119-127 Marylebone Road
London
NW1 5PU
Director Name | Mr Kiran Prakash Shah |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Envopap Limited North West House 119-127 Marylebone Road London NW1 5PU |
Director Name | Prakash Shah |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 470/498 Shaniwar Peth Gurudatta Sahawas Pune Maharashtra 411030 |
Secretary Name | Kiran Shah |
---|---|
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Kaushal Shah |
---|---|
Status | Resigned |
Appointed | 16 November 2016(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Kaushal Shah Flat 42, Kings College Court 55 Primrose Hill Road London NW3 3EA |
Registered Address | 58-60 Vicarage House Kensington Church Street London W8 4DB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
3 February 2023 | Delivered on: 15 February 2023 Persons entitled: Synergy in Trade LTD Classification: A registered charge Outstanding |
---|---|
13 February 2019 | Delivered on: 13 February 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
18 January 2024 | Cessation of Kaushal Kiran Shah as a person with significant control on 18 January 2024 (1 page) |
---|---|
18 January 2024 | Notification of Agropack Limited as a person with significant control on 18 January 2024 (2 pages) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
28 September 2023 | Registered office address changed from 2 Catherine Place London SW1E 6HF England to 58-60 Vicarage House Kensington Church Street London W8 4DB on 28 September 2023 (1 page) |
8 April 2023 | Confirmation statement made on 7 April 2023 with updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 February 2023 | Registration of charge 095211990002, created on 3 February 2023 (18 pages) |
22 December 2022 | Registered office address changed from North West House, 119-127 Marylebone Road London NW1 5PU United Kingdom to 2 Catherine Place London SW1E 6HF on 22 December 2022 (1 page) |
11 April 2022 | Resolutions
|
11 April 2022 | Memorandum and Articles of Association (16 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with updates (5 pages) |
7 April 2022 | Director's details changed for Mr Kiran Shah on 7 April 2022 (2 pages) |
4 April 2022 | Change of details for Kaushal Shah as a person with significant control on 1 April 2022 (2 pages) |
4 April 2022 | Director's details changed for Mr Kaushal Shah on 1 April 2022 (2 pages) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 November 2021 | Satisfaction of charge 095211990001 in full (1 page) |
28 July 2021 | Director's details changed for Mr Kiran Shah on 26 July 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with updates (6 pages) |
26 July 2021 | Change of details for Mr Kaushal Shah as a person with significant control on 26 July 2021 (2 pages) |
26 July 2021 | Director's details changed for Kaushal Shah on 26 July 2021 (2 pages) |
14 July 2021 | Director's details changed for Kaushal Shah on 14 July 2021 (2 pages) |
14 July 2021 | Director's details changed for Kaushal Shah on 14 July 2021 (2 pages) |
14 July 2021 | Director's details changed for Mr Kiran Shah on 14 July 2021 (2 pages) |
16 March 2021 | Statement of capital following an allotment of shares on 11 March 2021
|
15 March 2021 | Confirmation statement made on 5 February 2021 with updates (6 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 October 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
15 October 2020 | Resolutions
|
15 October 2020 | Sub-division of shares on 29 May 2020 (6 pages) |
15 October 2020 | Memorandum and Articles of Association (33 pages) |
1 July 2020 | Statement of capital following an allotment of shares on 15 June 2020
|
19 February 2020 | Confirmation statement made on 5 February 2020 with updates (6 pages) |
30 December 2019 | Resolutions
|
22 October 2019 | Statement of capital following an allotment of shares on 22 October 2019
|
23 August 2019 | Change of details for Mr Kaushal Shah as a person with significant control on 23 August 2019 (2 pages) |
26 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 May 2019 | Resolutions
|
13 February 2019 | Registration of charge 095211990001, created on 13 February 2019 (27 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 November 2018 | Statement of capital following an allotment of shares on 6 March 2018
|
21 November 2018 | Director's details changed for Kaushal Shah on 21 November 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
21 November 2018 | Director's details changed for Kiran Shah on 21 November 2018 (2 pages) |
21 November 2018 | Registered office address changed from 119 Marylebone Road Marylebone London London NW1 5PU United Kingdom to North West House, 119-127 Marylebone Road London NW1 5PU on 21 November 2018 (1 page) |
21 November 2018 | Change of details for Mr Kaushal Kiran Shah as a person with significant control on 20 November 2018 (2 pages) |
3 May 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 119 Marylebone Road Marylebone London London NW1 5PU on 3 May 2018 (1 page) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
31 March 2017 | Termination of appointment of Kiran Shah as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Kaushal Shah as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Kiran Shah as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Kaushal Shah as a secretary on 31 March 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Director's details changed for Kaushal Shah on 16 November 2016 (2 pages) |
16 November 2016 | Appointment of Kaushal Shah as a secretary on 16 November 2016 (2 pages) |
16 November 2016 | Appointment of Kaushal Shah as a secretary on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Kaushal Shah on 16 November 2016 (2 pages) |
24 May 2016 | Director's details changed for Kaushal Shah on 24 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Kaushal Shah on 24 May 2016 (2 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
27 November 2015 | Director's details changed for Kaushal Shah on 1 July 2015 (2 pages) |
27 November 2015 | Director's details changed for Kaushal Shah on 1 July 2015 (2 pages) |
28 October 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
28 October 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
22 September 2015 | Termination of appointment of Prakash Shah as a director on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Prakash Shah as a director on 22 September 2015 (1 page) |
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|