Company NamePandit & Associates Limited
DirectorAjay Dinkerrai Pandit
Company StatusActive
Company Number04475718
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)
Previous NameMoney Wise Financial Management UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ajay Dinkerrai Pandit
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(9 months after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Pangbourne Drive
Stanmore
Middlesex
HA7 4RB
Secretary NameMrs Alpa Ajay Pandit
NationalityBritish
StatusCurrent
Appointed01 April 2003(9 months after company formation)
Appointment Duration21 years, 1 month
RoleOffice Assistant
Country of ResidenceEngland
Correspondence Address56 Pangbourne Drive
Stanmore
Middlesex
HA7 4RB
Director NamePankaj Dinkerrai Pandit
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleFinancial Consultant
Correspondence Address11 Lower Addiscombe Road
Croydon
Surrey
CR0 6PQ
Secretary NameJay Sanjay Malde
NationalityKenyan
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleManager
Correspondence Address4 Pollards Hill South
Norbury
London
SW16 4LN
Director NameMrs Alpa Ajay Pandit
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(9 months after company formation)
Appointment Duration14 years, 9 months (resigned 08 January 2018)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address56 Pangbourne Drive
Stanmore
Middlesex
HA7 4RB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone020 82022071
Telephone regionLondon

Location

Registered AddressPortland House
228 Portland Crescent
Stanmore
Middlesex
HA7 1LS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£171,578
Cash£105,103
Current Liabilities£350,547

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

12 February 2024Micro company accounts made up to 31 December 2023 (8 pages)
4 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
16 February 2023Micro company accounts made up to 31 December 2022 (8 pages)
4 April 2022Micro company accounts made up to 31 December 2021 (8 pages)
1 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
6 August 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
8 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 31 December 2020 (9 pages)
17 February 2020Micro company accounts made up to 31 December 2019 (9 pages)
13 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 December 2018 (8 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 December 2017 (8 pages)
30 January 2018Termination of appointment of Alpa Ajay Pandit as a director on 8 January 2018 (1 page)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
7 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 December 2016Second filing of Confirmation Statement dated 02/07/2016 (8 pages)
13 December 2016Second filing of Confirmation Statement dated 02/07/2016 (8 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information & information about people with significant control was registered on 13/12/2016
(6 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information & information about people with significant control was registered on 13/12/2016
(6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 April 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 15 April 2016 (1 page)
15 April 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 15 April 2016 (1 page)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 120
(5 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 120
(5 pages)
8 July 2015Director's details changed for Mrs Alpa Ajay Pandit on 24 January 2015 (2 pages)
8 July 2015Director's details changed for Ajay Dinkerrai Pandit on 24 January 2015 (2 pages)
8 July 2015Director's details changed for Ajay Dinkerrai Pandit on 24 January 2015 (2 pages)
8 July 2015Secretary's details changed for Mrs Alpa Ajay Pandit on 24 January 2015 (1 page)
8 July 2015Secretary's details changed for Mrs Alpa Ajay Pandit on 24 January 2015 (1 page)
8 July 2015Director's details changed for Mrs Alpa Ajay Pandit on 24 January 2015 (2 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 120
(5 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 120
(5 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 120
(5 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 120
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 120
(3 pages)
16 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 120
(3 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 July 2010Director's details changed for Ajay Dinkerrai Pandit on 2 July 2010 (2 pages)
15 July 2010Director's details changed for Ajay Dinkerrai Pandit on 2 July 2010 (2 pages)
15 July 2010Director's details changed for Ajay Dinkerrai Pandit on 2 July 2010 (2 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Alpa Ajay Pandit on 2 July 2010 (2 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Alpa Ajay Pandit on 2 July 2010 (2 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Alpa Ajay Pandit on 2 July 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 December 2009Registered office address changed from 97 Watford Way Hendon London NW4 4RS on 21 December 2009 (1 page)
21 December 2009Registered office address changed from 97 Watford Way Hendon London NW4 4RS on 21 December 2009 (1 page)
4 August 2009Return made up to 02/07/09; full list of members (4 pages)
4 August 2009Return made up to 02/07/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 July 2008Return made up to 02/07/08; full list of members (4 pages)
25 July 2008Return made up to 02/07/08; full list of members (4 pages)
14 January 2008Ad 01/08/06-31/12/07 £ si 11@1 (2 pages)
14 January 2008Ad 01/08/06-31/12/07 £ si 11@1 (2 pages)
23 October 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
23 October 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
6 July 2007Return made up to 02/07/07; full list of members (2 pages)
6 July 2007Return made up to 02/07/07; full list of members (2 pages)
21 May 2007Company name changed money wise financial management uk LIMITED\certificate issued on 21/05/07 (2 pages)
21 May 2007Company name changed money wise financial management uk LIMITED\certificate issued on 21/05/07 (2 pages)
20 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
20 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
4 July 2006Return made up to 02/07/06; full list of members (2 pages)
4 July 2006Return made up to 02/07/06; full list of members (2 pages)
15 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
15 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 August 2005Return made up to 02/07/05; full list of members (2 pages)
8 August 2005Return made up to 02/07/05; full list of members (2 pages)
24 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
24 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 July 2004Return made up to 02/07/04; full list of members (7 pages)
9 July 2004Return made up to 02/07/04; full list of members (7 pages)
14 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
14 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
16 July 2003Return made up to 02/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
(7 pages)
16 July 2003Return made up to 02/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
(7 pages)
25 April 2003New secretary appointed;new director appointed (1 page)
25 April 2003New secretary appointed;new director appointed (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003New director appointed (1 page)
12 April 2003Director resigned (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003New director appointed (1 page)
18 August 2002Registered office changed on 18/08/02 from: 97 watford way hendon london NW4 4RS (1 page)
18 August 2002Registered office changed on 18/08/02 from: 97 watford way hendon london NW4 4RS (1 page)
29 July 2002Registered office changed on 29/07/02 from: 97 watford way hendon london NW4 4RS (1 page)
29 July 2002New director appointed (3 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 97 watford way hendon london NW4 4RS (1 page)
29 July 2002New director appointed (3 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Memorandum and Articles of Association (5 pages)
29 July 2002Memorandum and Articles of Association (5 pages)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
2 July 2002Incorporation (9 pages)
2 July 2002Incorporation (9 pages)