Company NameMightyhousewares.com Limited
DirectorNishant Gupta
Company StatusActive
Company Number08346984
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Nishant Gupta
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitehttps://mightyhousewares.com/

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Nishant Gupta
50.00%
Ordinary
1 at £1Sheena Gupta
50.00%
Ordinary

Financials

Year2014
Net Worth£29,129
Cash£57,606
Current Liabilities£855,694

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

25 April 2017Delivered on: 28 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 278 abbeydale road wembley middlesex.
Outstanding
29 March 2017Delivered on: 31 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
8 July 2015Delivered on: 9 July 2015
Persons entitled: Mrs Jayshree Makadia

Classification: A registered charge
Particulars: F/H 278 abbeydale road wembley middlesex t/no NGL450813.
Outstanding
26 June 2014Delivered on: 26 June 2014
Satisfied on: 14 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Fully Satisfied

Filing History

31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
28 April 2017Registration of charge 083469840004, created on 25 April 2017 (8 pages)
7 April 2017Satisfaction of charge 083469840002 in full (1 page)
31 March 2017Registration of charge 083469840003, created on 29 March 2017 (23 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
14 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 July 2015Registration of charge 083469840002, created on 8 July 2015 (38 pages)
9 July 2015Registration of charge 083469840002, created on 8 July 2015 (38 pages)
14 February 2015Satisfaction of charge 083469840001 in full (1 page)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 August 2014Registered office address changed from Unit 6 Fleetway West Business Park, 14-16 Wadsworth Road, Perivale, Middlesex, UB6 7JD to 278 Abbeydale Road Wembley Middlesex HA0 1TW on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Unit 6 Fleetway West Business Park, 14-16 Wadsworth Road, Perivale, Middlesex, UB6 7JD to 278 Abbeydale Road Wembley Middlesex HA0 1TW on 5 August 2014 (1 page)
26 June 2014Registration of charge 083469840001 (23 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
9 January 2013Appointment of Mr Nishant Gupta as a director (2 pages)
4 January 2013Termination of appointment of Ela Shah as a director (1 page)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)