Company NameMohan & Sushma Limited
DirectorPankaj Makol
Company StatusActive
Company Number03691386
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Pankaj Makol
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(15 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address335 Vicarage Farm Road
Hounslow
TW5 0DZ
Director NameMr Neeraj Makol
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address110 Munster Avenue
Hounslow
Middlesex
TW4 5BJ
Secretary NameMr Pankaj Makol
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Munster Avenue
Hounslow
Middlesex
TW4 5BJ
Director NameMr Pankaj Makol
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Munster Avenue
Hounslow
Middlesex
TW4 5BJ
Director NameMrs Shaloo Makol
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G, Kingsway Business Park
Oldfield Road
Hampton
TW12 2HD
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address335 Vicarage Farm Road
Hounslow
TW5 0DZ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Pankat Makol
100.00%
Ordinary

Financials

Year2014
Net Worth£8,670
Cash£500
Current Liabilities£32,195

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

12 January 2018Delivered on: 23 January 2018
Persons entitled: Sigma 8 Limited

Classification: A registered charge
Outstanding

Filing History

22 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
11 July 2023Compulsory strike-off action has been discontinued (1 page)
9 July 2023Unaudited abridged accounts made up to 31 March 2022 (10 pages)
22 June 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
14 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
3 January 2023Change of details for Mr Pankaj Makol as a person with significant control on 17 January 2022 (2 pages)
30 December 2022Change of details for Mr Pankaj Makol as a person with significant control on 17 January 2022 (2 pages)
30 December 2022Notification of Shaloo Makol as a person with significant control on 17 January 2022 (2 pages)
9 February 2022Confirmation statement made on 9 February 2022 with updates (5 pages)
11 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
31 August 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 June 2021Compulsory strike-off action has been discontinued (1 page)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
12 June 2021Compulsory strike-off action has been suspended (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
26 March 2020Micro company accounts made up to 31 March 2019 (3 pages)
13 March 2020Registered office address changed from 17 Station Road Sunbury-on-Thames TW16 6SB England to 335 Vicarage Farm Road Hounslow TW5 0DZ on 13 March 2020 (1 page)
12 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
9 September 2019Registered office address changed from Unit G, Kingsway Business Park Oldfield Road Hampton TW12 2HD to 17 Station Road Sunbury-on-Thames TW16 6SB on 9 September 2019 (1 page)
21 May 2019Compulsory strike-off action has been discontinued (1 page)
20 May 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
23 January 2018Registration of charge 036913860001, created on 12 January 2018 (44 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 July 2014Termination of appointment of Shaloo Makol as a director (1 page)
10 July 2014Appointment of Mr Pankaj Makol as a director (2 pages)
10 July 2014Appointment of Mr Pankaj Makol as a director (2 pages)
10 July 2014Termination of appointment of Shaloo Makol as a director (1 page)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
7 February 2012Termination of appointment of Pankaj Makol as a director (1 page)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
7 February 2012Termination of appointment of Pankaj Makol as a secretary (1 page)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
7 February 2012Appointment of Mrs Shaloo Makol as a director (2 pages)
7 February 2012Appointment of Mrs Shaloo Makol as a director (2 pages)
7 February 2012Termination of appointment of Pankaj Makol as a secretary (1 page)
7 February 2012Termination of appointment of Pankaj Makol as a director (1 page)
12 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Pankaj Makol on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Pankaj Makol on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Pankaj Makol on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2009Return made up to 04/01/09; full list of members (3 pages)
4 February 2009Return made up to 04/01/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 June 2008Director appointed mr pankaj makol (1 page)
19 June 2008Appointment terminated director neeraj makol (1 page)
19 June 2008Director appointed mr pankaj makol (1 page)
19 June 2008Appointment terminated director neeraj makol (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Return made up to 04/01/08; full list of members (2 pages)
29 January 2008Return made up to 04/01/08; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Registered office changed on 24/01/07 from: 123 oaklands road london W7 2DT (1 page)
24 January 2007Return made up to 04/01/07; full list of members (2 pages)
24 January 2007Location of debenture register (1 page)
24 January 2007Return made up to 04/01/07; full list of members (2 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
24 January 2007Location of debenture register (1 page)
24 January 2007Registered office changed on 24/01/07 from: 123 oaklands road london W7 2DT (1 page)
9 February 2006Return made up to 04/01/06; full list of members (6 pages)
9 February 2006Return made up to 04/01/06; full list of members (6 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 December 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
16 December 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
11 January 2005Return made up to 04/01/05; full list of members (6 pages)
11 January 2005Return made up to 04/01/05; full list of members (6 pages)
26 July 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 July 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 January 2004Return made up to 04/01/04; full list of members (6 pages)
23 January 2004Return made up to 04/01/04; full list of members (6 pages)
19 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
19 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
13 January 2004Total exemption full accounts made up to 31 March 2002 (8 pages)
13 January 2004Total exemption full accounts made up to 31 March 2002 (8 pages)
11 March 2003Return made up to 04/01/03; full list of members (6 pages)
11 March 2003Return made up to 04/01/03; full list of members (6 pages)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
21 January 2002Return made up to 04/01/02; full list of members (6 pages)
21 January 2002Return made up to 04/01/02; full list of members (6 pages)
23 January 2001Return made up to 04/01/01; full list of members (6 pages)
23 January 2001Return made up to 04/01/01; full list of members (6 pages)
7 November 2000Full accounts made up to 31 March 2000 (8 pages)
7 November 2000Full accounts made up to 31 March 2000 (8 pages)
14 February 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
28 September 1999Ad 04/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 1999Ad 04/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Secretary resigned (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999New secretary appointed (2 pages)
19 January 1999Registered office changed on 19/01/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
19 January 1999Registered office changed on 19/01/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
4 January 1999Incorporation (13 pages)
4 January 1999Incorporation (13 pages)