15 College Road
Harrow
Middx
HA1 1BA
Secretary Name | Mrs Pragna Kaushik Nathwani |
---|---|
Status | Current |
Appointed | 30 October 2014(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Amba House Kings Suite 4th Floor 15 College Road Harrow Middx HA1 1BA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Jitisha Amit Nathwani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coppice Kingfisher Lure Loudwater Rickmansworth Hertfordshire WD3 4ET |
Director Name | Kishor Mathuradas Devani |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 July 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Minster Court Hillcrest Road London W5 1HH |
Director Name | Mrs Jitisha Amit Nathwani |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2001(4 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 04 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Coppice Kingfisher Lure Loudwater Rickmansworth Hertfordshire WD3 4ET |
Director Name | Jitisha Amit Nathwani |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coppice Kingfisher Lure Loudwater Rickmansworth Hertfordshire WD3 4ET |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.naglejames.com |
---|---|
Telephone | 020 88613355 |
Telephone region | London |
Registered Address | Amba House Kings Suite 4th Floor 15 College Road Harrow Middx HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £261,979 |
Cash | £40,681 |
Current Liabilities | £113,162 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 20 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
28 March 2023 | Micro company accounts made up to 31 March 2022 (7 pages) |
---|---|
20 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
23 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
20 July 2021 | Director's details changed for Mr Kaushik Nathwani on 9 July 2021 (2 pages) |
16 July 2021 | Change of details for Mr Kaushik Nathwani as a person with significant control on 9 July 2021 (2 pages) |
8 April 2021 | Change of details for Mr Kaushik Nathwani as a person with significant control on 29 March 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
27 April 2020 | Micro company accounts made up to 31 March 2019 (7 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
27 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
30 March 2019 | Micro company accounts made up to 31 March 2018 (7 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
30 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
18 April 2018 | Purchase of own shares. (3 pages) |
13 April 2018 | Change of details for Mr Kaushik Nathwani as a person with significant control on 27 February 2018 (2 pages) |
12 April 2018 | Cessation of Pragna Kaushik Nathwani as a person with significant control on 18 July 2017 (1 page) |
12 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
12 April 2018 | Cessation of Jitisha Amit Nathwani as a person with significant control on 27 February 2018 (1 page) |
12 April 2018 | Notification of Jitisha Amit Nathwani as a person with significant control on 18 July 2017 (2 pages) |
5 April 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 March 2018 | Resolutions
|
28 March 2018 | Cancellation of shares. Statement of capital on 27 February 2018
|
13 March 2018 | Termination of appointment of Jitisha Amit Nathwani as a secretary on 28 February 2018 (1 page) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 July 2017 | Notification of Pragna Nathwani as a person with significant control on 18 July 2017 (2 pages) |
21 July 2017 | Notification of Pragna Nathwani as a person with significant control on 18 July 2017 (2 pages) |
21 July 2017 | Cessation of Jitisha Amit Nathwani as a person with significant control on 18 July 2017 (1 page) |
21 July 2017 | Cessation of Jitisha Amit Nathwani as a person with significant control on 18 July 2017 (1 page) |
28 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 October 2014 | Appointment of Mrs Pragna Kaushik Nathwani as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mrs Pragna Kaushik Nathwani as a secretary on 30 October 2014 (2 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Registered office address changed from 51-53 Station Road Harrow Middlesex HA1 2TY on 12 April 2012 (1 page) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Registered office address changed from 51-53 Station Road Harrow Middlesex HA1 2TY on 12 April 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
4 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 August 2008 | Appointment terminated director jitisha nathwani (1 page) |
6 August 2008 | Return made up to 20/03/08; full list of members (4 pages) |
6 August 2008 | Return made up to 20/03/08; full list of members (4 pages) |
6 August 2008 | Appointment terminated director jitisha nathwani (1 page) |
5 August 2008 | Appointment terminated director kishor devani (1 page) |
5 August 2008 | Appointment terminated director kishor devani (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
2 August 2006 | Full accounts made up to 31 March 2005 (18 pages) |
2 August 2006 | Full accounts made up to 31 March 2005 (18 pages) |
29 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
2 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
2 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
9 November 2005 | Full accounts made up to 31 March 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 March 2004 (18 pages) |
26 May 2005 | Return made up to 20/03/05; full list of members (3 pages) |
26 May 2005 | Return made up to 20/03/05; full list of members (3 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
11 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
22 April 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 April 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 March 2003 | Return made up to 20/03/03; full list of members
|
27 March 2003 | Return made up to 20/03/03; full list of members
|
24 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
24 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
19 April 2002 | Ad 20/03/02--------- £ si 99@1 (2 pages) |
19 April 2002 | Ad 20/03/02--------- £ si 99@1 (2 pages) |
12 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
12 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Company name changed nagle james financial services l imited\certificate issued on 26/03/01 (2 pages) |
26 March 2001 | Company name changed nagle james financial services l imited\certificate issued on 26/03/01 (2 pages) |
20 March 2001 | Incorporation (18 pages) |
20 March 2001 | Incorporation (18 pages) |