Company NameS. A. R. Associates Limited
DirectorsAsha Sailesh Vaghjee and Deepdarshani Dhirajlal Pattni
Company StatusActive
Company Number05781230
CategoryPrivate Limited Company
Incorporation Date13 April 2006(18 years ago)

Business Activity

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

Directors

Director NameMrs Asha Sailesh Vaghjee
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressKbc Harrow Exchange, 2 Gayton
Road, Harrow
Middlesex
HA1 2XU
Director NameDeepdarshani Dhirajlal Pattni
Date of BirthDecember 1984 (Born 39 years ago)
NationalityKenyan
StatusCurrent
Appointed01 May 2017(11 years after company formation)
Appointment Duration6 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaruti House 1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW
Secretary NameMr Sailesh Rameshchandra Vaghjee
NationalityBritish
StatusResigned
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hughenden Avenue
Harrow
Middlesex
HA3 8HA
Director NameReena Soni
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2014)
RoleTeacher Assistant
Correspondence AddressKbc Harrow Exchange, 2 Gayton
Road, Harrow
Middlesex
HA1 2XU
Secretary NameReena Soni
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2014)
RoleTeacher Assistant
Correspondence Address55 Cotswold Gardens
East Ham
London
E6 3HX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMaruti House
1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Asha Sailesh Vaghjee
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,629
Cash£7,413
Current Liabilities£28,508

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

14 February 2012Delivered on: 16 February 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
15 May 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 May 2017Appointment of Deepdarshani Dhirajlal Pattni as a director on 1 May 2017 (2 pages)
10 May 2017Appointment of Deepdarshani Dhirajlal Pattni as a director on 1 May 2017 (2 pages)
9 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 100
(3 pages)
9 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 100
(3 pages)
8 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
21 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
(3 pages)
21 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
(3 pages)
27 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
27 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 July 2014Termination of appointment of Reena Soni as a director (1 page)
1 July 2014Termination of appointment of Reena Soni as a director (1 page)
1 July 2014Termination of appointment of Reena Soni as a secretary (1 page)
1 July 2014Termination of appointment of Reena Soni as a secretary (1 page)
25 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
30 May 2013Registered office address changed from Kbc Harrow Exchange, 2 Gayton Road, Harrow Middlesex HA1 2XU on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Kbc Harrow Exchange, 2 Gayton Road, Harrow Middlesex HA1 2XU on 30 May 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 October 2009Director's details changed for Reena Soni on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Asha Sailesh Vaghjee on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Reena Soni on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Asha Sailesh Vaghjee on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Reena Soni on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Reena Soni on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Asha Sailesh Vaghjee on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Reena Soni on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Reena Soni on 5 October 2009 (2 pages)
29 May 2009Return made up to 13/04/09; full list of members (3 pages)
29 May 2009Return made up to 13/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 May 2008Return made up to 13/04/08; full list of members (3 pages)
15 May 2008Return made up to 13/04/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 February 2008New secretary appointed;new director appointed (1 page)
6 February 2008New secretary appointed;new director appointed (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: 781-783 harrow road, sudbury town, wembley middlesex HA0 2LP (1 page)
13 June 2007Registered office changed on 13/06/07 from: 781-783 harrow road, sudbury town, wembley middlesex HA0 2LP (1 page)
23 April 2007Return made up to 13/04/07; full list of members (2 pages)
23 April 2007Return made up to 13/04/07; full list of members (2 pages)
5 May 2006New secretary appointed (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006New secretary appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006New director appointed (2 pages)
13 April 2006Incorporation (16 pages)
13 April 2006Incorporation (16 pages)