Company NameAandatta Limited
Company StatusDissolved
Company Number01421724
CategoryPrivate Limited Company
Incorporation Date21 May 1979(44 years, 11 months ago)
Dissolution Date28 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Mohamed Ismail Chogley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(12 years, 6 months after company formation)
Appointment Duration31 years, 2 months (closed 28 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Third Floor 55 Lowlands Road
Harrow
HA1 3AW
Director NameMr Parimal Ranchoddas Devani
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(12 years, 6 months after company formation)
Appointment Duration31 years, 2 months (closed 28 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Third Floor 55 Lowlands Road
Harrow
HA1 3AW
Director NameMr Kirankumar Manilal Kotecha
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(12 years, 6 months after company formation)
Appointment Duration31 years, 2 months (closed 28 January 2023)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressGrove House Third Floor 55 Lowlands Road
Harrow
HA1 3AW
Secretary NameMr Kirankumar Manilal Kotecha
NationalityBritish
StatusClosed
Appointed15 November 1991(12 years, 6 months after company formation)
Appointment Duration31 years, 2 months (closed 28 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Third Floor 55 Lowlands Road
Harrow
HA1 3AW
Director NameMukesh Gohil
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(23 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 September 2008)
RoleNon Executive Director
Correspondence AddressPO Box 56947
Nairobi
Foreign
Kenya

Contact

Telephone020 88637816
Telephone regionLondon

Location

Registered AddressC/O Edge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

2.5k at £1Hirnayakshi Mohamed Chogley
16.67%
Ordinary
2.5k at £1Mr Kiran Manilal Kotecha
16.67%
Ordinary
2.5k at £1Mr Mohamed Ismail Chogley
16.67%
Ordinary
2.5k at £1Mr Parimal Ranchoddas Devani
16.67%
Ordinary
2.5k at £1Mrs Bhanumati Kiran Kotecha
16.67%
Ordinary
2.5k at £1Suman Parimal Devani
16.67%
Ordinary

Financials

Year2014
Turnover£12,052,370
Gross Profit£445,280
Net Worth£963,381
Cash£5,417,058
Current Liabilities£5,945,047

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

23 October 1990Delivered on: 1 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 wolseley road, wealdstone harrow london borough of harrow. Title no ngl 630763.
Outstanding
19 December 1988Delivered on: 29 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 wolseley road wealdstone, l/b of harrow.
Outstanding
4 April 1986Delivered on: 17 April 1986
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: aandatta limited.
Outstanding
17 December 1982Delivered on: 24 December 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

1 March 2021Satisfaction of charge 4 in full (1 page)
1 March 2021Satisfaction of charge 2 in full (1 page)
1 March 2021Satisfaction of charge 3 in full (1 page)
9 November 2020Secretary's details changed for Mr Kirankumar Manilal Kotecha on 6 November 2020 (1 page)
6 November 2020Secretary's details changed for Mr Kiran Manilal Kotecha on 6 November 2020 (1 page)
6 November 2020Director's details changed for Mr Kiran Manilal Kotecha on 6 November 2020 (2 pages)
6 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
27 February 2020Registered office address changed from 55 Grove House Third Floor Lowlands Road Harrow HA1 3AW England to Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW on 27 February 2020 (1 page)
26 February 2020Registered office address changed from Grove House Third Floor Lowlands Road Harrow HA1 3AW England to 55 Grove House Third Floor Lowlands Road Harrow HA1 3AW on 26 February 2020 (1 page)
26 February 2020Registered office address changed from Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England to Grove House Third Floor Lowlands Road Harrow HA1 3AW on 26 February 2020 (1 page)
18 November 2019Accounts for a small company made up to 30 April 2019 (12 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
30 November 2018Full accounts made up to 30 April 2018 (21 pages)
2 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
21 November 2017Full accounts made up to 30 April 2017 (19 pages)
21 November 2017Full accounts made up to 30 April 2017 (19 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
27 September 2017Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 27 September 2017 (1 page)
27 September 2017Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 27 September 2017 (1 page)
30 January 2017Full accounts made up to 30 April 2016 (11 pages)
30 January 2017Full accounts made up to 30 April 2016 (11 pages)
6 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
8 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 15,000
(5 pages)
8 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 15,000
(5 pages)
27 November 2015Full accounts made up to 30 April 2015 (13 pages)
27 November 2015Full accounts made up to 30 April 2015 (13 pages)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 15,000
(5 pages)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 15,000
(5 pages)
23 October 2014Full accounts made up to 30 April 2014 (13 pages)
23 October 2014Full accounts made up to 30 April 2014 (13 pages)
12 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 15,000
(5 pages)
12 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 15,000
(5 pages)
30 October 2013Full accounts made up to 30 April 2013 (14 pages)
30 October 2013Full accounts made up to 30 April 2013 (14 pages)
27 November 2012Full accounts made up to 30 April 2012 (13 pages)
27 November 2012Full accounts made up to 30 April 2012 (13 pages)
23 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
25 July 2012Secretary's details changed for Mr Kiran Manilal Kotecha on 1 July 2012 (1 page)
25 July 2012Director's details changed for Mr Parimal Ranchoddas Devani on 24 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Mohamed Ismail Chogley on 24 July 2012 (2 pages)
25 July 2012Registered office address changed from 10 Wolseley Road Wealdstone Harrow Middlesex HA3 5RT on 25 July 2012 (1 page)
25 July 2012Secretary's details changed for Mr Kiran Manilal Kotecha on 1 July 2012 (1 page)
25 July 2012Registered office address changed from 10 Wolseley Road Wealdstone Harrow Middlesex HA3 5RT on 25 July 2012 (1 page)
25 July 2012Director's details changed for Mr Kiran Manilal Kotecha on 24 July 2012 (2 pages)
25 July 2012Secretary's details changed for Mr Kiran Manilal Kotecha on 1 July 2012 (1 page)
25 July 2012Director's details changed for Mr Parimal Ranchoddas Devani on 24 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Mohamed Ismail Chogley on 24 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Kiran Manilal Kotecha on 24 July 2012 (2 pages)
25 January 2012Full accounts made up to 30 April 2011 (13 pages)
25 January 2012Full accounts made up to 30 April 2011 (13 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
6 December 2010Accounts for a small company made up to 30 April 2010 (5 pages)
6 December 2010Accounts for a small company made up to 30 April 2010 (5 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
10 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Mr Kiran Manilal Kotecha on 31 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Parimal Ranchoddas Devani on 31 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Parimal Ranchoddas Devani on 31 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Kiran Manilal Kotecha on 31 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Mohamed Ismail Chogley on 31 October 2009 (2 pages)
10 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Mr Mohamed Ismail Chogley on 31 October 2009 (2 pages)
17 November 2009Accounts for a small company made up to 30 April 2009 (5 pages)
17 November 2009Accounts for a small company made up to 30 April 2009 (5 pages)
12 November 2008Return made up to 30/10/08; full list of members (5 pages)
12 November 2008Return made up to 30/10/08; full list of members (5 pages)
30 October 2008Accounts for a small company made up to 30 April 2008 (5 pages)
30 October 2008Accounts for a small company made up to 30 April 2008 (5 pages)
1 October 2008Appointment terminated director mukesh gohil (1 page)
1 October 2008Appointment terminated director mukesh gohil (1 page)
5 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
5 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
5 November 2007Return made up to 30/10/07; no change of members (8 pages)
5 November 2007Return made up to 30/10/07; no change of members (8 pages)
1 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
1 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
10 November 2006Return made up to 30/10/06; full list of members (9 pages)
10 November 2006Return made up to 30/10/06; full list of members (9 pages)
22 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
22 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
26 October 2005Return made up to 30/10/05; full list of members (9 pages)
26 October 2005Return made up to 30/10/05; full list of members (9 pages)
12 January 2005Return made up to 30/10/04; full list of members (9 pages)
12 January 2005Return made up to 30/10/04; full list of members (9 pages)
22 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
22 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
26 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
26 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
13 November 2003Return made up to 30/10/03; full list of members (9 pages)
13 November 2003Return made up to 30/10/03; full list of members (9 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
24 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
24 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
21 October 2002Return made up to 30/10/02; full list of members (8 pages)
21 October 2002Return made up to 30/10/02; full list of members (8 pages)
8 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
8 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
6 November 2001Return made up to 30/10/01; full list of members (8 pages)
6 November 2001Return made up to 30/10/01; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
17 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
18 December 2000Return made up to 30/10/00; full list of members (8 pages)
18 December 2000Return made up to 30/10/00; full list of members (8 pages)
12 January 2000Return made up to 30/10/99; full list of members (8 pages)
12 January 2000Return made up to 30/10/99; full list of members (8 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
23 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
23 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
2 November 1997Return made up to 30/10/97; full list of members (6 pages)
2 November 1997Return made up to 30/10/97; full list of members (6 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
6 November 1996Return made up to 30/10/96; no change of members (4 pages)
6 November 1996Return made up to 30/10/96; no change of members (4 pages)
8 January 1996Full accounts made up to 30 April 1995 (10 pages)
8 January 1996Full accounts made up to 30 April 1995 (10 pages)
16 November 1995Return made up to 30/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1995Return made up to 30/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 1994Full accounts made up to 30 April 1994 (10 pages)
13 December 1994Full accounts made up to 30 April 1994 (10 pages)
8 January 1994Accounts for a small company made up to 30 April 1993 (9 pages)
8 January 1994Accounts for a small company made up to 30 April 1993 (9 pages)