Company NameC P Diesel Limited
DirectorsMukesh Zaverchand Shah and Ninna Shah
Company StatusActive
Company Number10028207
CategoryPrivate Limited Company
Incorporation Date26 February 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mukesh Zaverchand Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beech Hill Avenue Hadley Wood
Barnet
Herts
EN4 0LW
Director NameMrs Ninna Shah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beech Hill Avenue
Barnet
Hertfordshire
EN4 0LW
Director NameMr Kiran Zaverchand Shah
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaremont Kewferry Drive
Northwood
Middlesex
HA6 2NU

Location

Registered Address8 Beech Hill Avenue
Barnet
Hertfordshire
EN4 0LW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due18 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

26 March 2019Delivered on: 2 April 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property known as unit G3, beech business park, bristol road, bridgwater TA6 4FF and registered at the land registry under title number ST345342; freehold property known as 30 st james street, london, E17 7PF and registered at the land registry under title number EX72896 & leasehold property known as unit 3, the oaks business centre, battlefield enterprises park, shrewsbury and registered at the land registry under title number SL185740.
Outstanding
30 June 2017Delivered on: 5 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as unit K14, rockhaven park, kembrey street, swindon, SN2 8YZ.
Outstanding
30 June 2017Delivered on: 5 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as unit 5 glenmore trade park, wendal road, blandford forum, dorset, DT11 8ST.
Outstanding

Filing History

6 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
24 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
24 February 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
2 April 2019Registration of charge 100282070003, created on 26 March 2019 (41 pages)
28 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 30 December 2017 (9 pages)
19 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
25 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
25 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 July 2017Registration of charge 100282070002, created on 30 June 2017 (23 pages)
5 July 2017Registration of charge 100282070002, created on 30 June 2017 (23 pages)
5 July 2017Registration of charge 100282070001, created on 30 June 2017 (25 pages)
5 July 2017Registration of charge 100282070001, created on 30 June 2017 (25 pages)
4 April 2017Registered office address changed from Unit 7 Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY United Kingdom to 8 Beech Hill Avenue Barnet Hertfordshire EN4 0LW on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Unit 7 Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY United Kingdom to 8 Beech Hill Avenue Barnet Hertfordshire EN4 0LW on 4 April 2017 (1 page)
4 January 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
4 January 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
4 January 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
4 January 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
15 June 2016Appointment of Mrs Ninna Shah as a director on 31 March 2016 (2 pages)
15 June 2016Termination of appointment of Kiran Shah as a director on 31 March 2016 (1 page)
15 June 2016Termination of appointment of Kiran Shah as a director on 31 March 2016 (1 page)
15 June 2016Appointment of Mrs Ninna Shah as a director on 31 March 2016 (2 pages)
26 February 2016Incorporation
Statement of capital on 2016-02-26
  • GBP 1,000
(44 pages)
26 February 2016Incorporation
Statement of capital on 2016-02-26
  • GBP 1,000
(44 pages)