Edgware
Middlesex
HA8 5DA
Director Name | Mr Bhagirath Kotecha |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2000(4 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Oakleigh Avenue Edgware Middlesex HA8 5DS |
Director Name | Mr Peter Malcolm Brown |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Chartfield Guildford Road Westcott Dorking Surrey RH4 3LG |
Secretary Name | Mr Bhagirath Kotecha |
---|---|
Status | Current |
Appointed | 07 July 2011(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Sunny View London NW9 0UP |
Secretary Name | Mr Nidhish Davda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 194 Uppingham Avenue Stanmore Middlesex HA7 2JT |
Director Name | Raymond Kar Chun Lew |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 2002) |
Role | Commercial Director |
Correspondence Address | 137 Kennington Lane London SE11 4HQ |
Director Name | Kishor Kotecha |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(4 months after company formation) |
Appointment Duration | 17 years (resigned 17 July 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Constable Gardens Edgware Middlesex HA8 5RX |
Director Name | Mr Robert Henry Fretton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Meadow Walk Penn High Wycombe Buckinghamshire HP10 8DG |
Director Name | Mr Tariq Aslam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 July 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Merebridge House Old Hall Drive Pinner HA5 4SW |
Director Name | Mr Robert MacDonald |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 2017) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 41 Birkdale Drive Ifield Crawley West Sussex RH11 0TU |
Director Name | Mr Goutham Reddy Patthi Reddy |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 October 2017(17 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 May 2018) |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | 369 Burnt Oak Broadway Cavendish House Edgware HA8 5AW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | thought-it.com |
---|
Registered Address | 1 Sunny View London NW9 0UP |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Dinesh Kotecha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,683 |
Cash | £91,649 |
Current Liabilities | £107,699 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 1 week from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
17 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
25 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 March 2020 | Registered office address changed from 369 Burnt Oak Broadway Cavendish House, Edgware HA8 5AW England to 1 Sunny View London NW9 0UP on 12 March 2020 (1 page) |
12 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 May 2018 | Termination of appointment of Goutham Reddy Patthi Reddy as a director on 15 May 2018 (1 page) |
10 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 October 2017 | Registered office address changed from Berkeley House 18-24 High Street Edgware HA8 7RP United Kingdom to 369 Burnt Oak Broadway Cavendish House, Edgware HA8 5AW on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Robert Macdonald as a director on 3 October 2017 (1 page) |
10 October 2017 | Appointment of Mr Goutham Reddy Patthi Reddy as a director on 10 October 2017 (2 pages) |
10 October 2017 | Registered office address changed from Berkeley House 18-24 High Street Edgware HA8 7RP United Kingdom to 369 Burnt Oak Broadway Cavendish House, Edgware HA8 5AW on 10 October 2017 (1 page) |
10 October 2017 | Appointment of Mr Goutham Reddy Patthi Reddy as a director on 10 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Robert Macdonald as a director on 3 October 2017 (1 page) |
30 July 2017 | Termination of appointment of Tariq Aslam as a director on 30 July 2017 (1 page) |
30 July 2017 | Termination of appointment of Kishor Kotecha as a director on 17 July 2017 (1 page) |
30 July 2017 | Termination of appointment of Tariq Aslam as a director on 30 July 2017 (1 page) |
30 July 2017 | Termination of appointment of Kishor Kotecha as a director on 17 July 2017 (1 page) |
27 April 2017 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to Berkeley House 18-24 High Street Edgware HA8 7RP on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to Berkeley House 18-24 High Street Edgware HA8 7RP on 27 April 2017 (1 page) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
29 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
29 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
15 December 2015 | Appointment of Mr Robert Macdonald as a director on 15 January 2015 (2 pages) |
15 December 2015 | Appointment of Mr Robert Macdonald as a director on 15 January 2015 (2 pages) |
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 August 2011 | Appointment of Mr Bhagirath Kotecha as a secretary (1 page) |
25 August 2011 | Termination of appointment of Nidhish Davda as a secretary (1 page) |
25 August 2011 | Appointment of Mr Bhagirath Kotecha as a secretary (1 page) |
25 August 2011 | Termination of appointment of Nidhish Davda as a secretary (1 page) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Termination of appointment of Robert Fretton as a director (1 page) |
28 March 2011 | Termination of appointment of Robert Fretton as a director (1 page) |
2 February 2011 | Appointment of Peter Malcolm Brown as a director (3 pages) |
2 February 2011 | Appointment of Peter Malcolm Brown as a director (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 March 2010 | Director's details changed for Kishor Kotecha on 1 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Mr Dinesh Kotecha on 1 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Mr Dinesh Kotecha on 1 March 2010 (2 pages) |
27 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
27 March 2010 | Director's details changed for Kishor Kotecha on 1 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Robert Henry Fretton on 1 March 2010 (2 pages) |
27 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
27 March 2010 | Director's details changed for Robert Henry Fretton on 1 March 2010 (2 pages) |
27 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
27 March 2010 | Director's details changed for Kishor Kotecha on 1 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Mr Dinesh Kotecha on 1 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Robert Henry Fretton on 1 March 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 55 constable gardens edgware middlesex HA8 5RX (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 55 constable gardens edgware middlesex HA8 5RX (1 page) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
22 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
29 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 170-172 honeypot lane stanmore middlesex HA7 1EE (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 170-172 honeypot lane stanmore middlesex HA7 1EE (1 page) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
14 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
10 May 2004 | Return made up to 01/03/04; full list of members (7 pages) |
10 May 2004 | Return made up to 01/03/04; full list of members (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: grosvenor house 1 high street edgware middlesex HA8 7TA (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: grosvenor house 1 high street edgware middlesex HA8 7TA (1 page) |
26 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
26 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
20 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
20 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
11 May 2001 | Return made up to 01/03/01; full list of members (7 pages) |
11 May 2001 | Return made up to 01/03/01; full list of members (7 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 1ST floor 1 high street edgware middlesex HA8 7TA (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 1ST floor 1 high street edgware middlesex HA8 7TA (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: 6 vancouver road edgware middlesex HA8 5DA (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: 6 vancouver road edgware middlesex HA8 5DA (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
1 March 2000 | Incorporation (21 pages) |
1 March 2000 | Incorporation (21 pages) |