Harrow
HA3 8DD
Secretary Name | Mrs Katherine Choksi |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.nishantchoksi.com |
---|---|
Telephone | 07 855362694 |
Telephone region | Mobile |
Registered Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
55 at £1 | Nishant Choksi 55.00% Ordinary |
---|---|
45 at £1 | Katherine Choksi 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,825 |
Cash | £45,697 |
Current Liabilities | £27,958 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
16 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
26 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
14 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
12 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
29 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 December 2020 | Registered 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 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
18 December 2010 | Director's details changed for Mr Nishant Choksi on 1 October 2009 (2 pages) |
18 December 2010 | Secretary's details changed for Mrs Katherine Choksi on 1 October 2009 (1 page) |
18 December 2010 | Secretary's details changed for Mrs Katherine Choksi on 1 October 2009 (1 page) |
18 December 2010 | Director's details changed for Mr Nishant Choksi on 1 October 2009 (2 pages) |
18 December 2010 | Director's details changed for Mr Nishant Choksi on 1 October 2009 (2 pages) |
18 December 2010 | Secretary's details changed for Mrs Katherine Choksi on 1 October 2009 (1 page) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mr Nishant Choksi on 31 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Nishant Choksi on 31 October 2009 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 June 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
4 June 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
31 October 2008 | Secretary's change of particulars / katherine choksi / 31/10/2008 (2 pages) |
31 October 2008 | Director's change of particulars / nishant choksi / 31/10/2008 (2 pages) |
31 October 2008 | Secretary's change of particulars / katherine choksi / 31/10/2008 (2 pages) |
31 October 2008 | Director's change of particulars / nishant choksi / 31/10/2008 (2 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (3 pages) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
7 January 2008 | Ad 31/10/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
7 January 2008 | Ad 31/10/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
31 October 2007 | Incorporation (16 pages) |
31 October 2007 | Incorporation (16 pages) |