Company NameBaumuster Agencies Ltd
DirectorsKastur Dhanji Varsani and Aashish Meghji Halai
Company StatusActive
Company Number07979290
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Kastur Dhanji Varsani
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitalfields House Stirling Way
Borehamwood
WD6 2FX
Director NameMr Aashish Meghji Halai
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitalfields House Stirling Way
Borehamwood
WD6 2FX

Location

Registered AddressSpitalfields House
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Ashish Halai
50.00%
Ordinary
50 at £1Kastur Varsani
50.00%
Ordinary

Financials

Year2014
Net Worth£44,874
Cash£118,776
Current Liabilities£214,610

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
30 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
27 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
22 November 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
21 September 2020Director's details changed for Mr Aashish Meghi Halai on 21 September 2020 (2 pages)
21 September 2020Change of details for Mr Ashish Meghi Halai as a person with significant control on 21 September 2020 (2 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
1 November 2019Change of details for Mr Ashish Meghi Halai as a person with significant control on 1 November 2019 (2 pages)
1 November 2019Director's details changed for Mrs Kastur Dhanji Varsani on 1 November 2019 (2 pages)
1 November 2019Director's details changed for Mr Ashish Meghi Halai on 1 November 2019 (2 pages)
1 November 2019Change of details for Mrs Kastur Dhanji Varsani as a person with significant control on 1 November 2019 (2 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
17 June 2019Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 17 June 2019 (1 page)
11 March 2019Confirmation statement made on 7 March 2019 with updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
15 March 2018Change of details for Mr Ashish Meghi Halai as a person with significant control on 15 March 2018 (2 pages)
15 March 2018Director's details changed for Mr Ashish Meghi Halai on 15 March 2018 (2 pages)
15 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
15 March 2018Director's details changed for Mrs Kastur Dhanji Varsani on 15 March 2018 (2 pages)
15 March 2018Change of details for Mrs Kastur Dhanji Varsani as a person with significant control on 15 March 2018 (2 pages)
24 October 2017Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Churchill House 120 Bunns Lane London NW7 2AS on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Churchill House 120 Bunns Lane London NW7 2AS on 24 October 2017 (1 page)
31 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
29 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 October 2015Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015 (1 page)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Registered office address changed from 138 Pinner Road Harrow HA1 4JE England on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 138 Pinner Road Harrow HA1 4JE England on 27 March 2013 (1 page)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2012Incorporation (22 pages)
7 March 2012Incorporation (22 pages)