Company NameAhura Collectables (UK) Limited
DirectorViraf Doomasia
Company StatusActive
Company Number03375534
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Viraf Doomasia
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1997(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address69 Griffiths Road
Wimbledon
London
SW19 1ST
Director NameDara Doomasia
Date of BirthNovember 1936 (Born 87 years ago)
NationalityIndian
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleProprietor
Correspondence Address5-11 Rustom Baug
Victoria Road
Byculla Bombay
India 400027
Foreign
Secretary NameMr Viraf Doomasia
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address69 Griffiths Road
Wimbledon
London
SW19 1ST
Secretary NameDelna Doomasia
NationalityIndian
StatusResigned
Appointed28 February 2002(4 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 16 June 2022)
RoleCompany Director
Correspondence Address69 Griffiths Road
Wimbledon
London
SW19 1ST
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteahuracollectables.co.uk
Telephone07 540726505
Telephone regionMobile

Location

Registered Address69 Griffiths Road
Wimbledon
London
SW19 1ST
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

1000 at £1Viraf Doomasia
100.00%
Ordinary

Financials

Year2014
Net Worth£9,232
Cash£6,031
Current Liabilities£23,419

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 6 days from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 June 2022Notification of Viraf Doomasia as a person with significant control on 16 June 2022 (2 pages)
16 June 2022Cessation of Delna Doomasia as a person with significant control on 16 June 2022 (1 page)
16 June 2022Termination of appointment of Delna Doomasia as a secretary on 16 June 2022 (1 page)
23 May 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
14 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 July 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(6 pages)
4 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
6 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
24 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 August 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
5 April 2013Registered office address changed from Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB United Kingdom on 5 April 2013 (1 page)
4 April 2013Registered office address changed from 66-70 Coombe Road New Malden Surrey KT3 4QW on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 66-70 Coombe Road New Malden Surrey KT3 4QW on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 66-70 Coombe Road New Malden Surrey KT3 4QW on 4 April 2013 (1 page)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Director's details changed for Viraf Doomasia on 6 October 2009 (2 pages)
9 June 2010Director's details changed for Viraf Doomasia on 6 October 2009 (2 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Viraf Doomasia on 6 October 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 July 2009Return made up to 23/05/09; full list of members (3 pages)
3 July 2009Return made up to 23/05/09; full list of members (3 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
2 June 2008Return made up to 23/05/08; full list of members (3 pages)
2 June 2008Return made up to 23/05/08; full list of members (3 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
11 June 2007Return made up to 23/05/07; full list of members (2 pages)
11 June 2007Return made up to 23/05/07; full list of members (2 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
1 June 2006Return made up to 23/05/06; full list of members (2 pages)
1 June 2006Return made up to 23/05/06; full list of members (2 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
3 June 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 June 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 August 2004Return made up to 23/05/04; full list of members (6 pages)
5 August 2004Return made up to 23/05/04; full list of members (6 pages)
29 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
29 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2003Nc inc already adjusted 23/05/97 (1 page)
12 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2003Nc inc already adjusted 23/05/97 (1 page)
22 May 2003Return made up to 23/05/03; full list of members (6 pages)
22 May 2003Return made up to 23/05/03; full list of members (6 pages)
2 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
1 November 2002Registered office changed on 01/11/02 from: 30 the broadway wimbledon london SW19 1RE (1 page)
1 November 2002Registered office changed on 01/11/02 from: 30 the broadway wimbledon london SW19 1RE (1 page)
27 October 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
27 October 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
13 June 2001Return made up to 23/05/01; full list of members (6 pages)
13 June 2001Return made up to 23/05/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 June 2000Return made up to 23/05/00; full list of members (6 pages)
1 June 2000Return made up to 23/05/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 March 1999 (9 pages)
19 October 1999Full accounts made up to 31 March 1999 (9 pages)
25 August 1999Return made up to 23/05/99; full list of members (6 pages)
25 August 1999Return made up to 23/05/99; full list of members (6 pages)
9 November 1998Full accounts made up to 31 March 1998 (9 pages)
9 November 1998Full accounts made up to 31 March 1998 (9 pages)
24 August 1998Return made up to 23/05/98; full list of members
  • 363(287) ‐ Registered office changed on 24/08/98
(6 pages)
24 August 1998Return made up to 23/05/98; full list of members
  • 363(287) ‐ Registered office changed on 24/08/98
(6 pages)
21 November 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
21 November 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
17 October 1997Ad 23/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1997Ad 23/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 1997Secretary resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Secretary resigned (1 page)
31 May 1997New secretary appointed;new director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New secretary appointed;new director appointed (2 pages)
23 May 1997Incorporation (16 pages)
23 May 1997Incorporation (16 pages)