Company NameMarkbase Limited
DirectorsFirdoshali Madatali Keshwani and Zamainali Firdoshali Keshwani
Company StatusActive
Company Number05552379
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Firdoshali Madatali Keshwani
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(1 week, 4 days after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Secretary NameNargis Firdoshali Keshwani
NationalityBritish
StatusCurrent
Appointed13 September 2005(1 week, 4 days after company formation)
Appointment Duration18 years, 6 months
RoleHousewife
Correspondence AddressFirst Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Zamainali Firdoshali Keshwani
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(6 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleShop Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameAzimali Keshwani
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2009)
RoleProject Manager
Correspondence AddressFlat 3 91 Regents Park Road
London
NW1 8UR
Director NameMr Zamainali Firdoshali Keshwani
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2009)
RoleShop Manager
Country of ResidenceEngland
Correspondence AddressFlat 3, 91 Regents Park Road
London
NW1 8UR
Director NameMr Azimali Keshwani
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 June 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Chestnut Drive
Pinner
Middlesex
HA5 1LY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFirst Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

200 at £1Mr Zamainali Firdoshali Keshwani
50.00%
Ordinary
200 at £1Mrs Nargis Firdoshali Keshwani
50.00%
Ordinary

Financials

Year2014
Net Worth£128,609
Cash£161,597
Current Liabilities£49,209

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 3 weeks from now)

Filing History

5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
3 August 2017Cessation of Zamainali Firdoshali Keshwani as a person with significant control on 3 August 2017 (1 page)
3 August 2017Notification of Zamainali Firdoshali Keshwani as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Change of details for Mr Zamainali Firdoshali Keshwani as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Cessation of Azimali Keshwani as a person with significant control on 9 June 2017 (1 page)
3 August 2017Change of details for Mr Zamainali Firdoshali Keshwani as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Change of details for Mrs Nargis Firdoshali Keshwani as a person with significant control on 1 August 2017 (2 pages)
26 June 2017Termination of appointment of Azimali Keshwani as a director on 9 June 2017 (1 page)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 September 2016Confirmation statement made on 2 September 2016 with updates (9 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 January 2016Director's details changed for Mr Zamainali Firdoshali Keshwani on 18 January 2016 (2 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 400
(5 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 400
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 400
(5 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 400
(5 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 January 2014Appointment of Mr Azimali Keshwani as a director (2 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 400
(4 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 400
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 May 2013Director's details changed for Mr Zamainali Firdoshali Keshwani on 15 May 2013 (2 pages)
15 May 2013Secretary's details changed for Nargis Firdoshali Keshwani on 15 May 2013 (1 page)
15 May 2013Director's details changed for Mr Firdoshali Madatali Keshwani on 15 May 2013 (2 pages)
17 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 April 2012Appointment of Mr Zamainali Firdoshali Keshwani as a director (2 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 December 2009Termination of appointment of Zamainali Keshwani as a director (1 page)
18 December 2009Termination of appointment of Azimali Keshwani as a director (1 page)
16 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 October 2008Return made up to 02/09/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 June 2008Ad 29/05/08\gbp si 300@1=300\gbp ic 100/400\ (2 pages)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2008Gbp nc 100/1000\29/05/08 (2 pages)
4 June 2008Director appointed zamainali firdoshali keshwani (1 page)
4 June 2008Director appointed azimali keshwani (1 page)
6 September 2007Return made up to 02/09/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 February 2007Registered office changed on 16/02/07 from: 91 regents park road london NW1 8UT (1 page)
29 September 2006Return made up to 02/09/06; full list of members
  • 363(287) ‐ Registered office changed on 29/09/06
(6 pages)
29 November 2005Secretary's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Director resigned (1 page)
2 September 2005Incorporation (15 pages)