Barnet
Herts
EN4 0LW
Director Name | Mrs Ninna Shah |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Beech Hill Avenue Barnet Hertfordshire EN4 0LW |
Director Name | Mr Kiran Zaverchand Shah |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claremont Kewferry Drive Northwood Middlesex HA6 2NU |
Registered Address | 8 Beech Hill Avenue Barnet Hertfordshire EN4 0LW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 18 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
26 March 2019 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
24 December 2020 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
2 April 2019 | Registration of charge 100282070003, created on 26 March 2019 (41 pages) |
28 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 30 December 2017 (9 pages) |
19 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
25 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 July 2017 | Registration of charge 100282070002, created on 30 June 2017 (23 pages) |
5 July 2017 | Registration of charge 100282070002, created on 30 June 2017 (23 pages) |
5 July 2017 | Registration of charge 100282070001, created on 30 June 2017 (25 pages) |
5 July 2017 | Registration of charge 100282070001, created on 30 June 2017 (25 pages) |
4 April 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
4 January 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
4 January 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
15 June 2016 | Appointment of Mrs Ninna Shah as a director on 31 March 2016 (2 pages) |
15 June 2016 | Termination of appointment of Kiran Shah as a director on 31 March 2016 (1 page) |
15 June 2016 | Termination of appointment of Kiran Shah as a director on 31 March 2016 (1 page) |
15 June 2016 | Appointment of Mrs Ninna Shah as a director on 31 March 2016 (2 pages) |
26 February 2016 | Incorporation Statement of capital on 2016-02-26
|
26 February 2016 | Incorporation Statement of capital on 2016-02-26
|