104 College Road
Harrow
Middlesex
HA1 1BQ
Director Name | Chandrakant Shah |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mr Nishant Shah |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mr Chandrakant Shah |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
Registered Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
90 at £1 | Nishant Shah 90.00% Ordinary |
---|---|
10 at £1 | Chandrakant Shah 10.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months, 3 weeks from now) |
20 April 2015 | Delivered on: 2 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 7 garston park parade watford and garage. Outstanding |
---|---|
18 August 2014 | Delivered on: 21 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 September 2023 | Confirmation statement made on 8 September 2023 with updates (4 pages) |
---|---|
6 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
13 April 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
7 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
19 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
22 May 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
17 September 2019 | Appointment of Chandrakant Shah as a director on 17 September 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
29 March 2019 | Termination of appointment of Chandrakant Shah as a director on 29 March 2019 (1 page) |
14 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
8 March 2018 | Notification of Nishant Shah as a person with significant control on 25 October 2017 (2 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
16 November 2017 | Notification of a person with significant control statement (2 pages) |
16 November 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 February 2017 | Appointment of Mr Chandrakant Shah as a director on 23 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Chandrakant Shah as a director on 23 February 2017 (2 pages) |
11 August 2016 | Appointment of Mr Nishant Shah as a director on 11 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Nishant Shah as a director on 11 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Chandrakant Shah as a director on 11 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Chandrakant Shah as a director on 11 August 2016 (1 page) |
20 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Termination of appointment of Nishant Shah as a director on 29 February 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Termination of appointment of Nishant Shah as a director on 29 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Chandrakant Shah as a director on 24 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Chandrakant Shah as a director on 24 February 2016 (2 pages) |
8 October 2015 | Termination of appointment of Chandrakant Shah as a director on 1 September 2015 (1 page) |
8 October 2015 | Appointment of Mr Nishant Shah as a director on 1 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Chandrakant Shah as a director on 1 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Chandrakant Shah as a director on 1 September 2015 (1 page) |
8 October 2015 | Appointment of Mr Nishant Shah as a director on 1 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Nishant Shah as a director on 1 September 2015 (2 pages) |
30 July 2015 | Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
30 July 2015 | Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
29 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
2 May 2015 | Registration of charge 083037940002, created on 20 April 2015 (9 pages) |
2 May 2015 | Registration of charge 083037940002, created on 20 April 2015 (9 pages) |
13 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
22 October 2014 | Appointment of Mr Chandrakant Shah as a director on 22 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Nishant Shah as a director on 22 October 2014 (1 page) |
22 October 2014 | Appointment of Mr Chandrakant Shah as a director on 22 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Nishant Shah as a director on 22 October 2014 (1 page) |
21 August 2014 | Registration of charge 083037940001, created on 18 August 2014 (8 pages) |
21 August 2014 | Registration of charge 083037940001, created on 18 August 2014 (8 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
20 May 2014 | Termination of appointment of Chandrakant Shah as a director (1 page) |
20 May 2014 | Appointment of Mr Nishant Shah as a director (2 pages) |
20 May 2014 | Termination of appointment of Chandrakant Shah as a director (1 page) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Appointment of Mr Nishant Shah as a director (2 pages) |
18 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders (3 pages) |
18 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Incorporation
|
22 November 2012 | Incorporation
|