Company NamePGK Associates Ltd
DirectorsPrakash Khagram and Terence Ridgwell
Company StatusActive
Company Number06280250
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Previous NameAsh Wilson Limited

Business Activity

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

Directors

Director NameMr Prakash Khagram
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(1 year, 9 months after company formation)
Appointment Duration15 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address128 Exeter Road
Harrow
HA2 9PL
Director NameMr Terence Ridgwell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address128 Exeter Road
Harrow
HA2 9PL
Director NameMr Ashvin Shonchhatra
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Second Avenue
Wembley
Middlesex
HA9 8QF
Director NameMr Pravin Ratanshi Gokani
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address128 Exeter Road
Harrow
HA2 9PL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Pravin Ratanshi Gokani
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Murray Road
London
W5 4DA
Secretary NameMs Karen Jones
NationalityBritish
StatusResigned
Appointed01 April 2008(9 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 27 July 2015)
RoleCompany Director
Correspondence Address43 Micawber Avenue
Uxbridge
Middlesex
UB8 3NZ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitepgkassociates.co.uk
Telephone020 84295944
Telephone regionLondon

Location

Registered Address128 Exeter Road
Harrow
HA2 9PL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£44,669
Cash£22,900
Current Liabilities£102,996

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

13 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
23 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
11 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
4 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
2 June 2021Notification of Terence Ridgwell as a person with significant control on 1 March 2021 (2 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
22 February 2021Notification of Prakash Khagram as a person with significant control on 1 January 2021 (2 pages)
22 February 2021Cessation of Pravin Ratanshi Gokani as a person with significant control on 31 December 2020 (1 page)
7 January 2021Termination of appointment of Pravin Ratanshi Gokani as a director on 31 December 2020 (1 page)
5 January 2021Registered 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 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
1 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
10 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 30 September 2017 (7 pages)
1 August 2017Registered 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 2017Registered 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 2017Notification of Pravin Ratanshi Gokani as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Pravin Ratanshi Gokani as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 600
(6 pages)
1 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 600
(6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 February 2016Registered 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 2016Registered 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 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 600
(5 pages)
27 July 2015Termination of appointment of Karen Jones as a secretary on 27 July 2015 (1 page)
27 July 2015Director's details changed for Mr Pravin Ratanshi Gokani on 27 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Pravin Ratanshi Gokani on 27 July 2015 (2 pages)
27 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 600
(5 pages)
27 July 2015Appointment of Mr Terence Ridgwell as a director on 1 October 2014 (2 pages)
27 July 2015Appointment of Mr Terence Ridgwell as a director on 1 October 2014 (2 pages)
27 July 2015Appointment of Mr Terence Ridgwell as a director on 1 October 2014 (2 pages)
27 July 2015Director's details changed for Mr Prakash Khagram on 27 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Prakash Khagram on 27 July 2015 (2 pages)
27 July 2015Termination of appointment of Karen Jones as a secretary on 27 July 2015 (1 page)
5 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 600
(6 pages)
1 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 600
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 600
(6 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 600
(6 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 January 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT United Kingdom on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT United Kingdom on 26 January 2011 (1 page)
7 July 2010Director's details changed for Mr Prakash Khagram on 30 October 2009 (2 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr Prakash Khagram on 30 October 2009 (2 pages)
7 July 2010Director's details changed for Pravin Ratanshi Gokani on 30 October 2009 (2 pages)
7 July 2010Director's details changed for Pravin Ratanshi Gokani on 30 October 2009 (2 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 July 2009Return made up to 14/06/09; full list of members (4 pages)
28 July 2009Return made up to 14/06/09; full list of members (4 pages)
27 July 2009Appointment terminated director ashvin shonchhatra (1 page)
27 July 2009Appointment terminated director ashvin shonchhatra (1 page)
27 July 2009Director appointed mr prakash devchand khagram (1 page)
27 July 2009Director appointed mr prakash devchand khagram (1 page)
11 May 2009Gbp nc 1000/3000\01/05/09 (1 page)
11 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares divided 01/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2009Gbp nc 1000/3000\01/05/09 (1 page)
11 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
11 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares divided 01/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
25 March 2009Company name changed ash wilson LIMITED\certificate issued on 27/03/09 (2 pages)
25 March 2009Company name changed ash wilson LIMITED\certificate issued on 27/03/09 (2 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 March 2009Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
19 March 2009Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
26 June 2008Capitals not rolled up (2 pages)
26 June 2008Capitals not rolled up (2 pages)
25 June 2008Return made up to 14/06/08; full list of members (3 pages)
25 June 2008Return made up to 14/06/08; full list of members (3 pages)
24 June 2008Secretary appointed ms karen jones (1 page)
24 June 2008Registered office changed on 24/06/2008 from redmeadhouse uxbridge road hillingdon heath uxbridge middlesex UB10 0LT (1 page)
24 June 2008Secretary appointed ms karen jones (1 page)
24 June 2008Appointment terminated secretary pravin gokani (1 page)
24 June 2008Appointment terminated secretary pravin gokani (1 page)
24 June 2008Registered office changed on 24/06/2008 from redmeadhouse uxbridge road hillingdon heath uxbridge middlesex UB10 0LT (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Registered 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 2007Registered 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 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
14 June 2007Incorporation (16 pages)
14 June 2007Incorporation (16 pages)