Company NameA & D Stores Limited
DirectorKrishna Prasad Tiwari
Company StatusActive
Company Number08880717
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Krishna Prasad Tiwari
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleShop Proprietor
Country of ResidenceEngland
Correspondence Address29 Pretoria Road
Watford
WD18 0RL
Director NamePraful Chavda
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24 - 28 Baxter Avenue
Southend On Sea
Essex
SS1 2SL
Director NameMr Amitkumar Mahendrasinh Gohil
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 24 - 28 Baxter Avenue
Southend On Sea
Essex
SS1 2SL
Director NameMrs Deepa Gohil
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 24 - 28 Baxter Avenue
Southend On Sea
Essex
SS1 2SL

Location

Registered Address284 Station Road
Harrow, London
Niddlesex
HA1 2EA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Amitkumar Mahendrasinh Gohil
50.00%
Ordinary
50 at £1Deepa Gohil
50.00%
Ordinary

Financials

Year2014
Net Worth£1,937
Cash£26,591
Current Liabilities£69,211

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

1 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
28 January 2023Unaudited abridged accounts made up to 30 April 2022 (11 pages)
1 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
30 January 2022Unaudited abridged accounts made up to 30 April 2021 (11 pages)
3 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
5 April 2021Unaudited abridged accounts made up to 30 April 2020 (11 pages)
20 August 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
23 January 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
24 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
2 July 2019Registered office address changed from 2 Sigma Business Centre 7 Havelock Place Harrow, London HA1 1LJ England to 284 Station Road Harrow, London Niddlesex HA1 2EA on 2 July 2019 (1 page)
23 July 2018Registered office address changed from Cumberland House 24 - 28 Baxter Avenue Southend on Sea Essex SS1 2SL to 2 Sigma Business Centre 7 Havelock Place Harrow, London HA1 1LJ on 23 July 2018 (1 page)
20 July 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
20 July 2018Termination of appointment of Deepa Gohil as a director on 12 July 2018 (1 page)
20 July 2018Termination of appointment of Praful Chavda as a director on 12 July 2018 (1 page)
20 July 2018Termination of appointment of Amitkumar Mahendrasinh Gohil as a director on 12 July 2018 (1 page)
20 July 2018Notification of Krishna Prasad Tiwari as a person with significant control on 12 July 2018 (2 pages)
4 July 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
25 June 2018Cessation of Amitkumar Mahendrasinh Gohil as a person with significant control on 29 May 2018 (1 page)
25 June 2018Appointment of Mr Krishna Prasad Tiwari as a director on 29 May 2018 (2 pages)
25 June 2018Cessation of Deepa Gohil as a person with significant control on 29 May 2018 (1 page)
25 June 2018Cessation of Praful Chavda as a person with significant control on 29 May 2018 (1 page)
14 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
8 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
30 August 2017Director's details changed for Mrs Deepa Gohil on 25 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Amitkumar Mahendrasinh Gohil on 25 August 2017 (2 pages)
30 August 2017Change of details for Mrs Deepa Gohil as a person with significant control on 25 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Amitkumar Mahendrasinh Gohil on 25 August 2017 (2 pages)
30 August 2017Change of details for Mr Amitkumar Mahendrasinh Gohil as a person with significant control on 25 August 2017 (2 pages)
30 August 2017Change of details for Mr Amitkumar Mahendrasinh Gohil as a person with significant control on 25 August 2017 (2 pages)
30 August 2017Change of details for Mrs Deepa Gohil as a person with significant control on 25 August 2017 (2 pages)
30 August 2017Director's details changed for Mrs Deepa Gohil on 25 August 2017 (2 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
13 February 2017Director's details changed for Mr Amitkumar Mahendrasinh Gohil on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mrs Deepa Gohil on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Amitkumar Mahendrasinh Gohil on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mrs Deepa Gohil on 13 February 2017 (2 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 April 2016Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
5 April 2016Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
25 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
20 October 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 October 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
6 February 2014Incorporation (38 pages)
6 February 2014Incorporation (38 pages)