Harrow
HA3 0EB
Director Name | Mr Dilip Raichand Shah |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1980(same day as company formation) |
Role | Supplier Or Animal Bedding |
Country of Residence | England |
Correspondence Address | 27 Lapstone Gardens Harrow HA3 0EB |
Secretary Name | Mrs Aruna Dilip Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(11 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Lapstone Gardens Harrow HA3 0EB |
Registered Address | 15a Station Road Epping CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£329,378 |
Cash | £5,465 |
Current Liabilities | £507,121 |
Latest Accounts | 6 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 6 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 06 September |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
14 April 1992 | Delivered on: 27 April 1992 Persons entitled: R. Shah K. Shah Classification: Legal charge Secured details: £250,000 due from the comapny to the chargees. Particulars: 5/6 hasse rd,soham,cambridgeshire. Outstanding |
---|---|
9 November 1989 | Delivered on: 20 November 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Howlem baulk burwell nr. Newmarket, cambridgeshire. Proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 July 2023 | Secretary's details changed for Mrs Aruna Dilip Shah on 3 July 2023 (1 page) |
---|---|
3 July 2023 | Change of details for Mr Vinay Shah as a person with significant control on 3 July 2023 (2 pages) |
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
3 July 2023 | Change of details for Mr Vishal Shah as a person with significant control on 3 July 2023 (2 pages) |
3 July 2023 | Director's details changed for Mr Dilip Raichand Shah on 3 July 2023 (2 pages) |
3 July 2023 | Director's details changed for Mrs Aruna Dilip Shah on 3 July 2023 (2 pages) |
1 June 2023 | Micro company accounts made up to 6 September 2022 (5 pages) |
4 July 2022 | Registered office address changed from 27 Lapstone Gardens Harrow HA3 0EB England to 15a Station Road Epping CM16 4HG on 4 July 2022 (1 page) |
4 July 2022 | Secretary's details changed for Mrs Aruna Dilip Shah on 21 June 2022 (1 page) |
4 July 2022 | Director's details changed for Mrs Aruna Dilip Shah on 21 June 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
4 July 2022 | Director's details changed for Mr Dilip Raichand Shah on 21 June 2022 (2 pages) |
6 June 2022 | Unaudited abridged accounts made up to 6 September 2021 (8 pages) |
8 February 2022 | Satisfaction of charge 2 in full (1 page) |
8 February 2022 | Satisfaction of charge 1 in full (1 page) |
13 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
6 June 2021 | Unaudited abridged accounts made up to 6 September 2020 (8 pages) |
11 February 2021 | Registered office address changed from 75 Woodgrange Avenue Harrow HA3 0XG England to 27 Lapstone Gardens Harrow HA3 0EB on 11 February 2021 (1 page) |
6 July 2020 | Notification of Vishal Shah as a person with significant control on 6 July 2020 (2 pages) |
6 July 2020 | Notification of Vinay Shah as a person with significant control on 6 July 2020 (2 pages) |
1 July 2020 | Cessation of Dilip Raichand Shah as a person with significant control on 1 July 2020 (1 page) |
1 July 2020 | Cessation of Aruna Dilip Shah as a person with significant control on 1 July 2020 (1 page) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
1 July 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
2 June 2020 | Unaudited abridged accounts made up to 6 September 2019 (8 pages) |
21 November 2019 | Statement of capital following an allotment of shares on 28 May 2019
|
6 June 2019 | Unaudited abridged accounts made up to 6 September 2018 (8 pages) |
29 April 2019 | Registered office address changed from Hasse Yard Hasse Road Hasse Fen Soham Cambs CB7 5UW to 75 Woodgrange Avenue Harrow HA3 0XG on 29 April 2019 (1 page) |
29 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
5 June 2018 | Unaudited abridged accounts made up to 6 September 2017 (8 pages) |
17 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 6 September 2016 (7 pages) |
6 June 2017 | Total exemption small company accounts made up to 6 September 2016 (7 pages) |
17 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 6 September 2015 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 6 September 2015 (4 pages) |
12 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Total exemption small company accounts made up to 6 September 2014 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 6 September 2014 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 6 September 2014 (6 pages) |
20 July 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 January 2015 | Total exemption small company accounts made up to 6 September 2013 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 6 September 2013 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 6 September 2013 (6 pages) |
5 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
12 June 2013 | Total exemption small company accounts made up to 6 September 2012 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 6 September 2012 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 6 September 2012 (6 pages) |
13 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 6 September 2011 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 6 September 2011 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 6 September 2011 (6 pages) |
14 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 6 September 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 6 September 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 6 September 2010 (6 pages) |
10 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 6 September 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 6 September 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 6 September 2009 (4 pages) |
10 May 2010 | Director's details changed for Mr Dilip Raichand Shah on 13 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mrs Aruna Dilip Shah on 13 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Aruna Dilip Shah on 13 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Dilip Raichand Shah on 13 April 2010 (2 pages) |
4 July 2009 | Total exemption small company accounts made up to 6 September 2008 (4 pages) |
4 July 2009 | Total exemption small company accounts made up to 6 September 2008 (4 pages) |
4 July 2009 | Total exemption small company accounts made up to 6 September 2008 (4 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from hasse yard hasse road hasse fen soham cambridgeshire CB7 5VW (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from hasse yard hasse road hasse fen soham cambridgeshire CB7 5VW (1 page) |
22 August 2008 | Return made up to 13/04/08; no change of members (7 pages) |
22 August 2008 | Return made up to 13/04/08; no change of members (7 pages) |
8 July 2008 | Total exemption small company accounts made up to 6 September 2007 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 6 September 2007 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 6 September 2007 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 6 September 2006 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 6 September 2006 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 6 September 2006 (4 pages) |
5 June 2007 | Return made up to 13/04/07; no change of members (7 pages) |
5 June 2007 | Return made up to 13/04/07; no change of members (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 6 September 2005 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 6 September 2005 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 6 September 2005 (4 pages) |
25 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 6 September 2004 (4 pages) |
13 July 2005 | Total exemption small company accounts made up to 6 September 2004 (4 pages) |
13 July 2005 | Total exemption small company accounts made up to 6 September 2004 (4 pages) |
12 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 6 September 2003 (4 pages) |
14 July 2004 | Total exemption small company accounts made up to 6 September 2003 (4 pages) |
14 July 2004 | Total exemption small company accounts made up to 6 September 2003 (4 pages) |
24 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 6 September 2002 (4 pages) |
9 July 2003 | Total exemption small company accounts made up to 6 September 2002 (4 pages) |
9 July 2003 | Total exemption small company accounts made up to 6 September 2002 (4 pages) |
22 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
22 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
9 July 2002 | Total exemption small company accounts made up to 6 September 2001 (4 pages) |
9 July 2002 | Total exemption small company accounts made up to 6 September 2001 (4 pages) |
9 July 2002 | Total exemption small company accounts made up to 6 September 2001 (4 pages) |
7 May 2002 | Total exemption full accounts made up to 6 September 2000 (6 pages) |
7 May 2002 | Total exemption full accounts made up to 6 September 2000 (6 pages) |
7 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
7 May 2002 | Total exemption full accounts made up to 6 September 2000 (6 pages) |
26 June 2001 | Accounts for a small company made up to 6 September 1999 (4 pages) |
26 June 2001 | Accounts for a small company made up to 6 September 1999 (4 pages) |
26 June 2001 | Accounts for a small company made up to 6 September 1999 (4 pages) |
4 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
4 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
12 June 2000 | Return made up to 13/04/00; full list of members (6 pages) |
12 June 2000 | Return made up to 13/04/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 6 September 1998 (4 pages) |
30 March 2000 | Accounts for a small company made up to 6 September 1998 (4 pages) |
30 March 2000 | Accounts for a small company made up to 6 September 1998 (4 pages) |
5 January 2000 | Return made up to 13/04/99; no change of members (4 pages) |
5 January 2000 | Return made up to 13/04/99; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 6 September 1997 (4 pages) |
7 July 1998 | Accounts for a small company made up to 6 September 1997 (4 pages) |
7 July 1998 | Accounts for a small company made up to 6 September 1997 (4 pages) |
22 May 1998 | Accounts for a small company made up to 6 September 1996 (5 pages) |
22 May 1998 | Accounts for a small company made up to 6 September 1996 (5 pages) |
22 May 1998 | Return made up to 13/04/98; full list of members (6 pages) |
22 May 1998 | Accounts for a small company made up to 6 September 1996 (5 pages) |
22 May 1998 | Return made up to 13/04/98; full list of members (6 pages) |
29 August 1997 | Accounts for a small company made up to 6 September 1995 (5 pages) |
29 August 1997 | Accounts for a small company made up to 6 September 1995 (5 pages) |
29 August 1997 | Accounts for a small company made up to 6 September 1995 (5 pages) |
30 July 1997 | Return made up to 13/04/97; no change of members (4 pages) |
30 July 1997 | Return made up to 13/04/97; no change of members (4 pages) |
16 September 1996 | Return made up to 13/04/96; no change of members (6 pages) |
16 September 1996 | Return made up to 13/04/96; no change of members (6 pages) |
22 September 1995 | Accounts for a small company made up to 6 September 1994 (4 pages) |
22 September 1995 | Return made up to 13/04/95; full list of members (6 pages) |
22 September 1995 | Return made up to 13/04/95; full list of members (6 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: unit c denny industrial centre waterbeach cambs CB5 9PB (1 page) |
22 September 1995 | Accounts for a small company made up to 6 September 1994 (4 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: unit c denny industrial centre waterbeach cambs CB5 9PB (1 page) |
22 September 1995 | Accounts for a small company made up to 6 September 1994 (4 pages) |