Company NameNagle James Financial Planning Limited
DirectorKaushik Nathwani
Company StatusActive
Company Number04182798
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years ago)
Previous NameNagle James Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Kaushik Nathwani
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAmba House Kings Suite 4th Floor
15 College Road
Harrow
Middx
HA1 1BA
Secretary NameMrs Pragna Kaushik Nathwani
StatusCurrent
Appointed30 October 2014(13 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressAmba House Kings Suite 4th Floor
15 College Road
Harrow
Middx
HA1 1BA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Jitisha Amit Nathwani
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coppice Kingfisher Lure
Loudwater
Rickmansworth
Hertfordshire
WD3 4ET
Director NameKishor Mathuradas Devani
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2001(4 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 23 July 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Minster Court
Hillcrest Road
London
W5 1HH
Director NameMrs Jitisha Amit Nathwani
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2001(4 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 04 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Coppice Kingfisher Lure
Loudwater
Rickmansworth
Hertfordshire
WD3 4ET
Director NameJitisha Amit Nathwani
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(6 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 23 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppice Kingfisher Lure
Loudwater
Rickmansworth
Hertfordshire
WD3 4ET
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.naglejames.com
Telephone020 88613355
Telephone regionLondon

Location

Registered AddressAmba House Kings Suite 4th Floor
15 College Road
Harrow
Middx
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2013
Net Worth£261,979
Cash£40,681
Current Liabilities£113,162

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due28 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return20 March 2024 (1 week, 2 days ago)
Next Return Due3 April 2025 (1 year from now)

Filing History

28 March 2023Micro company accounts made up to 31 March 2022 (7 pages)
20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
23 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
20 July 2021Director's details changed for Mr Kaushik Nathwani on 9 July 2021 (2 pages)
16 July 2021Change of details for Mr Kaushik Nathwani as a person with significant control on 9 July 2021 (2 pages)
8 April 2021Change of details for Mr Kaushik Nathwani as a person with significant control on 29 March 2021 (2 pages)
8 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 March 2020 (7 pages)
27 April 2020Micro company accounts made up to 31 March 2019 (7 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
27 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
30 March 2019Micro company accounts made up to 31 March 2018 (7 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
30 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
18 April 2018Purchase of own shares. (3 pages)
13 April 2018Change of details for Mr Kaushik Nathwani as a person with significant control on 27 February 2018 (2 pages)
12 April 2018Cessation of Pragna Kaushik Nathwani as a person with significant control on 18 July 2017 (1 page)
12 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
12 April 2018Cessation of Jitisha Amit Nathwani as a person with significant control on 27 February 2018 (1 page)
12 April 2018Notification of Jitisha Amit Nathwani as a person with significant control on 18 July 2017 (2 pages)
5 April 2018Micro company accounts made up to 31 March 2017 (5 pages)
28 March 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2018Cancellation of shares. Statement of capital on 27 February 2018
  • GBP 60
(4 pages)
13 March 2018Termination of appointment of Jitisha Amit Nathwani as a secretary on 28 February 2018 (1 page)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 July 2017Notification of Pragna Nathwani as a person with significant control on 18 July 2017 (2 pages)
21 July 2017Notification of Pragna Nathwani as a person with significant control on 18 July 2017 (2 pages)
21 July 2017Cessation of Jitisha Amit Nathwani as a person with significant control on 18 July 2017 (1 page)
21 July 2017Cessation of Jitisha Amit Nathwani as a person with significant control on 18 July 2017 (1 page)
28 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Appointment of Mrs Pragna Kaushik Nathwani as a secretary on 30 October 2014 (2 pages)
30 October 2014Appointment of Mrs Pragna Kaushik Nathwani as a secretary on 30 October 2014 (2 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
12 April 2012Registered office address changed from 51-53 Station Road Harrow Middlesex HA1 2TY on 12 April 2012 (1 page)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
12 April 2012Registered office address changed from 51-53 Station Road Harrow Middlesex HA1 2TY on 12 April 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 April 2009Return made up to 20/03/09; full list of members (3 pages)
4 April 2009Return made up to 20/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Appointment terminated director jitisha nathwani (1 page)
6 August 2008Return made up to 20/03/08; full list of members (4 pages)
6 August 2008Return made up to 20/03/08; full list of members (4 pages)
6 August 2008Appointment terminated director jitisha nathwani (1 page)
5 August 2008Appointment terminated director kishor devani (1 page)
5 August 2008Appointment terminated director kishor devani (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 April 2007Return made up to 20/03/07; full list of members (3 pages)
12 April 2007Return made up to 20/03/07; full list of members (3 pages)
6 February 2007Full accounts made up to 31 March 2006 (19 pages)
6 February 2007Full accounts made up to 31 March 2006 (19 pages)
2 August 2006Full accounts made up to 31 March 2005 (18 pages)
2 August 2006Full accounts made up to 31 March 2005 (18 pages)
29 March 2006Return made up to 20/03/06; full list of members (3 pages)
29 March 2006Return made up to 20/03/06; full list of members (3 pages)
2 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
2 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
9 November 2005Full accounts made up to 31 March 2004 (18 pages)
9 November 2005Full accounts made up to 31 March 2004 (18 pages)
26 May 2005Return made up to 20/03/05; full list of members (3 pages)
26 May 2005Return made up to 20/03/05; full list of members (3 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
11 March 2004Return made up to 20/03/04; full list of members (7 pages)
11 March 2004Return made up to 20/03/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
22 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 March 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
24 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
19 April 2002Ad 20/03/02--------- £ si 99@1 (2 pages)
19 April 2002Ad 20/03/02--------- £ si 99@1 (2 pages)
12 April 2002Return made up to 20/03/02; full list of members (7 pages)
12 April 2002Return made up to 20/03/02; full list of members (7 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Secretary resigned (1 page)
26 March 2001Company name changed nagle james financial services l imited\certificate issued on 26/03/01 (2 pages)
26 March 2001Company name changed nagle james financial services l imited\certificate issued on 26/03/01 (2 pages)
20 March 2001Incorporation (18 pages)
20 March 2001Incorporation (18 pages)