Company NameGOT To Have It Limited
DirectorMohammad Tousif Khan
Company StatusActive
Company Number05683090
CategoryPrivate Limited Company
Incorporation Date21 January 2006(18 years, 3 months ago)
Previous NamesAbsolute Brand Co. Limited and Absolute Bags Ltd

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 Mohammad Tousif Khan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Secretary NameMr Alan Silver
NationalityBritish
StatusCurrent
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mr Mohammad Tousif Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£76,782
Cash£26,520
Current Liabilities£121,585

Accounts

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

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2021Confirmation statement made on 21 January 2021 with updates (5 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
22 January 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
7 August 2019Change of details for Mr Mohammad Khan as a person with significant control on 6 April 2016 (2 pages)
6 August 2019Registered office address changed from The Old Church, 32 Byron Hill Road, Harrow on the Hill Middlesex HA2 0HY to 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 6 August 2019 (1 page)
27 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
23 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
20 December 2017Director's details changed for Mohammed Tousif Khan on 27 January 2017 (2 pages)
20 December 2017Director's details changed for Mohammed Tousif Khan on 27 January 2017 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
14 August 2016Micro company accounts made up to 31 December 2015 (6 pages)
14 August 2016Micro company accounts made up to 31 December 2015 (6 pages)
20 June 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
20 June 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
24 January 2012Director's details changed for Mohammed Tousif Khan on 3 January 2012 (2 pages)
24 January 2012Director's details changed for Mohammed Tousif Khan on 3 January 2012 (2 pages)
24 January 2012Director's details changed for Mohammed Tousif Khan on 3 January 2012 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 April 2011Company name changed absolute bags LTD\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2011Company name changed absolute bags LTD\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
14 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mohammed Tousif Khan on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mohammed Tousif Khan on 17 February 2010 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
8 May 2008Company name changed absolute brand co. LIMITED\certificate issued on 12/05/08 (2 pages)
8 May 2008Company name changed absolute brand co. LIMITED\certificate issued on 12/05/08 (2 pages)
29 January 2008Return made up to 21/01/08; full list of members (2 pages)
29 January 2008Return made up to 21/01/08; full list of members (2 pages)
11 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
11 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
16 February 2007Return made up to 21/01/07; full list of members (2 pages)
16 February 2007Return made up to 21/01/07; full list of members (2 pages)
13 March 2006New director appointed (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006New director appointed (1 page)
13 March 2006New secretary appointed (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Registered office changed on 23/01/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006Registered office changed on 23/01/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006Director resigned (1 page)
21 January 2006Incorporation (13 pages)
21 January 2006Incorporation (13 pages)