76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Director Name | Mr Sanjay Shah |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ |
Registered Address | Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Jayesh Shah 50.00% Ordinary |
---|---|
1 at £1 | Sanjay Shah 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 1 week from now) |
6 May 2020 | Delivered on: 22 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold land at 359 london road croydon CR0 3PB. Outstanding |
---|---|
22 March 2019 | Delivered on: 25 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Pinewood stores pinewood avenue pontypridd. Outstanding |
22 March 2018 | Delivered on: 28 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 11 westmoreland street, harrogate. Outstanding |
3 April 2017 | Delivered on: 7 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1146 stratford road hall green birmingham. Outstanding |
1 November 2016 | Delivered on: 3 November 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 49/51 dunraven street tonypandy. Outstanding |
31 March 2016 | Delivered on: 14 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 95-97 heath road bedworth. Outstanding |
3 November 2014 | Delivered on: 5 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 69 quay road bridlington t/no HS96600. Outstanding |
14 August 2014 | Delivered on: 20 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
22 May 2020 | Registration of charge 089623740008, created on 6 May 2020 (42 pages) |
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
8 April 2019 | Director's details changed for Mr Sanjay Shah on 3 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
8 April 2019 | Director's details changed for Mr Jayesh Shah on 3 April 2019 (2 pages) |
25 March 2019 | Registration of charge 089623740007, created on 22 March 2019 (40 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 March 2018 | Registration of charge 089623740006, created on 22 March 2018 (40 pages) |
30 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 April 2017 | Registration of charge 089623740005, created on 3 April 2017 (40 pages) |
7 April 2017 | Registration of charge 089623740005, created on 3 April 2017 (40 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 November 2016 | Registration of charge 089623740004, created on 1 November 2016 (40 pages) |
3 November 2016 | Registration of charge 089623740004, created on 1 November 2016 (40 pages) |
30 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
14 April 2016 | Registration of charge 089623740003, created on 31 March 2016 (40 pages) |
14 April 2016 | Registration of charge 089623740003, created on 31 March 2016 (40 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 2 October 2015 (1 page) |
14 April 2015 | Director's details changed for Mr Sanjay Shah on 7 April 2014 (2 pages) |
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Mr Sanjay Shah on 7 April 2014 (2 pages) |
14 April 2015 | Director's details changed for Mr Sanjay Shah on 7 April 2014 (2 pages) |
5 November 2014 | Registration of charge 089623740002, created on 3 November 2014 (42 pages) |
5 November 2014 | Registration of charge 089623740002, created on 3 November 2014 (42 pages) |
5 November 2014 | Registration of charge 089623740002, created on 3 November 2014 (42 pages) |
20 August 2014 | Registration of charge 089623740001, created on 14 August 2014 (45 pages) |
20 August 2014 | Registration of charge 089623740001, created on 14 August 2014 (45 pages) |
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|