Company NameNiemans Holdings Limited
DirectorRohit Dwarkadas Kotecha
Company StatusActive
Company Number04468711
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Rohit Dwarkadas Kotecha
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN
Secretary NameMr Rohit Dwarkadas Kotecha
NationalityBritish
StatusCurrent
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN
Director NameDwarkadas Haridas Kotecha
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeathertrees
Southhill Avenue
Harrow-On-The Hill
Middlesex
HA1 3NZ
Director NameMr Suresh Pisavadia
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleAccountant
Correspondence Address16 Bertram Road
London
NW4 3PN
Director NameNirmala Dwarkadas Kotecha
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN
Secretary NamePamela Rocque
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Letchford Terrace
Harrow Weald
Middlesex
HA3 6PB

Location

Registered Address5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

502 at £1Nirmala Kotecha
50.20%
Ordinary
125 at £1Mr Mayur Dwarkadas Kotecha
12.50%
Ordinary
125 at £1Mr Rohit Dwarkadas Kotecha
12.50%
Ordinary
124 at £1Mrs Alka Mayur Kotecha
12.40%
Ordinary
124 at £1Mrs Saryu Rohit Kotecha
12.40%
Ordinary

Financials

Year2014
Net Worth£2,521,397
Current Liabilities£1,069,504

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

27 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
1 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
5 August 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 July 2017Notification of Rohit Dwarkadas Kotecha as a person with significant control on 25 June 2017 (2 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 July 2017Notification of Rohit Dwarkadas Kotecha as a person with significant control on 25 June 2017 (2 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
30 June 2016Termination of appointment of Nirmala Dwarkadas Kotecha as a director on 31 July 2014 (1 page)
30 June 2016Termination of appointment of Nirmala Dwarkadas Kotecha as a director on 31 July 2014 (1 page)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(5 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(5 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(5 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(5 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
2 May 2013Group of companies' accounts made up to 30 June 2012 (21 pages)
2 May 2013Group of companies' accounts made up to 30 June 2012 (21 pages)
18 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
18 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (20 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (20 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
8 July 2011Director's details changed for Mr Rohit Dwarkadas Kotecha on 25 June 2011 (2 pages)
8 July 2011Director's details changed for Nirmala Dwarkadas Kotecha on 25 June 2011 (2 pages)
8 July 2011Secretary's details changed for Mr Rohit Dwarkadas Kotecha on 25 June 2011 (1 page)
8 July 2011Termination of appointment of Dwarkadas Kotecha as a director (1 page)
8 July 2011Director's details changed for Mr Rohit Dwarkadas Kotecha on 25 June 2011 (2 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
8 July 2011Termination of appointment of Dwarkadas Kotecha as a director (1 page)
8 July 2011Director's details changed for Nirmala Dwarkadas Kotecha on 25 June 2011 (2 pages)
8 July 2011Secretary's details changed for Mr Rohit Dwarkadas Kotecha on 25 June 2011 (1 page)
5 April 2011Full accounts made up to 30 June 2010 (10 pages)
5 April 2011Full accounts made up to 30 June 2010 (10 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
20 April 2010Full accounts made up to 30 June 2009 (10 pages)
20 April 2010Full accounts made up to 30 June 2009 (10 pages)
29 June 2009Registered office changed on 29/06/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page)
29 June 2009Return made up to 25/06/09; full list of members (5 pages)
29 June 2009Return made up to 25/06/09; full list of members (5 pages)
29 June 2009Registered office changed on 29/06/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page)
5 May 2009Full accounts made up to 30 June 2008 (10 pages)
5 May 2009Full accounts made up to 30 June 2008 (10 pages)
31 July 2008Accounts for a small company made up to 30 June 2007 (7 pages)
31 July 2008Accounts for a small company made up to 30 June 2007 (7 pages)
25 June 2008Return made up to 25/06/08; full list of members (5 pages)
25 June 2008Return made up to 25/06/08; full list of members (5 pages)
26 June 2007Return made up to 25/06/07; full list of members (4 pages)
26 June 2007Return made up to 25/06/07; full list of members (4 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
19 July 2006Return made up to 25/06/06; full list of members (4 pages)
19 July 2006Return made up to 25/06/06; full list of members (4 pages)
17 February 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
17 February 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 June 2005Return made up to 25/06/05; full list of members (4 pages)
27 June 2005Return made up to 25/06/05; full list of members (4 pages)
1 March 2005Registered office changed on 01/03/05 from: 4 warner house harrovian business village bessborough road middlesex HA1 3EX (1 page)
1 March 2005Registered office changed on 01/03/05 from: 4 warner house harrovian business village bessborough road middlesex HA1 3EX (1 page)
10 January 2005Full accounts made up to 31 December 2003 (11 pages)
10 January 2005Full accounts made up to 31 December 2003 (11 pages)
16 July 2004Return made up to 25/06/04; full list of members (8 pages)
16 July 2004Return made up to 25/06/04; full list of members (8 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
9 September 2003Ad 01/04/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
9 September 2003Return made up to 25/06/03; full list of members (8 pages)
9 September 2003Ad 01/04/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
9 September 2003Return made up to 25/06/03; full list of members (8 pages)
3 April 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
3 April 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
25 June 2002Incorporation (23 pages)
25 June 2002Incorporation (23 pages)