outstanding |
25 November 2022 | Delivered on: 29 November 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Address - 40 vernon street, lincoln, LN5 7QR title no - LL33659. Outstanding |
30 April 2021 | Delivered on: 12 May 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All that freehold title known as 226B woodhouse road, london, N12 0RS as registered at hm land registry with title number NGL639235. Outstanding |
24 March 2021 | Delivered on: 29 March 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 25 cranwell street, lincoln (LN5 8BH) and also registered at the land registry under title number LL28463. Outstanding |
1 March 2013 | Delivered on: 5 March 2013 Persons entitled: Onesavings Bank PLC Classification: Mortgage Secured details: £97,500 and all other monies due or to become due to the chargee on any account whatsoever. Particulars: 11 boultham avenue lincoln t/no LL332742. Outstanding |
24 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Change of details for Mr Veeral Jagdishkumar Shah as a person with significant control on 25 July 2020 (2 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
29 August 2019 | Change of details for Mr Kaval Naresh Shah as a person with significant control on 25 July 2019 (2 pages) |
29 August 2019 | Change of details for Mr Veeral Jagdishkumar Shah as a person with significant control on 25 July 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
20 May 2019 | Satisfaction of charge 081573980005 in full (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
3 April 2019 | Registration of charge 081573980009, created on 29 March 2019 (4 pages) |
8 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
25 May 2018 | Registration of charge 081573980008, created on 22 May 2018 (3 pages) |
25 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
5 September 2017 | Registration of charge 081573980007, created on 4 September 2017 (5 pages) |
5 September 2017 | Registration of charge 081573980007, created on 4 September 2017 (5 pages) |
9 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 January 2017 | Director's details changed for Mr Veeral Jagdishkumar Shah on 19 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Veeral Jagdishkumar Shah on 19 January 2017 (2 pages) |
12 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
12 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
7 June 2016 | Director's details changed for Mr Veeral Shah on 11 February 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Veeral Shah on 11 February 2016 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 December 2015 | Registration of charge 081573980006, created on 23 December 2015 (7 pages) |
24 December 2015 | Registration of charge 081573980006, created on 23 December 2015 (7 pages) |
23 December 2015 | Registration of charge 081573980005, created on 18 December 2015 (7 pages) |
23 December 2015 | Registration of charge 081573980005, created on 18 December 2015 (7 pages) |
12 November 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
9 September 2015 | Resolutions
|
26 August 2015 | Director's details changed for Mr Kaval Naresh Shah on 26 July 2015 (2 pages) |
26 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Mr Veeral Shah on 26 July 2015 (2 pages) |
26 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Mr Veeral Shah on 26 July 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Kaval Naresh Shah on 26 July 2015 (2 pages) |
15 August 2015 | Registration of charge 081573980004, created on 14 August 2015 (7 pages) |
15 August 2015 | Registration of charge 081573980004, created on 14 August 2015 (7 pages) |
1 August 2015 | Registration of charge 081573980003, created on 31 July 2015 (7 pages) |
1 August 2015 | Registration of charge 081573980003, created on 31 July 2015 (7 pages) |
31 July 2015 | Change of share class name or designation (2 pages) |
31 July 2015 | Change of share class name or designation (2 pages) |
14 May 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
27 April 2015 | Resolutions
|
16 April 2015 | Change of share class name or designation (2 pages) |
16 April 2015 | Change of share class name or designation (2 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 August 2014 | Registered office address changed from 33 Coleraine Road London N8 0QJ to Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 33 Coleraine Road London N8 0QJ to Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 33 Coleraine Road London N8 0QJ to Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS on 5 August 2014 (1 page) |
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
6 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
15 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2012 | Incorporation
|
26 July 2012 | Incorporation
|