Company NameSuch & Co.  Associates Limited
DirectorRamesh Thakkar
Company StatusActive
Company Number04685349
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ramesh Thakkar
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(13 years, 1 month after company formation)
Appointment Duration8 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice D-153 First Floor
New Covent Garden
London
SW8 5LL
Director NameMr Ramesh Thakkar
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleAccountants
Country of ResidenceEngland
Correspondence Address8 Paxton Terrace
London
SW1V 3DA
Secretary NameMiss Sonal Thakkar
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOffice D-160 First Floor
New Covent Garden
London
SW8 5LL
Director NameMiss Sonal Thakkar
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(9 years, 12 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2022)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressOffice D-160 First Floor
New Covent Garden
London
SW8 5LL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitesuchandco.co.uk
Telephone020 76227889
Telephone regionLondon

Location

Registered AddressOuter Ground Floor Office 8 Paxton Terrace
Grosvenor Road
London
SW1V 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£36,405
Cash£70,801
Current Liabilities£78,791

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

8 March 2011Delivered on: 15 March 2011
Persons entitled: Covent Garden Market Authority

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £1,253 see image for full details.
Outstanding

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
13 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
23 June 2023Registered office address changed from Outer Ground Floor 8 Paxton Terrace Grosvenor Road London SW1V 3DA England to Outer Ground Floor Office 8 Paxton Terrace Grosvenor Road London SW1V 3DA on 23 June 2023 (1 page)
9 March 2023Registered office address changed from Outer Ground Floor 8 Paxton Terrace Churchill Gardens London SW1V 3DA England to Outer Ground Floor 8 Paxton Terrace Grosvenor Road London SW1V 3DA on 9 March 2023 (1 page)
9 March 2023Registered office address changed from Office D-153 First Floor New Covent Garden London SW8 5LL England to Outer Ground Floor 8 Paxton Terrace Churchill Gardens London SW1V 3DA on 9 March 2023 (1 page)
3 March 2023Change of details for Mr Ramesh Thakkar as a person with significant control on 3 March 2023 (2 pages)
3 March 2023Director's details changed for Mr Ramesh Thakkar on 3 March 2023 (2 pages)
24 January 2023Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to Office D-153 First Floor New Covent Garden London SW8 5LL on 24 January 2023 (1 page)
25 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
22 December 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
16 December 2022Registered office address changed from Office D-160 First Floor New Covent Garden London SW8 5LL England to 85 Great Portland Street 1st Floor London W1W 7LT on 16 December 2022 (1 page)
3 October 2022Cessation of Sonal Thakkar as a person with significant control on 30 September 2022 (1 page)
3 October 2022Termination of appointment of Sonal Thakkar as a director on 30 September 2022 (1 page)
3 October 2022Termination of appointment of Sonal Thakkar as a secretary on 30 September 2022 (1 page)
16 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
4 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
9 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 August 2017Registered office address changed from 61 Link House New Covent Garden Market London SW8 5PA to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 61 Link House New Covent Garden Market London SW8 5PA to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page)
13 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 July 2016Secretary's details changed for Miss Sonal Thakkar on 1 July 2016 (1 page)
26 July 2016Secretary's details changed for Miss Sonal Thakkar on 1 July 2016 (1 page)
25 July 2016Secretary's details changed for Miss Sonal Thakkar on 1 July 2016 (1 page)
25 July 2016Secretary's details changed for Miss Sonal Thakkar on 1 July 2016 (1 page)
5 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Appointment of Mr Ramesh Thakkar as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Mr Ramesh Thakkar as a director on 1 April 2016 (2 pages)
15 February 2016Termination of appointment of Ramesh Thakkar as a director on 15 February 2016 (1 page)
15 February 2016Termination of appointment of Ramesh Thakkar as a director on 15 February 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
25 March 2013Appointment of Miss Sonal Thakkar as a director (2 pages)
25 March 2013Appointment of Miss Sonal Thakkar as a director (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Director's details changed for Ramesh Thakkar on 19 October 2009 (2 pages)
26 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Ramesh Thakkar on 19 October 2009 (2 pages)
26 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2009Return made up to 04/03/09; full list of members (3 pages)
27 April 2009Return made up to 04/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 April 2008Return made up to 04/03/08; full list of members (3 pages)
3 April 2008Return made up to 04/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 March 2007Return made up to 04/03/07; full list of members (2 pages)
5 March 2007Return made up to 04/03/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 May 2006Return made up to 04/03/06; full list of members (2 pages)
2 May 2006Return made up to 04/03/06; full list of members (2 pages)
21 March 2006Return made up to 04/03/05; full list of members (2 pages)
21 March 2006Return made up to 04/03/05; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 June 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2003Registered office changed on 04/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 March 2003Incorporation (12 pages)
4 March 2003Incorporation (12 pages)