Edgware
HA8 8PE
Secretary Name | Samir Shah |
---|---|
Status | Current |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hazel Gardens Edgware HA8 8PE |
Director Name | Mrs Sonal Samir Shah |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Director Of Care Business |
Country of Residence | England |
Correspondence Address | 10 Hazel Gardens Edgware HA8 8PE |
Director Name | Sonal Shah |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Employed |
Country of Residence | England |
Correspondence Address | 1 Aldridge Avenue Edgware Middlesex HA8 8TA |
Registered Address | 10 Hazel Gardens Edgware HA8 8PE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Samir Shah 50.00% Ordinary |
---|---|
2 at £1 | Sonal Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£106,114 |
Cash | £18,228 |
Current Liabilities | £88,280 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
7 April 2015 | Delivered on: 8 April 2015 Satisfied on: 5 August 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Fully Satisfied |
---|---|
20 November 2014 | Delivered on: 20 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
6 April 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 May 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 December 2020 | Director's details changed for Mr Samir Pravin Shah on 1 September 2020 (2 pages) |
9 December 2020 | Director's details changed for Mr Samir Pravin Shah on 1 September 2020 (2 pages) |
9 December 2020 | Registered office address changed from 1 Aldridge Avenue Edgware Middlesex HA8 8TA England to 10 Hazel Gardens Edgware HA8 8PE on 9 December 2020 (1 page) |
9 December 2020 | Secretary's details changed for Samir Shah on 1 September 2020 (1 page) |
9 December 2020 | Change of details for Mrs Sonal Samir Shah as a person with significant control on 1 September 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 April 2016 | Registered office address changed from Office on the Hill Suite 4 , Office on the Hill 37 Stanmore Hill Stanmore Middlesex HA7 3DS England to 1 Aldridge Avenue Edgware Middlesex HA8 8TA on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from 1 Aldridge Avenue Edgware Middlesex HA8 8TA England to 1 Aldridge Avenue Edgware Middlesex HA8 8TA on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from 1 Aldridge Avenue Edgware Middlesex HA8 8TA England to 1 Aldridge Avenue Edgware Middlesex HA8 8TA on 13 April 2016 (1 page) |
13 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Registered office address changed from Office on the Hill Suite 4 , Office on the Hill 37 Stanmore Hill Stanmore Middlesex HA7 3DS England to 1 Aldridge Avenue Edgware Middlesex HA8 8TA on 13 April 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 September 2015 | Registered office address changed from C/O Kare Plus Regus House 960 Capability Green Luton LU1 3PE to Office on the Hill Suite 4 , Office on the Hill 37 Stanmore Hill Stanmore Middlesex HA7 3DS on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from C/O Kare Plus Regus House 960 Capability Green Luton LU1 3PE to Office on the Hill Suite 4 , Office on the Hill 37 Stanmore Hill Stanmore Middlesex HA7 3DS on 24 September 2015 (1 page) |
5 August 2015 | Satisfaction of charge 089260810002 in full (9 pages) |
5 August 2015 | Satisfaction of charge 089260810002 in full (9 pages) |
8 April 2015 | Registration of charge 089260810002, created on 7 April 2015 (26 pages) |
8 April 2015 | Registration of charge 089260810002, created on 7 April 2015 (26 pages) |
8 April 2015 | Registration of charge 089260810002, created on 7 April 2015 (26 pages) |
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
20 November 2014 | Registration of charge 089260810001, created on 20 November 2014 (23 pages) |
20 November 2014 | Registration of charge 089260810001, created on 20 November 2014 (23 pages) |
23 May 2014 | Registered office address changed from 1 Aldridge Avenue Edgware Middlesex HA8 8TA England on 23 May 2014 (1 page) |
23 May 2014 | Termination of appointment of Sonal Shah as a director (1 page) |
23 May 2014 | Registered office address changed from 1 Aldridge Avenue Edgware Middlesex HA8 8TA England on 23 May 2014 (1 page) |
23 May 2014 | Termination of appointment of Sonal Shah as a director (1 page) |
23 May 2014 | Appointment of Mrs Sonal Samir Shah as a director (2 pages) |
23 May 2014 | Appointment of Mrs Sonal Samir Shah as a director (2 pages) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|