Company NamePhinary Adda Ltd
DirectorHardikumar Pandya
Company StatusActive
Company Number06378295
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHardikumar Pandya
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address128 Midhurst Road
London
W13 9TP
Secretary NameYee-Mai Koo-Pandya
NationalityBritish
StatusCurrent
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address128 Midhurst Road
London
W13 9TP

Location

Registered Address128 Midhurst Road
London
W13 9TP
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Shareholders

1000 at £1Hardikumar Pandya
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,720
Current Liabilities£24,956

Accounts

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

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
9 February 2023Amended micro company accounts made up to 31 March 2022 (2 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
16 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
9 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
21 December 2020Change of details for Yee-Mai Koo-Pandya as a person with significant control on 21 December 2020 (2 pages)
21 December 2020Secretary's details changed for Yee-Mai Koo-Pandya on 21 December 2020 (1 page)
21 December 2020Director's details changed for Hardikumar Pandya on 21 December 2020 (2 pages)
21 December 2020Registered office address changed from C/O Mr Hardi Pandya 128 Midhurst Road Ealing London W13 9TP to 128 Midhurst Road London W13 9TP on 21 December 2020 (1 page)
18 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
9 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
8 January 2020Amended micro company accounts made up to 30 September 2017 (2 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
24 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
19 September 2018Confirmation statement made on 7 September 2018 with updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (3 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(3 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(3 pages)
14 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000
(3 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000
(3 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 October 2013Secretary's details changed for Yee-Mai Wan on 1 September 2013 (1 page)
17 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(3 pages)
17 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(3 pages)
17 October 2013Secretary's details changed for Yee-Mai Wan on 1 September 2013 (1 page)
17 October 2013Secretary's details changed for Yee-Mai Wan on 1 September 2013 (1 page)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 October 2010Director's details changed for Hardikumar Pandya on 21 September 2010 (2 pages)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
18 October 2010Registered office address changed from 106 Holland Gardens, Kew Bridge Road, Brentford Middlesex TW8 0BH on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 106 Holland Gardens, Kew Bridge Road, Brentford Middlesex TW8 0BH on 18 October 2010 (1 page)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for Hardikumar Pandya on 21 September 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
7 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
31 October 2008Return made up to 21/09/08; full list of members (6 pages)
31 October 2008Return made up to 21/09/08; full list of members (6 pages)
21 September 2007Incorporation (15 pages)
21 September 2007Incorporation (15 pages)