Company NameAranady Limited
DirectorRamesh Narendar Dass
Company StatusActive
Company Number06618389
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Director

Director NameDr Ramesh Narendar Dass
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2008(same day as company formation)
RoleManagement & Healthcare
Country of ResidenceUnited Kingdom
Correspondence Address22 Baxendale
London
N20 0EG

Location

Registered Address22 Baxendale
London
N20 0EG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

100 at £1Dr Ramesh Narendar Dass
100.00%
Ordinary A

Financials

Year2014
Net Worth-£15,128
Cash£346
Current Liabilities£19,050

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

23 February 2024Micro company accounts made up to 28 February 2023 (4 pages)
15 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
1 September 2022Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 22 Baxendale London N20 0EG on 1 September 2022 (1 page)
11 August 2022Micro company accounts made up to 28 February 2022 (4 pages)
29 June 2022Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 29 June 2022 (1 page)
19 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 28 February 2021 (2 pages)
20 July 2021Micro company accounts made up to 29 June 2020 (2 pages)
16 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
9 June 2021Previous accounting period shortened from 31 March 2021 to 28 February 2021 (1 page)
1 June 2021Change of details for Dr. Ramesh Narendar Dass as a person with significant control on 1 June 2021 (2 pages)
1 June 2021Director's details changed for Dr. Ramesh Narendar Dass on 1 June 2021 (2 pages)
26 May 2021Registered office address changed from George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 26 May 2021 (1 page)
13 May 2021Previous accounting period shortened from 29 June 2021 to 31 March 2021 (1 page)
24 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
24 June 2020Director's details changed for Dr. Ramesh Narendar Dass on 24 June 2020 (2 pages)
27 March 2020Total exemption full accounts made up to 29 June 2019 (9 pages)
19 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 29 June 2018 (9 pages)
21 June 2018Total exemption full accounts made up to 29 June 2017 (9 pages)
15 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
23 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
28 June 2016Director's details changed for Dr. Ramesh Narendar Dass on 11 June 2016 (2 pages)
28 June 2016Director's details changed for Dr. Ramesh Narendar Dass on 11 June 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
26 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 November 2011Registered office address changed from 41 St. Marys Street Ely Cambridgeshire CB7 4HF United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 41 St. Marys Street Ely Cambridgeshire CB7 4HF United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 41 St. Marys Street Ely Cambridgeshire CB7 4HF United Kingdom on 7 November 2011 (1 page)
7 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 June 2010Director's details changed for Dr. Ramesh Narendar Dass on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Dr. Ramesh Narendar Dass on 12 June 2010 (2 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Doctor Ramesh Narendar Dass on 29 January 2010 (3 pages)
19 March 2010Director's details changed for Doctor Ramesh Narendar Dass on 29 January 2010 (3 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 August 2009Return made up to 12/06/09; full list of members (3 pages)
4 August 2009Return made up to 12/06/09; full list of members (3 pages)
12 June 2008Incorporation (15 pages)
12 June 2008Incorporation (15 pages)