Company NameResona Limited
DirectorsShamil Arun Chotai and Sheelen Arunkant Chotai
Company StatusActive
Company Number07968255
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)
Previous NameNovanix Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Shamil Arun Chotai
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(3 weeks, 6 days after company formation)
Appointment Duration12 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Larkswood Rise
Pinner
Middlesex
HA5 2HH
Director NameDr Sheelen Arunkant Chotai
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(3 weeks, 6 days after company formation)
Appointment Duration12 years, 1 month
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address4 Larkswood Rise
Pinner
Middlesex
HA5 2HH
Secretary NameMrs Kokila Arunkant Chotai
StatusCurrent
Appointed15 May 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address4 Larkswood Rise
Pinner
Middlesex
HA5 2HH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1st Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£10,848
Cash£6,807
Current Liabilities£295,049

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

18 January 2021Registered office address changed from 1st Floor, Kirkland House 1st Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX England to 1st Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 18 January 2021 (1 page)
18 January 2021Registered office address changed from Kirkland House John Cumming Ross Limited 1st Floor, Kirkland House, 11-15 Peterborough Road Harrow Middlesex HA1 2AX England to 1st Floor, Kirkland House 1st Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 18 January 2021 (1 page)
24 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-23
(3 pages)
24 November 2020Registered office address changed from 4 Larkswood Rise Pinner HA5 2HH England to Kirkland House John Cumming Ross Limited 1st Floor, Kirkland House, 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 24 November 2020 (1 page)
19 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
19 March 2020Change of details for Mr Shamil Chotai as a person with significant control on 19 March 2020 (2 pages)
19 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
17 March 2020Registered office address changed from Lodge House Cow Lane Burnley BB11 1NN England to 4 Larkswood Rise Pinner HA5 2HH on 17 March 2020 (1 page)
17 March 2020Termination of appointment of Andrew James Mitchell as a director on 4 November 2019 (1 page)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
19 February 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
20 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
18 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
18 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
14 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 March 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
19 March 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
16 May 2012Appointment of Mrs Kokila Arunkant Chotai as a secretary (2 pages)
16 May 2012Appointment of Mrs Kokila Arunkant Chotai as a secretary (2 pages)
30 March 2012Termination of appointment of Barbara Kahan as a director (1 page)
30 March 2012Termination of appointment of Barbara Kahan as a director (1 page)
29 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
29 March 2012Registered office address changed from 4 Larkswood Rise Pinner Middlesex HA5 2HH United Kingdom on 29 March 2012 (2 pages)
29 March 2012Registered office address changed from 4 Larkswood Rise Pinner Middlesex HA5 2HH United Kingdom on 29 March 2012 (2 pages)
29 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
27 March 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 March 2012 (1 page)
27 March 2012Appointment of Dr Sheelen Arunkant Chotai as a director (2 pages)
27 March 2012Appointment of Mr Shamil Arun Chotai as a director (2 pages)
27 March 2012Appointment of Mr Shamil Arun Chotai as a director (2 pages)
27 March 2012Appointment of Dr Sheelen Arunkant Chotai as a director (2 pages)
27 March 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 March 2012 (1 page)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)