Company NameDevarshi Photo Limited
Company StatusActive
Company Number08176524
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameDwarkesh Vasantlal Kansara
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(1 week, 2 days after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Widgeon Way
Watford
WD25 9UQ
Director NameTwinkle Dwarkesh Kansara
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(1 week, 2 days after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Widgeon Way
Watford
WD25 9UQ
Director NameMiss Devarshi Kansara
Date of BirthDecember 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleStudent
Country of ResidenceEngland
Correspondence Address29 Widgeon Way
Watford
WD25 9UQ
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Contact

Websitedevarshiphoto.co.uk

Location

Registered Address8 Pinner View
Harrow
Middlesex
HA1 4QA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dwarkesh Kansara
50.00%
Ordinary
1 at £1Twinkle Kansara
50.00%
Ordinary

Financials

Year2014
Net Worth£37
Current Liabilities£29,815

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Charges

19 September 2012Delivered on: 25 September 2012
Persons entitled: Dinesh Chunilal Popat and Naina Dinesh Popat

Classification: Rent deposit deed
Secured details: £3,750 due or to become due.
Particulars: Rent deposit of £3,750. see image for full details.
Outstanding

Filing History

17 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
22 July 2020Micro company accounts made up to 30 September 2019 (2 pages)
29 June 2020Appointment of Miss Devarshi Kansara as a director on 29 June 2020 (2 pages)
3 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
31 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 August 2017Director's details changed for Twinkle Dwarkesh Kansara on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Dwarkesh Vasantlal Kansara on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Dwarkesh Vasantlal Kansara on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Twinkle Dwarkesh Kansara on 23 August 2017 (2 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 30 September 2016 (1 page)
30 May 2017Micro company accounts made up to 30 September 2016 (1 page)
17 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
23 April 2016Micro company accounts made up to 30 September 2015 (1 page)
23 April 2016Micro company accounts made up to 30 September 2015 (1 page)
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
24 June 2015Micro company accounts made up to 30 September 2014 (1 page)
24 June 2015Micro company accounts made up to 30 September 2014 (1 page)
26 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
26 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
9 May 2014Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 May 2014Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
12 November 2013Registered office address changed from Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ on 12 November 2013 (1 page)
11 November 2013Director's details changed for Twinkle Dwarkesh Kawsara on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Twinkle Dwarkesh Kawsara on 11 November 2013 (2 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
17 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 2
(4 pages)
17 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 2
(4 pages)
17 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 2
(4 pages)
25 September 2012Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 25 September 2012 (3 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2012Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 25 September 2012 (3 pages)
13 September 2012Appointment of Twinkle Dwarkesh Kawsara as a director (3 pages)
13 September 2012Appointment of Twinkle Dwarkesh Kawsara as a director (3 pages)
11 September 2012Termination of appointment of Michael Holder as a director (2 pages)
11 September 2012Appointment of Dwarkesh Vasantlal Kansara as a director (3 pages)
11 September 2012Appointment of Dwarkesh Vasantlal Kansara as a director (3 pages)
11 September 2012Termination of appointment of Michael Holder as a director (2 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)