Company NameAden Consultants Ltd
DirectorRajit Sethi
Company StatusActive
Company Number03392766
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Rajit Sethi
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(4 days after company formation)
Appointment Duration26 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Halifax Close
Leavesden
Watford
Hertfordshire
WD25 7GG
Secretary NameTanuja Sethi
NationalityBritish
StatusResigned
Appointed30 June 1997(4 days after company formation)
Appointment Duration9 years, 6 months (resigned 29 December 2006)
RoleCompany Director
Correspondence Address8 Halifax Close
Leavesden
Watford
Hertfordshire
WD25 7GG
Secretary NameMs Meera Gudka
NationalityBritish
StatusResigned
Appointed29 December 2006(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mardon Westfield Park
Pinner
Middlesex
HA5 4JQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteayman-tyler.co.uk
Email address[email protected]
Telephone020 31707295
Telephone regionLondon

Location

Registered AddressAyman Tyler Associates
79 College Road
Harrow
Middlesex
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Rajit K. Sethi
100.00%
Ordinary

Financials

Year2014
Net Worth£3,042
Cash£9
Current Liabilities£7,522

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

25 October 2006Delivered on: 27 October 2006
Persons entitled: Hsbc 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
15 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
21 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
30 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
23 August 2011Termination of appointment of Meera Gudka as a secretary (1 page)
23 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
23 August 2011Termination of appointment of Meera Gudka as a secretary (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 November 2010Registered office address changed from Pentax House South Hill Avenue Northolt Road South Harrow Middlesex HA2 0DU on 23 November 2010 (1 page)
23 November 2010Registered office address changed from Pentax House South Hill Avenue Northolt Road South Harrow Middlesex HA2 0DU on 23 November 2010 (1 page)
23 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 July 2009Return made up to 26/06/09; full list of members (3 pages)
1 July 2009Return made up to 26/06/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 July 2008Return made up to 26/06/08; full list of members (3 pages)
2 July 2008Return made up to 26/06/08; full list of members (3 pages)
1 July 2008Secretary's change of particulars / meera gudka / 01/01/2008 (1 page)
1 July 2008Secretary's change of particulars / meera gudka / 01/01/2008 (1 page)
26 June 2007Return made up to 26/06/07; full list of members (2 pages)
26 June 2007Return made up to 26/06/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned (1 page)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
30 June 2006Return made up to 26/06/06; full list of members (6 pages)
30 June 2006Return made up to 26/06/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 June 2005Return made up to 26/06/05; full list of members (6 pages)
21 June 2005Return made up to 26/06/05; full list of members (6 pages)
11 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 June 2004Secretary's particulars changed (1 page)
24 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 2004Secretary's particulars changed (1 page)
24 June 2004Director's particulars changed (2 pages)
24 June 2004Director's particulars changed (2 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 June 2003Return made up to 26/06/03; full list of members (6 pages)
21 June 2003Return made up to 26/06/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 June 2002Return made up to 26/06/02; full list of members (6 pages)
19 June 2002Return made up to 26/06/02; full list of members (6 pages)
7 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 June 2001Return made up to 26/06/01; full list of members (6 pages)
19 June 2001Return made up to 26/06/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 July 2000Return made up to 26/06/00; full list of members (6 pages)
11 July 2000Return made up to 26/06/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 July 1999Return made up to 26/06/99; no change of members (4 pages)
26 July 1999Return made up to 26/06/99; no change of members (4 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
20 July 1998Return made up to 26/06/98; full list of members (6 pages)
20 July 1998Return made up to 26/06/98; full list of members (6 pages)
13 July 1997Ad 07/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 1997Ad 07/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Registered office changed on 13/07/97 from: southill avenue south harrow harrow middlesex HA2 0DU (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997Registered office changed on 13/07/97 from: southill avenue south harrow harrow middlesex HA2 0DU (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (12 pages)
26 June 1997Incorporation (12 pages)