Harrow
Middlesex
HA2 6EH
Director Name | Mr Mitin Vijay Patel |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Briarwood Drive Northwood Middlesex HA6 1PL |
Director Name | Mr Amil Shah |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 June 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
Director Name | Mr Sanjay Dinesh Shah |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Syrinity House 324a Headstone Lane Harrow Middlesex HA3 6NW |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mitin Patel 8.33% Ordinary |
---|---|
7 at £1 | Amil Shah 58.33% Ordinary |
4 at £1 | Sanjay Shah 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £12 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
18 September 2015 | Delivered on: 21 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 3 kenton avenue, kenton, harrow, middlesex, HA1 1LN. Outstanding |
---|---|
17 September 2015 | Delivered on: 17 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 June 2015 | Delivered on: 17 June 2015 Persons entitled: Nishta Ramchandani Tikam Ramchandani Kseye Capital LLP Classification: A registered charge Particulars: 3 kenton avenue harrow. Outstanding |
26 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
3 August 2023 | Satisfaction of charge 082977730002 in full (1 page) |
21 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
19 July 2023 | Satisfaction of charge 082977730003 in full (1 page) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
6 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
29 March 2021 | Termination of appointment of Sanjay Dinesh Shah as a director on 1 September 2020 (1 page) |
23 March 2021 | Appointment of Mrs Sona Hima Shah as a director on 18 June 2019 (2 pages) |
28 January 2021 | Confirmation statement made on 5 December 2020 with updates (5 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 April 2020 | Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
23 January 2020 | Director's details changed for Mr Sanjay Dinesh Shah on 23 January 2020 (2 pages) |
23 January 2020 | Change of details for Mrs Sona Hima Shah as a person with significant control on 23 January 2020 (2 pages) |
8 January 2020 | Notification of Sona Hima Shah as a person with significant control on 19 June 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 5 December 2019 with updates (5 pages) |
8 January 2020 | Cessation of Amil Shah as a person with significant control on 19 June 2019 (1 page) |
24 December 2019 | Termination of appointment of Amil Shah as a director on 18 June 2019 (1 page) |
22 July 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
18 December 2018 | Confirmation statement made on 5 December 2018 with updates (5 pages) |
18 September 2018 | Director's details changed for Mr Amil Shah on 13 September 2018 (2 pages) |
7 August 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
27 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | Director's details changed for Mr Amil Shah on 29 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from C/O Jsp Accountants Limited 10 College Road Harrow Middlesex HA1 1BE England to 505 Pinner Road Harrow Middlesex HA2 6EH on 29 August 2017 (1 page) |
29 August 2017 | Director's details changed for Mr Amil Shah on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Sanjay Dinesh Shah on 4 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from C/O Jsp Accountants Limited 10 College Road Harrow Middlesex HA1 1BE England to 505 Pinner Road Harrow Middlesex HA2 6EH on 29 August 2017 (1 page) |
29 August 2017 | Director's details changed for Mr Sanjay Dinesh Shah on 4 August 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
24 May 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-05-24
|
23 May 2016 | Termination of appointment of Mitin Vijay Patel as a director on 20 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Mitin Vijay Patel as a director on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from 83 Higher Drive Purley Surrey CR8 2HN to C/O Jsp Accountants Limited 10 College Road Harrow Middlesex HA1 1BE on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Mitin Vijay Patel as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Mitin Vijay Patel as a director on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from 83 Higher Drive Purley Surrey CR8 2HN to C/O Jsp Accountants Limited 10 College Road Harrow Middlesex HA1 1BE on 20 May 2016 (1 page) |
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Director's details changed for Mr Mitin Patel on 1 November 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Mitin Patel on 1 November 2015 (2 pages) |
21 September 2015 | Registration of charge 082977730003, created on 18 September 2015 (38 pages) |
21 September 2015 | Registration of charge 082977730003, created on 18 September 2015 (38 pages) |
17 September 2015 | Registration of charge 082977730002, created on 17 September 2015 (42 pages) |
17 September 2015 | Registration of charge 082977730002, created on 17 September 2015 (42 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
17 June 2015 | Registration of charge 082977730001, created on 8 June 2015 (36 pages) |
17 June 2015 | Registration of charge 082977730001, created on 8 June 2015 (36 pages) |
17 June 2015 | Registration of charge 082977730001, created on 8 June 2015 (36 pages) |
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Appointment of Mr Sanjay Dinesh Shah as a director on 4 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Sanjay Dinesh Shah as a director on 4 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Appointment of Mr Amil Shah as a director on 4 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Amil Shah as a director on 4 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Sanjay Dinesh Shah as a director on 4 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Appointment of Mr Amil Shah as a director on 4 February 2015 (2 pages) |
27 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
5 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
5 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
9 April 2014 | Registered office address changed from 23 Hallam Gardens Pinner HA5 4PT on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 23 Hallam Gardens Pinner HA5 4PT on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 23 Hallam Gardens Pinner HA5 4PT on 9 April 2014 (1 page) |
6 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
19 November 2012 | Incorporation (20 pages) |
19 November 2012 | Incorporation (20 pages) |