Company NameAshaki (UK) Limited
Company StatusActive
Company Number03654334
CategoryPrivate Limited Company
Incorporation Date22 October 1998(25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Aswinkumar Nanalal
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1998(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address63 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LQ
Director NameMr Kiritkumar Nanalal
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1998(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Secretary NameMrs Radhika Aswinkumar Nanalal
NationalityBritish
StatusCurrent
Appointed22 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LQ
Director NameMrs Radhika Aswinkumar Nanalal
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(9 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleSecretary & Managerial
Country of ResidenceUnited Kingdom
Correspondence Address63 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LQ
Director NameMrs Usha Kiritkumar Nanalal
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(9 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleSales
Country of ResidenceEngland
Correspondence Address10 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone01895 623528
Telephone regionUxbridge

Location

Registered AddressThe Linen Chest
144a High Street
Ruislip
Middlesex
HA4 8LJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Shareholders

5.5k at £1Aswinkumar Nanalal
7.86%
Ordinary
5.5k at £1Kiritkumar Nanalal
7.86%
Ordinary
29.5k at £1Radhika Aswinkumar Nanalal
42.14%
Ordinary
29.5k at £1Usha Kiritkumar Nanalal
42.14%
Ordinary

Financials

Year2014
Net Worth£79,927
Cash£75,396
Current Liabilities£70,746

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 Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
5 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 70,000
(7 pages)
12 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 70,000
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 70,000
(7 pages)
22 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 70,000
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 70,000
(7 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 70,000
(7 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
29 September 2010Director's details changed for Mrs. Radhika Aswinkumar Nanalal on 28 September 2010 (2 pages)
29 September 2010Director's details changed for Aswinkumar Nanalal on 28 September 2010 (2 pages)
29 September 2010Director's details changed for Mrs. Usha Kiritkumar Nanalal on 28 September 2010 (2 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Kiritkumar Nanalal on 28 September 2010 (2 pages)
29 September 2010Director's details changed for Mrs. Usha Kiritkumar Nanalal on 28 September 2010 (2 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Aswinkumar Nanalal on 28 September 2010 (2 pages)
29 September 2010Director's details changed for Mrs. Radhika Aswinkumar Nanalal on 28 September 2010 (2 pages)
29 September 2010Director's details changed for Kiritkumar Nanalal on 28 September 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
28 September 2009Return made up to 28/09/09; full list of members (5 pages)
28 September 2009Return made up to 28/09/09; full list of members (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
13 October 2008Return made up to 28/09/08; full list of members (5 pages)
13 October 2008Return made up to 28/09/08; full list of members (5 pages)
10 October 2008Director appointed mrs. Radhika aswinkumar nanalal (1 page)
10 October 2008Director appointed mrs. Usha kiritkumar nanalal (1 page)
10 October 2008Director appointed mrs. Radhika aswinkumar nanalal (1 page)
10 October 2008Director appointed mrs. Usha kiritkumar nanalal (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 September 2007Return made up to 28/09/07; full list of members (3 pages)
28 September 2007Return made up to 28/09/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 September 2006Return made up to 28/09/06; full list of members (3 pages)
29 September 2006Return made up to 28/09/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 September 2005Return made up to 28/09/05; full list of members (3 pages)
28 September 2005Return made up to 28/09/05; full list of members (3 pages)
28 September 2005Location of register of members (1 page)
28 September 2005Location of register of members (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 September 2004Return made up to 21/09/04; full list of members (8 pages)
27 September 2004Return made up to 21/09/04; full list of members (8 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 September 2003Return made up to 08/10/03; full list of members
  • 363(287) ‐ Registered office changed on 26/09/03
(8 pages)
26 September 2003Return made up to 08/10/03; full list of members
  • 363(287) ‐ Registered office changed on 26/09/03
(8 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 November 2002Return made up to 08/10/02; full list of members (8 pages)
6 November 2002Return made up to 08/10/02; full list of members (8 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
11 October 2001Return made up to 08/10/01; full list of members (7 pages)
11 October 2001Return made up to 08/10/01; full list of members (7 pages)
12 December 2000Return made up to 22/10/00; full list of members (7 pages)
12 December 2000Return made up to 22/10/00; full list of members (7 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2000Ad 30/06/99--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages)
10 January 2000Ad 30/06/99--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages)
10 January 2000Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2000Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
10 August 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
29 October 1998Registered office changed on 29/10/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998Director resigned (2 pages)
29 October 1998New secretary appointed (2 pages)
29 October 1998Director resigned (2 pages)
29 October 1998Secretary resigned (2 pages)
29 October 1998Registered office changed on 29/10/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (2 pages)
29 October 1998New secretary appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998Secretary resigned (2 pages)
22 October 1998Incorporation (11 pages)
22 October 1998Incorporation (11 pages)