Company Name8 Till Late Limited
DirectorsBabu Arshi Karavadra and Lakhanshi Karavadra
Company StatusActive
Company Number04759388
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Babu Arshi Karavadra
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr Lakhanshi Karavadra
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Secretary NameMr Babu Arshi Karavadra
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address228 Portland Crescent
Stanmore
HA7 1LS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address228 Portland Crescent
Stanmore
HA7 1LS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Babu Karavadra
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,714
Cash£8,228
Current Liabilities£94,722

Accounts

Latest Accounts30 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 May

Returns

Latest Return9 May 2023 (11 months, 4 weeks ago)
Next Return Due23 May 2024 (2 weeks, 6 days from now)

Filing History

12 October 2020Secretary's details changed for Mr Babu Arshi Karavadra on 10 December 2019 (1 page)
9 October 2020Director's details changed for Mr Lakhanshi Karavadra on 3 December 2019 (2 pages)
9 October 2020Director's details changed for Mr Babu Arshi Karavadra on 10 December 2019 (2 pages)
9 October 2020Confirmation statement made on 9 May 2020 with updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
5 December 2019Registered office address changed from 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ to 7 st John's Road Harrow Middlesex HA1 2EY on 5 December 2019 (1 page)
21 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
11 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
5 March 2018Notification of Babu Arshi Karavadra as a person with significant control on 9 May 2017 (2 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (11 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 May 2012Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 18 May 2012 (1 page)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
18 May 2012Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 18 May 2012 (1 page)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Lakhanshi Karavadra on 1 May 2010 (2 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Lakhanshi Karavadra on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Lakhanshi Karavadra on 1 May 2010 (2 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 February 2010Director's details changed for Lakhanshi Karavadra on 28 January 2010 (3 pages)
8 February 2010Director's details changed for Lakhanshi Karavadra on 28 January 2010 (3 pages)
11 June 2009Return made up to 09/05/09; full list of members (4 pages)
11 June 2009Return made up to 09/05/09; full list of members (4 pages)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
13 June 2008Return made up to 09/05/08; full list of members (4 pages)
13 June 2008Return made up to 09/05/08; full list of members (4 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
6 June 2007Return made up to 09/05/07; full list of members (2 pages)
6 June 2007Return made up to 09/05/07; full list of members (2 pages)
23 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
23 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
6 June 2006Return made up to 09/05/06; full list of members (2 pages)
6 June 2006Return made up to 09/05/06; full list of members (2 pages)
7 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
7 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
12 August 2005Return made up to 09/05/05; full list of members (2 pages)
12 August 2005Return made up to 09/05/05; full list of members (2 pages)
18 June 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
18 June 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
30 June 2004Return made up to 09/05/04; full list of members (7 pages)
30 June 2004Return made up to 09/05/04; full list of members (7 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Registered office changed on 28/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Registered office changed on 28/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
28 May 2003Director resigned (1 page)
28 May 2003New secretary appointed;new director appointed (2 pages)
28 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Incorporation (14 pages)
9 May 2003Incorporation (14 pages)