Company NameAshley Nathoo & Co. Limited
DirectorAshok Damji Bharakda
Company StatusActive
Company Number04129502
CategoryPrivate Limited Company
Incorporation Date18 December 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ashok Damji Bharakda
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Lady Aylesford Avenue
Stanmore
Middlesex
HA7 4FH
Secretary NameNalina Ashok Bharakda
NationalityBritish
StatusCurrent
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address64 Lady Aylesford Avenue
Stanmore
Middlesex
HA7 4FH
Director NameNalina Ashok Bharakda
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2007)
RoleAccountant
Correspondence Address64 Lady Aylesford Avenue
Stanmore
Middlesex
HA7 4FH

Contact

Websiteashleynathoo.com

Location

Registered Address64 Lady Aylesford Avenue
Stanmore
HA7 4FH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

55 at £1Ashok Damji Bharakda
55.00%
Ordinary
45 at £1Nalina Ashok Bharakda
45.00%
Ordinary

Financials

Year2014
Net Worth£31,359
Cash£51,455
Current Liabilities£61,555

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 Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

26 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
26 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
15 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 September 2018Registered office address changed from 250 High Road Harrow Middlesex HA3 7BB to 64 Lady Aylesford Avenue Stanmore HA7 4FH on 6 September 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
2 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Registered office address changed from 213B Station Road Harrow Middlesex HA1 2TP on 26 May 2011 (1 page)
26 May 2011Registered office address changed from 213B Station Road Harrow Middlesex HA1 2TP on 26 May 2011 (1 page)
7 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Director's details changed for Ashok Damji Bharakda on 1 February 2010 (2 pages)
3 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Ashok Damji Bharakda on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Ashok Damji Bharakda on 1 February 2010 (2 pages)
4 February 2009Return made up to 18/12/08; full list of members (3 pages)
4 February 2009Return made up to 18/12/08; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Return made up to 18/12/07; full list of members (2 pages)
31 January 2008Return made up to 18/12/07; full list of members (2 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
22 February 2007Return made up to 18/12/06; full list of members (2 pages)
22 February 2007Return made up to 18/12/06; full list of members (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 4TH floor chancel house, neasden lane london NW10 2TU (1 page)
14 February 2007Registered office changed on 14/02/07 from: 4TH floor chancel house, neasden lane london NW10 2TU (1 page)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 March 2006New director appointed (1 page)
23 March 2006Return made up to 18/12/05; full list of members (2 pages)
23 March 2006Return made up to 18/12/05; full list of members (2 pages)
23 March 2006New director appointed (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2004Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2004Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2004Return made up to 18/12/03; full list of members (6 pages)
6 March 2004Return made up to 18/12/03; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 February 2003Return made up to 18/12/02; full list of members (6 pages)
21 February 2003Return made up to 18/12/02; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 December 2001Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(6 pages)
28 December 2001Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(6 pages)
25 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
25 April 2001Registered office changed on 25/04/01 from: 64 farmlands pinner middlesex HA5 2LN (1 page)
25 April 2001Registered office changed on 25/04/01 from: 64 farmlands pinner middlesex HA5 2LN (1 page)
25 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
18 December 2000Incorporation (17 pages)
18 December 2000Incorporation (17 pages)