Company NameNationwide Distributors Limited
DirectorsKrish Hirji Hirani and Demant Hirji Hirani
Company StatusActive
Company Number04900625
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Krish Hirji Hirani
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2010(7 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 2 Garman Road
London
N17 0UG
Director NameMr Demant Hirji Hirani
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(10 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Chandos Avenue
London
N20 9DX
Director NameMr Hirji Lalji Laxman Hirani
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address18 Chandos Avenue
Whetstone
London
N20 9DX
Director NameMr Hirji Lalji Laxman Hirani
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address18 Chandos Avenue
Whetstone
London
N20 9DX
Secretary NameSumitra Hirji Hirani
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Chandos Avenue
Whetstone
London
N20 9DX

Location

Registered AddressUnit 2 2 Garman Road
London
N17 0UG
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£68,544
Cash£32,204
Current Liabilities£7,449

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

24 November 2003Delivered on: 3 December 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
30 June 2023Change of details for Mr Krish Hirji Hirani as a person with significant control on 29 June 2023 (2 pages)
29 June 2023Cessation of Demant Hirji Hirani as a person with significant control on 29 June 2023 (1 page)
29 June 2023Change of details for Mr Krish Hirji Hirani as a person with significant control on 29 May 2023 (2 pages)
29 June 2023Termination of appointment of Demant Hirji Hirani as a director on 29 June 2023 (1 page)
14 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
23 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
19 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (8 pages)
6 January 2021Confirmation statement made on 6 January 2021 with updates (3 pages)
22 October 2020Confirmation statement made on 22 October 2020 with updates (3 pages)
26 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
17 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
10 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
30 November 2016Micro company accounts made up to 30 September 2016 (2 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
26 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
7 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
(4 pages)
7 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
(4 pages)
21 May 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
21 May 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
13 May 2015Director's details changed for Mr Demant Hirji Hirani on 13 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Demant Hirji Hirani on 13 May 2015 (2 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(4 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(4 pages)
13 October 2014Micro company accounts made up to 30 September 2014 (2 pages)
13 October 2014Micro company accounts made up to 30 September 2014 (2 pages)
13 July 2014Registered office address changed from C/O Suttons Chartered Accountants 103 Gills Hill Lane Radlett Hertfordshire WD7 8PD to Unit 2 2 Garman Road London N17 0UG on 13 July 2014 (1 page)
13 July 2014Registered office address changed from C/O Suttons Chartered Accountants 103 Gills Hill Lane Radlett Hertfordshire WD7 8PD to Unit 2 2 Garman Road London N17 0UG on 13 July 2014 (1 page)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3
(4 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3
(4 pages)
22 November 2013Appointment of Mr Demant Hirji Hirani as a director (2 pages)
22 November 2013Appointment of Mr Demant Hirji Hirani as a director (2 pages)
7 October 2013Annual return made up to 16 September 2013 with a full list of shareholders (3 pages)
7 October 2013Annual return made up to 16 September 2013 with a full list of shareholders (3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
7 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 February 2012Registered office address changed from Unit 1 22 Bull Lane Edmonton N18 1SX on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Unit 1 22 Bull Lane Edmonton N18 1SX on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Unit 1 22 Bull Lane Edmonton N18 1SX on 9 February 2012 (1 page)
18 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
18 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 November 2010Appointment of Mr Krish Hirji Hirani as a director (2 pages)
14 November 2010Appointment of Mr Krish Hirji Hirani as a director (2 pages)
14 November 2010Termination of appointment of Hirji Hirani as a director (1 page)
14 November 2010Termination of appointment of Sumitra Hirani as a secretary (1 page)
14 November 2010Termination of appointment of Sumitra Hirani as a secretary (1 page)
14 November 2010Termination of appointment of Hirji Hirani as a director (1 page)
8 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 March 2010Appointment of Mr Hirji Lalji Laxman Hirani as a director (2 pages)
22 March 2010Appointment of Mr Hirji Lalji Laxman Hirani as a director (2 pages)
5 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
28 September 2009Appointment terminated director hirji hirani (1 page)
28 September 2009Appointment terminated director hirji hirani (1 page)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 October 2008Return made up to 16/09/08; full list of members (3 pages)
13 October 2008Return made up to 16/09/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 October 2007Return made up to 16/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2007Return made up to 16/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 October 2006Return made up to 16/09/06; full list of members (6 pages)
12 October 2006Return made up to 16/09/06; full list of members (6 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 October 2005Return made up to 16/09/05; full list of members (6 pages)
13 October 2005Return made up to 16/09/05; full list of members (6 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 October 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/10/04
(6 pages)
7 October 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/10/04
(6 pages)
1 September 2004Registered office changed on 01/09/04 from: 273 friern barnet lane london N20 ond (1 page)
1 September 2004Registered office changed on 01/09/04 from: 273 friern barnet lane london N20 ond (1 page)
3 December 2003Particulars of mortgage/charge (9 pages)
3 December 2003Particulars of mortgage/charge (9 pages)
16 September 2003Incorporation (15 pages)
16 September 2003Incorporation (15 pages)