Dwight Road
Watford
Herts
WD18 9SB
Secretary Name | Mrs Sapna Ajit Patel |
---|---|
Status | Current |
Appointed | 11 May 2020(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 32 Metro Centre Dwight Road Watford Herts WD18 9SB |
Director Name | Mrs Vimlaben Vishnuprasad Brahmbhatt |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Metro Centre Dwight Road Watford Herts WD18 9SB |
Director Name | Minesh Vishnuprasad Brahmbhatt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 April 2001) |
Role | Sales Manager |
Correspondence Address | 25 Rochester Drive Pinner Middlesex HA5 1DA |
Director Name | Vimlaben Vishunprasad Brahmbhatt |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(5 years, 1 month after company formation) |
Appointment Duration | -1 years, 1 month (resigned 29 March 1991) |
Role | Housewife |
Correspondence Address | 25 Rochester Drive Pinner Middlesex HA5 1DA |
Director Name | Vishnuprasad Brahmbhatt |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 March 1992) |
Role | Stationer |
Correspondence Address | 36 Main Avenue Northwood Middlesex HA6 2LQ |
Secretary Name | Minesh Vishnuprasad Brahmbhatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 25 Rochester Drive Pinner Middlesex HA5 1DA |
Director Name | Mrs Asmita Minesh Brahmbhatt |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 February 1997) |
Role | Housewife |
Correspondence Address | 25 Rochester Drive Pinner HA5 1DA |
Director Name | Mr Sagar Vishnuprasad Brahmbhatt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Main Avenue Northwood Middlesex HA6 2LQ |
Secretary Name | Mr Sagar Vishnuprasad Brahmbhatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(14 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 11 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Metro Centre Dwight Road Watford Herts WD18 9SB |
Secretary Name | Mr Minesh Vishnuprasad Brahmbhatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2006) |
Role | Business |
Country of Residence | England |
Correspondence Address | 36 Main Avenue Northwood Middlesex HA6 2LQ |
Director Name | Mr Minesh Vishnuprasad Brahmbhatt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2007) |
Role | Art Director |
Country of Residence | England |
Correspondence Address | 36 Main Avenue Northwood Middlesex HA6 2LQ |
Director Name | Mr Sagar Vishnuprasad Brahmbhatt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2007) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 36 Main Avenue Northwood Middlesex HA6 2LQ |
Director Name | Mrs Sonali Sagar Brahmbhatt |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 November 2007(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Eclipse Ind Centre Sandown Road Watford Herts WD24 7AE |
Website | www.qtgifts.com/ |
---|---|
Telephone | 01923 294396 |
Telephone region | Watford |
Registered Address | 32 Metro Centre Dwight Road Watford Herts WD18 9SB |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £48,952 |
Cash | £2,485 |
Current Liabilities | £55,300 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 14 November 2023 (overdue) |
17 March 1998 | Delivered on: 18 March 1998 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: Initial deposit of £38,500 plus vat. See the mortgage charge document for full details. Outstanding |
---|---|
5 September 1991 | Delivered on: 16 September 1991 Satisfied on: 4 December 2000 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or owing or from time to time becoming due or owing to the company under or by virtue of the balance of bank account at barclays bank finance company (jersey) limited, channel islands, designated brahmsons limited account no 032392/005. Fully Satisfied |
20 July 1988 | Delivered on: 25 July 1988 Satisfied on: 4 December 2000 Persons entitled: Bank of Credit and Commerce International Society Anonyme Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Monies or any deposits standing in account for repayment of any indebtedness of the company (see form 395 for full details). Fully Satisfied |
9 June 2020 | Appointment of Mrs Vimlaben Vishnuprasad Brahmbhatt as a director on 1 June 2020 (2 pages) |
---|---|
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
20 May 2020 | Director's details changed for Miss Radha Minesh Brahmbhatt on 20 May 2020 (2 pages) |
20 May 2020 | Appointment of Mrs Sapna Ajit Patel as a secretary on 11 May 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
20 May 2020 | Termination of appointment of Sagar Vishnuprasad Brahmbhatt as a secretary on 11 May 2020 (1 page) |
29 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
24 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
28 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
28 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
13 November 2015 | Amended total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 November 2015 | Amended total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Secretary's details changed for Sagar Vishnuprasad Brahmbhatt on 1 October 2012 (1 page) |
14 March 2013 | Secretary's details changed for Sagar Vishnuprasad Brahmbhatt on 1 October 2012 (1 page) |
14 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Registered office address changed from Unit 4 Eclipse Ind Centre Sandown Road Watford Herts WD24 7AE England on 14 March 2013 (1 page) |
14 March 2013 | Register(s) moved to registered office address (1 page) |
14 March 2013 | Secretary's details changed for Sagar Vishnuprasad Brahmbhatt on 1 October 2012 (1 page) |
14 March 2013 | Registered office address changed from Unit 4 Eclipse Ind Centre Sandown Road Watford Herts WD24 7AE England on 14 March 2013 (1 page) |
14 March 2013 | Register(s) moved to registered office address (1 page) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 March 2012 | Register inspection address has been changed from Unit 4 Eclipse Ind Centre Sandown Watford Herts WD24 7AE England (1 page) |
14 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Register(s) moved to registered inspection location (1 page) |
14 March 2012 | Register inspection address has been changed from Unit 4 Eclipse Ind Centre Sandown Watford Herts WD24 7AE England (1 page) |
14 March 2012 | Register(s) moved to registered inspection location (1 page) |
14 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 September 2011 | Company name changed brahmsons LIMITED\certificate issued on 22/09/11
|
22 September 2011 | Company name changed brahmsons LIMITED\certificate issued on 22/09/11
|
21 September 2011 | Appointment of Ms Radha Minesh Brahmbhatt as a director (2 pages) |
21 September 2011 | Appointment of Ms Radha Minesh Brahmbhatt as a director (2 pages) |
21 September 2011 | Termination of appointment of Sonali Brahmbhatt as a director (1 page) |
21 September 2011 | Termination of appointment of Sonali Brahmbhatt as a director (1 page) |
7 March 2011 | Registered office address changed from Mvd House 14-16 Wadsworth Road Perivale Middlesex UB6 7JD on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Mvd House 14-16 Wadsworth Road Perivale Middlesex UB6 7JD on 7 March 2011 (1 page) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Register inspection address has been changed from Mvd House, 14-16 Wadsworth Road Perivale Greenford Middlesex UB6 7JD United Kingdom (1 page) |
7 March 2011 | Registered office address changed from Mvd House 14-16 Wadsworth Road Perivale Middlesex UB6 7JD on 7 March 2011 (1 page) |
7 March 2011 | Register inspection address has been changed from Mvd House, 14-16 Wadsworth Road Perivale Greenford Middlesex UB6 7JD United Kingdom (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Director's details changed for Sonali Brahmbhatt on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Sonali Brahmbhatt on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Director's details changed for Sonali Brahmbhatt on 1 October 2009 (2 pages) |
12 August 2009 | Return made up to 14/02/09; full list of members (4 pages) |
12 August 2009 | Return made up to 14/02/09; full list of members (4 pages) |
27 April 2009 | Return made up to 14/02/08; full list of members (4 pages) |
27 April 2009 | Return made up to 14/02/08; full list of members (4 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 33 chapel market islington london N1 9EN (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 33 chapel market islington london N1 9EN (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 1 doughty street london WC1N 2PH (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 1 doughty street london WC1N 2PH (1 page) |
23 March 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
23 March 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
12 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 April 2006 | Return made up to 14/02/06; full list of members (3 pages) |
10 April 2006 | Return made up to 14/02/06; full list of members (3 pages) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New director appointed (1 page) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
22 March 2005 | Return made up to 14/02/05; full list of members (8 pages) |
22 March 2005 | Return made up to 14/02/05; full list of members (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 March 2004 | Return made up to 14/02/04; full list of members
|
16 March 2004 | Return made up to 14/02/04; full list of members
|
9 December 2003 | Registered office changed on 09/12/03 from: mvd house 14-16 wadsworth road perivale middlesex UB6 7JD (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: mvd house 14-16 wadsworth road perivale middlesex UB6 7JD (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
18 February 2003 | Return made up to 14/02/03; full list of members (8 pages) |
18 February 2003 | Return made up to 14/02/03; full list of members (8 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
13 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
13 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | New secretary appointed (2 pages) |
28 June 2001 | Secretary resigned;director resigned (1 page) |
28 June 2001 | Secretary resigned;director resigned (1 page) |
30 April 2001 | Accounts for a small company made up to 31 March 2000 (11 pages) |
30 April 2001 | Accounts for a small company made up to 31 March 2000 (11 pages) |
16 March 2001 | Return made up to 14/02/01; full list of members
|
16 March 2001 | Return made up to 14/02/01; full list of members
|
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: unit 7 moor house london wall moorgate london EC2Y 9AE (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: unit 7 moor house london wall moorgate london EC2Y 9AE (1 page) |
26 April 2000 | Return made up to 14/02/00; full list of members
|
26 April 2000 | Return made up to 14/02/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
23 November 1999 | Return made up to 14/02/99; no change of members; amend (4 pages) |
23 November 1999 | Return made up to 14/02/99; no change of members; amend (4 pages) |
31 March 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
31 March 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
25 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
25 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | £ nc 1000/10000 18/02/98 (1 page) |
10 March 1998 | Resolutions
|
10 March 1998 | Ad 18/02/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
10 March 1998 | Ad 18/02/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
10 March 1998 | Resolutions
|
10 March 1998 | £ nc 1000/10000 18/02/98 (1 page) |
4 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
4 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
17 February 1997 | Return made up to 14/02/97; full list of members
|
17 February 1997 | Return made up to 14/02/97; full list of members
|
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
26 February 1996 | Return made up to 14/02/96; no change of members
|
26 February 1996 | Return made up to 14/02/96; no change of members
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 January 1987 | Incorporation (14 pages) |
15 January 1987 | Incorporation (14 pages) |