Company NameFarangi Limited
DirectorAnil Kumar Malhotra
Company StatusActive
Company Number07017896
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 7 months ago)
Previous NamesCODA Records Limited and Marci Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Anil Kumar Malhotra
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(9 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director NameMr Steven Hills
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Ardent Avenue
Walmer
Deal Town
Kent
CT14 7UE
Director NameMr Anil Kumar Malhotra
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House 311a Uxbridge Road
Mill End
Rickmansworth
Hertfordshire
WD3 8DS
Director NameMr Anil Kumar Malhotra
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited Office 5, Phoenix House
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director NameMr Anil Kumar Malhotra
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2018(8 years, 7 months after company formation)
Appointment Duration11 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP

Contact

Websitewww.naturalmarblegroup.com

Location

Registered AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Anil Malhotra
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 March 2023 (1 year, 1 month ago)
Next Return Due15 March 2024 (overdue)

Charges

24 July 2020Delivered on: 28 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

28 July 2020Registration of charge 070178960001, created on 24 July 2020 (41 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
21 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 March 2019Appointment of Mr Anil Kumar Malhotra as a director on 28 March 2019 (2 pages)
28 March 2019Termination of appointment of Anil Kumar Malhotra as a director on 28 March 2019 (1 page)
28 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 March 2019Change of details for Mr Anil Kumar Malhotra as a person with significant control on 28 March 2019 (2 pages)
28 March 2019Registered office address changed from C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 28 March 2019 (1 page)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
29 April 2018Termination of appointment of Anil Kumar Malhotra as a director on 29 April 2018 (1 page)
29 April 2018Director's details changed for Mr Anil Kumar Malhotra on 29 April 2018 (2 pages)
29 April 2018Change of details for Mr Anil Kumar Malhotra as a person with significant control on 29 April 2018 (2 pages)
29 April 2018Appointment of Mr Anil Kumar Malhotra as a director on 29 April 2018 (2 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 March 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 5 March 2017 (1 page)
5 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
5 March 2017Director's details changed for Mr Anil Kumar Malhotra on 5 March 2017 (2 pages)
5 March 2017Director's details changed for Mr Anil Kumar Malhotra on 5 March 2017 (2 pages)
5 March 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 5 March 2017 (1 page)
5 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
28 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 June 2015Registered office address changed from United House 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 28 June 2015 (1 page)
28 June 2015Registered office address changed from United House 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 28 June 2015 (1 page)
28 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
26 June 2014Termination of appointment of Anil Malhotra as a director (1 page)
26 June 2014Appointment of Mr Anil Kumar Malhotra as a director (2 pages)
26 June 2014Appointment of Mr Anil Kumar Malhotra as a director (2 pages)
26 June 2014Termination of appointment of Anil Malhotra as a director (1 page)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
20 August 2013Company name changed marci LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2013Company name changed marci LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2013Appointment of Mr Anil Kumar Malhotra as a director (2 pages)
29 April 2013Termination of appointment of Steven Hills as a director (1 page)
29 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
29 April 2013Appointment of Mr Anil Kumar Malhotra as a director (2 pages)
29 April 2013Termination of appointment of Steven Hills as a director (1 page)
29 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 November 2012Registered office address changed from United House 194 High Street Rickmansworth Hertfordshire WD3 8DS United Kingdom on 26 November 2012 (1 page)
26 November 2012Company name changed coda records LIMITED\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2012Company name changed coda records LIMITED\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2012Registered office address changed from United House 194 High Street Rickmansworth Hertfordshire WD3 8DS United Kingdom on 26 November 2012 (1 page)
19 November 2012Registered office address changed from 64 Ardent Avenue Walmer Deal Kent CT14 7UE England on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 64 Ardent Avenue Walmer Deal Kent CT14 7UE England on 19 November 2012 (1 page)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
31 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
10 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
10 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
14 September 2009Incorporation (17 pages)
14 September 2009Incorporation (17 pages)