Company NameLaser Shaving (U.K.) Limited
DirectorVijay Kumar Anand
Company StatusActive
Company Number03991529
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameVijay Kumar Anand
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Gallery Court 28 Arcadia Ave
London
N3 2FG
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NamePradeep Kumar Patel
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleAccountant
Correspondence Address543 Kenton Road
Harrow
Middlesex
HA3 0UF
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed30 April 2001(11 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 20 April 2007)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2007(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2008)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitelasershaving.com

Location

Registered Address1st Floor Gallery Court
28 Arcadia Ave
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Narendra Kumar Dadia
100.00%
Ordinary

Financials

Year2014
Net Worth£780,098
Cash£274,099
Current Liabilities£386,175

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Charges

29 September 2014Delivered on: 3 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 September 2017Withdrawal of a person with significant control statement on 14 September 2017 (2 pages)
14 September 2017Notification of Narendra Kumar Dadia as a person with significant control on 23 May 2017 (2 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 October 2014Registration of charge 039915290001, created on 29 September 2014 (8 pages)
26 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
10 December 2010Registered office address changed from 82 St John Street London EC1M 4JN on 10 December 2010 (1 page)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
12 May 2008Return made up to 12/05/08; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 May 2007Return made up to 12/05/07; full list of members (2 pages)
23 April 2007New secretary appointed (1 page)
23 April 2007Secretary resigned (1 page)
16 February 2007Location of register of members (1 page)
16 February 2007Registered office changed on 16/02/07 from: 2 bath place london EC2A 3JJ (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 May 2006Return made up to 12/05/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 May 2005Return made up to 12/05/05; full list of members (2 pages)
14 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
26 May 2004Return made up to 12/05/04; full list of members (5 pages)
2 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 May 2003Return made up to 12/05/03; no change of members (4 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 June 2002Return made up to 12/05/02; no change of members (4 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
14 June 2001Return made up to 12/05/01; full list of members (5 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
28 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000Registered office changed on 02/06/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
2 June 2000New secretary appointed (2 pages)
12 May 2000Incorporation (17 pages)