Bromley
BR1 1NH
Director Name | Mrs Bhavna Doshi |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Representative |
Country of Residence | United Kingdom |
Correspondence Address | Flat No 219 Marble Arch Apartment Harrowby Street London W1H 5PQ |
Secretary Name | Rajan Singla |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Service |
Correspondence Address | Chowass, Jakhepal District Sangrur Sunam 148028 Punjab India |
Secretary Name | Mr Pramod Satam |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 25 June 2007(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 November 2009) |
Role | Service |
Correspondence Address | 57 Longley Avenue Wembley Middlesex HA0 1NG |
Secretary Name | Mr Anil Mahabir Prasad Gadodia |
---|---|
Status | Resigned |
Appointed | 16 November 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 March 2013) |
Role | Company Director |
Correspondence Address | Unit 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE |
Director Name | Mr Anil Mahabir Prasad Gadodia |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 February 2010(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE |
Director Name | Mr Hussaini Jawadwala |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 February 2013(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 October 2017) |
Role | Service |
Country of Residence | United Arab Emirates |
Correspondence Address | Amba House 4th Floor Kings Suite 15 College Road Harrow Middlesex HA1 1BA |
Secretary Name | Mr Hussaini Jawadwala |
---|---|
Status | Resigned |
Appointed | 18 March 2013(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 June 2021) |
Role | Company Director |
Correspondence Address | Amba House 4th Floor Kings Suite 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5/7 Ravensbourne Road Bromley BR1 1NH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
50 at £1 | Reliance India Pvt LTD 6.42% Ordinary |
---|---|
49 at £1 | Reliance Ada Group Enterprises Pvt LTD 6.29% Ordinary |
391 at £1 | Reliance Innoventures Pvt LTD 50.19% Redeemable Preference |
288 at £1 | Reliance Ada Group Enterprises Pvt LTD 36.97% Redeemable Preference |
1 at £1 | Reliance Innoventures Pvt LTD 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,582,503 |
Cash | £476,542 |
Current Liabilities | £12,477 |
Latest Accounts | 19 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 19 December |
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
5 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
12 October 2017 | Termination of appointment of Hussaini Jawadwala as a director on 11 October 2017 (1 page) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Termination of appointment of Hussaini Jawadwala as a director on 11 October 2017 (1 page) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
5 October 2017 | Appointment of Mr Ramesh Govindji Raichura as a director on 4 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Ramesh Govindji Raichura as a director on 4 October 2017 (2 pages) |
5 September 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
5 September 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
20 July 2017 | Solvency Statement dated 17/07/17 (1 page) |
20 July 2017 | Statement by Directors (1 page) |
20 July 2017 | Resolutions
|
20 July 2017 | Statement of capital on 20 July 2017
|
20 July 2017 | Statement of capital on 20 July 2017
|
20 July 2017 | Statement by Directors (1 page) |
20 July 2017 | Solvency Statement dated 17/07/17 (1 page) |
20 July 2017 | Resolutions
|
12 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
21 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
21 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
22 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
10 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
8 May 2013 | Register inspection address has been changed from 1 Berkeley Street London W1J 8DJ United Kingdom (1 page) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Register inspection address has been changed from 1 Berkeley Street London W1J 8DJ United Kingdom (1 page) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Registered office address changed from Unit 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from Unit 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from Unit 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE United Kingdom on 3 April 2013 (1 page) |
18 March 2013 | Termination of appointment of Anil Gadodia as a director (1 page) |
18 March 2013 | Termination of appointment of Anil Gadodia as a secretary (1 page) |
18 March 2013 | Appointment of Mr Hussaini Jawadwala as a secretary (1 page) |
18 March 2013 | Termination of appointment of Anil Gadodia as a director (1 page) |
18 March 2013 | Termination of appointment of Anil Gadodia as a secretary (1 page) |
18 March 2013 | Appointment of Mr Hussaini Jawadwala as a secretary (1 page) |
7 March 2013 | Appointment of Mr Hussaini Jawadwala as a director (2 pages) |
7 March 2013 | Appointment of Mr Hussaini Jawadwala as a director (2 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 November 2012 | Registered office address changed from 1 Berkeley Street London W1J 8DJ on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from 1 Berkeley Street London W1J 8DJ on 27 November 2012 (1 page) |
21 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
18 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
18 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Termination of appointment of Bhavna Doshi as a director (1 page) |
25 February 2010 | Appointment of Mr Anil Mahabir Prasad Gadodia as a director (2 pages) |
25 February 2010 | Appointment of Mr Anil Mahabir Prasad Gadodia as a director (2 pages) |
25 February 2010 | Termination of appointment of Bhavna Doshi as a director (1 page) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
16 December 2009 | Termination of appointment of Pramod Satam as a secretary (1 page) |
16 December 2009 | Appointment of Mr Anil Mahabir Prasad Gadodia as a secretary (1 page) |
16 December 2009 | Appointment of Mr Anil Mahabir Prasad Gadodia as a secretary (1 page) |
16 December 2009 | Termination of appointment of Pramod Satam as a secretary (1 page) |
4 September 2009 | Ad 29/07/09\gbp si 120@1=120\gbp ic 509/629\ (1 page) |
4 September 2009 | Ad 29/07/09\gbp si 120@1=120\gbp ic 509/629\ (1 page) |
20 May 2009 | Ad 11/05/09\gbp si 18@1=18\gbp ic 491/509\ (2 pages) |
20 May 2009 | Ad 11/05/09\gbp si 18@1=18\gbp ic 491/509\ (2 pages) |
11 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 August 2008 | Ad 31/07/08\gbp si 125@1=125\gbp ic 366/491\ (2 pages) |
29 August 2008 | Ad 31/07/08\gbp si 125@1=125\gbp ic 366/491\ (2 pages) |
7 July 2008 | Amending 88(2) (2 pages) |
7 July 2008 | Amending 88(2) (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
4 July 2008 | Capitals not rolled up (2 pages) |
26 June 2008 | Return made up to 23/04/08; full list of members (3 pages) |
26 June 2008 | Secretary appointed mr pramod satam (1 page) |
26 June 2008 | Appointment terminated secretary rajan singla (1 page) |
26 June 2008 | Secretary appointed mr pramod satam (1 page) |
26 June 2008 | Appointment terminated secretary rajan singla (1 page) |
26 June 2008 | Secretary's change of particulars / pramod satam / 01/01/2008 (2 pages) |
26 June 2008 | Secretary's change of particulars / pramod satam / 01/01/2008 (2 pages) |
26 June 2008 | Return made up to 23/04/08; full list of members (3 pages) |
20 May 2008 | Director's change of particulars / bhavna doshi / 01/02/2008 (2 pages) |
20 May 2008 | Director's change of particulars / bhavna doshi / 01/02/2008 (2 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 51-53 station road harrow middlesex HA1 2TY (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 51-53 station road harrow middlesex HA1 2TY (1 page) |
26 March 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
26 March 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
21 February 2008 | Ad 23/04/07--------- £ si 252@1 (2 pages) |
21 February 2008 | Ad 23/04/07--------- £ si 252@1 (2 pages) |
10 December 2007 | Ad 23/04/07--------- £ si 99@1 (2 pages) |
10 December 2007 | Ad 23/04/07--------- £ si 99@1 (2 pages) |
10 December 2007 | Ad 23/04/07--------- £ si 252@1 (2 pages) |
10 December 2007 | Ad 23/04/07--------- £ si 252@1 (2 pages) |
2 December 2007 | Nc inc already adjusted 23/04/07 (1 page) |
2 December 2007 | Nc inc already adjusted 23/04/07 (1 page) |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
9 July 2007 | Memorandum and Articles of Association (13 pages) |
9 July 2007 | Memorandum and Articles of Association (13 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
22 May 2007 | Memorandum and Articles of Association (12 pages) |
22 May 2007 | Memorandum and Articles of Association (12 pages) |
16 May 2007 | Company name changed reliance anil dhirubhai ambani ( uk) private LIMITED\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed reliance anil dhirubhai ambani ( uk) private LIMITED\certificate issued on 16/05/07 (2 pages) |
14 May 2007 | Nc inc already adjusted 23/04/07 (1 page) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
14 May 2007 | Nc inc already adjusted 23/04/07 (1 page) |
8 May 2007 | Ad 23/04/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
8 May 2007 | Ad 23/04/07--------- £ si 20@1000=20000 £ ic 100/20100 (1 page) |
8 May 2007 | Ad 23/04/07--------- £ si 20@1000=20000 £ ic 100/20100 (1 page) |
8 May 2007 | Ad 23/04/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
23 April 2007 | Incorporation (16 pages) |
23 April 2007 | Incorporation (16 pages) |