Harrow
HA2 9PL
Director Name | Mr Terence Ridgwell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 128 Exeter Road Harrow HA2 9PL |
Director Name | Mr Ashvin Shonchhatra |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Second Avenue Wembley Middlesex HA9 8QF |
Director Name | Mr Pravin Ratanshi Gokani |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 128 Exeter Road Harrow HA2 9PL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Pravin Ratanshi Gokani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Murray Road London W5 4DA |
Secretary Name | Ms Karen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 July 2015) |
Role | Company Director |
Correspondence Address | 43 Micawber Avenue Uxbridge Middlesex UB8 3NZ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Website | pgkassociates.co.uk |
---|---|
Telephone | 020 84295944 |
Telephone region | London |
Registered Address | 128 Exeter Road Harrow HA2 9PL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£44,669 |
Cash | £22,900 |
Current Liabilities | £102,996 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
13 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
23 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
4 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
2 June 2021 | Notification of Terence Ridgwell as a person with significant control on 1 March 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
22 February 2021 | Notification of Prakash Khagram as a person with significant control on 1 January 2021 (2 pages) |
22 February 2021 | Cessation of Pravin Ratanshi Gokani as a person with significant control on 31 December 2020 (1 page) |
7 January 2021 | Termination of appointment of Pravin Ratanshi Gokani as a director on 31 December 2020 (1 page) |
5 January 2021 | Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England to 128 Exeter Road Harrow HA2 9PL on 5 January 2021 (1 page) |
2 September 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
1 August 2017 | Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 1 August 2017 (1 page) |
25 July 2017 | Notification of Pravin Ratanshi Gokani as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Pravin Ratanshi Gokani as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 February 2016 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 23 February 2016 (1 page) |
27 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Termination of appointment of Karen Jones as a secretary on 27 July 2015 (1 page) |
27 July 2015 | Director's details changed for Mr Pravin Ratanshi Gokani on 27 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Pravin Ratanshi Gokani on 27 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Appointment of Mr Terence Ridgwell as a director on 1 October 2014 (2 pages) |
27 July 2015 | Appointment of Mr Terence Ridgwell as a director on 1 October 2014 (2 pages) |
27 July 2015 | Appointment of Mr Terence Ridgwell as a director on 1 October 2014 (2 pages) |
27 July 2015 | Director's details changed for Mr Prakash Khagram on 27 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Prakash Khagram on 27 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Karen Jones as a secretary on 27 July 2015 (1 page) |
5 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
31 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
14 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 January 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT United Kingdom on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT United Kingdom on 26 January 2011 (1 page) |
7 July 2010 | Director's details changed for Mr Prakash Khagram on 30 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr Prakash Khagram on 30 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Pravin Ratanshi Gokani on 30 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Pravin Ratanshi Gokani on 30 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
27 July 2009 | Appointment terminated director ashvin shonchhatra (1 page) |
27 July 2009 | Appointment terminated director ashvin shonchhatra (1 page) |
27 July 2009 | Director appointed mr prakash devchand khagram (1 page) |
27 July 2009 | Director appointed mr prakash devchand khagram (1 page) |
11 May 2009 | Gbp nc 1000/3000\01/05/09 (1 page) |
11 May 2009 | Resolutions
|
11 May 2009 | Gbp nc 1000/3000\01/05/09 (1 page) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
25 March 2009 | Company name changed ash wilson LIMITED\certificate issued on 27/03/09 (2 pages) |
25 March 2009 | Company name changed ash wilson LIMITED\certificate issued on 27/03/09 (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 March 2009 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
19 March 2009 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
26 June 2008 | Capitals not rolled up (2 pages) |
26 June 2008 | Capitals not rolled up (2 pages) |
25 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
24 June 2008 | Secretary appointed ms karen jones (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from redmeadhouse uxbridge road hillingdon heath uxbridge middlesex UB10 0LT (1 page) |
24 June 2008 | Secretary appointed ms karen jones (1 page) |
24 June 2008 | Appointment terminated secretary pravin gokani (1 page) |
24 June 2008 | Appointment terminated secretary pravin gokani (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from redmeadhouse uxbridge road hillingdon heath uxbridge middlesex UB10 0LT (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: c/O. Hare wilson associates redmead house, uxbridge road, hillingdon heath, uxbridge middlesex UB10 0LT (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: c/O. Hare wilson associates redmead house, uxbridge road, hillingdon heath, uxbridge middlesex UB10 0LT (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
14 June 2007 | Incorporation (16 pages) |
14 June 2007 | Incorporation (16 pages) |