15 College Road
Harrow
Middx
HA1 1BA
Secretary Name | Pragna Nathwani |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Amba House 4th Floor, Kings Suite 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 |
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 4th Floor, Kings Suite 15 College Road Harrow Middx HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £656,060 |
Cash | £13,133 |
Current Liabilities | £251,042 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks 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) |
28 March 2022 | Micro company accounts made up to 31 March 2021 (7 pages) |
23 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
16 July 2021 | Change of details for Mrs Pragna Kaushik Nathwani as a person with significant control on 9 July 2021 (2 pages) |
16 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) |
9 April 2021 | Secretary's details changed for Pragna Nathwani on 29 March 2021 (1 page) |
9 April 2021 | Director's details changed for Mr Kaushik Nathwani on 29 March 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
8 April 2021 | Change of details for Mrs Pragna Kaushik Nathwani as a person with significant control on 29 March 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) |
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) |
13 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
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) |
5 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
5 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 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 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 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 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 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 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 | 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 | 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 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 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) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
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 (2 pages) |
12 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
26 May 2005 | Return made up to 20/03/05; full list of members (2 pages) |
26 May 2005 | Return made up to 20/03/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
11 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (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 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 April 2002 | Return made up to 20/03/02; full list of members
|
12 April 2002 | Return made up to 20/03/02; full list of members
|
6 July 2001 | Ad 02/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2001 | Ad 02/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2001 | Company name changed nagle james LIMITED\certificate issued on 06/04/01 (2 pages) |
6 April 2001 | Company name changed nagle james LIMITED\certificate issued on 06/04/01 (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 March 2001 | New director appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
20 March 2001 | Incorporation (18 pages) |
20 March 2001 | Incorporation (18 pages) |