Theobald Street
Elstree
Herts
WD6 4RN
Secretary Name | Mr Rohit Dwarkadas Kotecha |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
Director Name | Dwarkadas Haridas Kotecha |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weathertrees Southhill Avenue Harrow-On-The Hill Middlesex HA1 3NZ |
Director Name | Mr Suresh Pisavadia |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Bertram Road London NW4 3PN |
Director Name | Nirmala Dwarkadas Kotecha |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
Secretary Name | Pamela Rocque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Letchford Terrace Harrow Weald Middlesex HA3 6PB |
Registered Address | 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
502 at £1 | Nirmala Kotecha 50.20% Ordinary |
---|---|
125 at £1 | Mr Mayur Dwarkadas Kotecha 12.50% Ordinary |
125 at £1 | Mr Rohit Dwarkadas Kotecha 12.50% Ordinary |
124 at £1 | Mrs Alka Mayur Kotecha 12.40% Ordinary |
124 at £1 | Mrs Saryu Rohit Kotecha 12.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,521,397 |
Current Liabilities | £1,069,504 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
27 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
1 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 July 2017 | Notification of Rohit Dwarkadas Kotecha as a person with significant control on 25 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Rohit Dwarkadas Kotecha as a person with significant control on 25 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Termination of appointment of Nirmala Dwarkadas Kotecha as a director on 31 July 2014 (1 page) |
30 June 2016 | Termination of appointment of Nirmala Dwarkadas Kotecha as a director on 31 July 2014 (1 page) |
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
15 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
1 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
7 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
2 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Group of companies' accounts made up to 30 June 2012 (21 pages) |
2 May 2013 | Group of companies' accounts made up to 30 June 2012 (21 pages) |
18 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
18 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (20 pages) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (20 pages) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Director's details changed for Mr Rohit Dwarkadas Kotecha on 25 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Nirmala Dwarkadas Kotecha on 25 June 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Mr Rohit Dwarkadas Kotecha on 25 June 2011 (1 page) |
8 July 2011 | Termination of appointment of Dwarkadas Kotecha as a director (1 page) |
8 July 2011 | Director's details changed for Mr Rohit Dwarkadas Kotecha on 25 June 2011 (2 pages) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Termination of appointment of Dwarkadas Kotecha as a director (1 page) |
8 July 2011 | Director's details changed for Nirmala Dwarkadas Kotecha on 25 June 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Mr Rohit Dwarkadas Kotecha on 25 June 2011 (1 page) |
5 April 2011 | Full accounts made up to 30 June 2010 (10 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (10 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Full accounts made up to 30 June 2009 (10 pages) |
20 April 2010 | Full accounts made up to 30 June 2009 (10 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page) |
29 June 2009 | Return made up to 25/06/09; full list of members (5 pages) |
29 June 2009 | Return made up to 25/06/09; full list of members (5 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page) |
5 May 2009 | Full accounts made up to 30 June 2008 (10 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (10 pages) |
31 July 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
31 July 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (5 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (5 pages) |
26 June 2007 | Return made up to 25/06/07; full list of members (4 pages) |
26 June 2007 | Return made up to 25/06/07; full list of members (4 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
19 July 2006 | Return made up to 25/06/06; full list of members (4 pages) |
19 July 2006 | Return made up to 25/06/06; full list of members (4 pages) |
17 February 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
17 February 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 June 2005 | Return made up to 25/06/05; full list of members (4 pages) |
27 June 2005 | Return made up to 25/06/05; full list of members (4 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 4 warner house harrovian business village bessborough road middlesex HA1 3EX (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 4 warner house harrovian business village bessborough road middlesex HA1 3EX (1 page) |
10 January 2005 | Full accounts made up to 31 December 2003 (11 pages) |
10 January 2005 | Full accounts made up to 31 December 2003 (11 pages) |
16 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
16 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
9 September 2003 | Ad 01/04/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
9 September 2003 | Return made up to 25/06/03; full list of members (8 pages) |
9 September 2003 | Ad 01/04/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
9 September 2003 | Return made up to 25/06/03; full list of members (8 pages) |
3 April 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
3 April 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
25 June 2002 | Incorporation (23 pages) |
25 June 2002 | Incorporation (23 pages) |