Company NameEthnic Brand Marketing Limited
DirectorKaushik Amritlal Mody
Company StatusActive
Company Number08451578
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Kaushik Amritlal Mody
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Cumberland Mills Square
London
E14 3BH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Dinesh Chander Mohan Joshi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cairns Close
Leicester
Leicestershire
LE3 2TG

Location

Registered AddressGlobal House
303 Ballards Lane
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Ak Partnership LTD
70.00%
Ordinary
30 at £1Dinesh Chander Joshi
30.00%
Ordinary

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 Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

8 June 2018Delivered on: 14 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

25 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
27 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
8 August 2019Registered office address changed from Andwell Hook Hampshire RG27 9PA England to Global House 303 Ballards Lane London N12 8NP on 8 August 2019 (1 page)
8 August 2019Registered office address changed from 303 Ballards Lane London N12 8NP England to Andwell Hook Hampshire RG27 9PA on 8 August 2019 (1 page)
22 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 June 2018Registration of charge 084515780001, created on 8 June 2018 (41 pages)
30 May 2018Amended total exemption full accounts made up to 30 June 2017 (6 pages)
16 May 2018Confirmation statement made on 5 May 2018 with updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
4 May 2016Registered office address changed from 14 Walsgrave Avenue Leicester Leicestershire LE5 6PU to 303 Ballards Lane London N12 8NP on 4 May 2016 (1 page)
4 May 2016Appointment of Mr Kaushik Amritlal Mody as a director on 30 April 2016 (2 pages)
4 May 2016Termination of appointment of Dinesh Chander Mohan Joshi as a director on 30 April 2016 (1 page)
4 May 2016Registered office address changed from 14 Walsgrave Avenue Leicester Leicestershire LE5 6PU to 303 Ballards Lane London N12 8NP on 4 May 2016 (1 page)
4 May 2016Appointment of Mr Kaushik Amritlal Mody as a director on 30 April 2016 (2 pages)
4 May 2016Termination of appointment of Dinesh Chander Mohan Joshi as a director on 30 April 2016 (1 page)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 100
(3 pages)
10 April 2013Appointment of Mr Dinesh Chander Mohan Joshi as a director (2 pages)
10 April 2013Appointment of Mr Dinesh Chander Mohan Joshi as a director (2 pages)
10 April 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 100
(3 pages)
26 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
26 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
19 March 2013Incorporation (36 pages)
19 March 2013Incorporation (36 pages)