Company NameNishant Choksi Limited
DirectorNishant Choksi
Company StatusActive
Company Number06414651
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Nishant Choksi
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Secretary NameMrs Katherine Choksi
NationalityBritish
StatusCurrent
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.nishantchoksi.com
Telephone07 855362694
Telephone regionMobile

Location

Registered AddressAlpha House
296 Kenton Road
Harrow
HA3 8DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

55 at £1Nishant Choksi
55.00%
Ordinary
45 at £1Katherine Choksi
45.00%
Ordinary

Financials

Year2014
Net Worth£19,825
Cash£45,697
Current Liabilities£27,958

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

16 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
26 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
12 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
29 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 December 2020Registered office address changed from Alpha House 646C Kingsbury Road London NW9 9HN to Alpha House 296 Kenton Road Harrow HA3 8DD on 2 December 2020 (1 page)
2 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
18 December 2010Director's details changed for Mr Nishant Choksi on 1 October 2009 (2 pages)
18 December 2010Secretary's details changed for Mrs Katherine Choksi on 1 October 2009 (1 page)
18 December 2010Secretary's details changed for Mrs Katherine Choksi on 1 October 2009 (1 page)
18 December 2010Director's details changed for Mr Nishant Choksi on 1 October 2009 (2 pages)
18 December 2010Director's details changed for Mr Nishant Choksi on 1 October 2009 (2 pages)
18 December 2010Secretary's details changed for Mrs Katherine Choksi on 1 October 2009 (1 page)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Nishant Choksi on 31 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Nishant Choksi on 31 October 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 June 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
4 June 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
31 October 2008Secretary's change of particulars / katherine choksi / 31/10/2008 (2 pages)
31 October 2008Director's change of particulars / nishant choksi / 31/10/2008 (2 pages)
31 October 2008Secretary's change of particulars / katherine choksi / 31/10/2008 (2 pages)
31 October 2008Director's change of particulars / nishant choksi / 31/10/2008 (2 pages)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
8 January 2008New secretary appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New director appointed (1 page)
7 January 2008Ad 31/10/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
7 January 2008Ad 31/10/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Director resigned (1 page)
31 October 2007Incorporation (16 pages)
31 October 2007Incorporation (16 pages)