Company NameMonisha London Ltd.
DirectorRachana Gadhia
Company StatusActive
Company Number06727309
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 6 months ago)
Previous NamesR & B Jewellers Ltd. and Baeiju Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Rachana Gadhia
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address730 Uxbridge Road
Hayes
Middlesex
UB4 0RX
Secretary NameMrs Rachana Gadhia
NationalityBritish
StatusCurrent
Appointed17 October 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address730 Uxbridge Road
Hayes
Middlesex
UB4 0RX
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Director NameMr Rajesh Gadhia
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUb10
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 October 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.monishalondon.com/

Location

Registered Address730 Uxbridge Road
Hayes
Middlesex
UB4 0RX
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

20 October 2023Director's details changed for Mrs Rachana Gadhia on 20 October 2023 (2 pages)
20 October 2023Secretary's details changed for Mrs Rachana Gadhia on 20 October 2023 (1 page)
29 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
25 October 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
25 August 2021Confirmation statement made on 25 August 2021 with updates (4 pages)
25 August 2021Termination of appointment of Rajesh Gadhia as a director on 25 August 2021 (1 page)
29 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
18 November 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
21 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
19 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
23 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 December 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
18 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
14 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 May 2012Company name changed baeiju LTD.\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
(2 pages)
14 May 2012Company name changed baeiju LTD.\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
(2 pages)
14 May 2012Change of name notice (1 page)
14 May 2012Change of name notice (1 page)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
9 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Director's details changed for Mrs Rachana Gadhia on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from , 730 Uxbridge Road, Hayes, Middlesex, UB4 0RX, England on 25 February 2010 (1 page)
25 February 2010Director's details changed for Mrs Rachana Gadhia on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Rachana Gadhia on 25 February 2010 (1 page)
25 February 2010Secretary's details changed for Rachana Gadhia on 25 February 2010 (1 page)
25 February 2010Director's details changed for Rajesh Gadhia on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from , 47-49 Green Lane, Northwood, Middlesex, HA6 3AE on 25 February 2010 (1 page)
25 February 2010Director's details changed for Rajesh Gadhia on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from , 730 Uxbridge Road, Hayes, Middlesex, UB4 0RX, England on 25 February 2010 (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Registered office address changed from 730 Uxbridge Road Hayes Middlesex UB4 0RX England on 25 February 2010 (1 page)
25 February 2010Registered office address changed from , 47-49 Green Lane, Northwood, Middlesex, HA6 3AE on 25 February 2010 (1 page)
25 February 2010Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
25 February 2010Registered office address changed from 47-49 Green Lane Northwood Middlesex HA6 3AE on 25 February 2010 (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
13 August 2009Company name changed r & b jewellers LTD.\certificate issued on 14/08/09 (2 pages)
13 August 2009Company name changed r & b jewellers LTD.\certificate issued on 14/08/09 (2 pages)
4 November 2008Registered office changed on 04/11/2008 from, 20 egerton close,, pinner,, middlesex, HA5 2LP, U.K. (1 page)
4 November 2008Ad 17/10/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
4 November 2008Director appointed rajesh gadhia (1 page)
4 November 2008Director and secretary appointed rachana gadhia (1 page)
4 November 2008Director and secretary appointed rachana gadhia (1 page)
4 November 2008Registered office changed on 04/11/2008 from, 20 egerton close,, pinner,, middlesex, HA5 2LP, U.K. (1 page)
4 November 2008Ad 17/10/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
4 November 2008Director appointed rajesh gadhia (1 page)
4 November 2008Registered office changed on 04/11/2008 from 20 egerton close, pinner, middlesex HA5 2LP U.K. (1 page)
21 October 2008Appointment terminated director ela shah (1 page)
21 October 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
21 October 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
21 October 2008Appointment terminated secretary ashok bhardwaj (1 page)
21 October 2008Appointment terminated director ela shah (1 page)
21 October 2008Appointment terminated secretary ashok bhardwaj (1 page)
17 October 2008Incorporation (15 pages)
17 October 2008Incorporation (15 pages)