Company Information for G SHANKERDAS & SONS (UK) LIMITED
CATALYST HOUSE C/O AZR LIMITED, 720 CENTENNIAL COURT, CENTENNIAL PARK, ELSTREE, HERFORDSHIRE, WD6 3SY,
|
Company Registration Number
03721961
Private Limited Company
Active |
Company Name | |
---|---|
G SHANKERDAS & SONS (UK) LIMITED | |
Legal Registered Office | |
CATALYST HOUSE C/O AZR LIMITED 720 CENTENNIAL COURT, CENTENNIAL PARK ELSTREE HERFORDSHIRE WD6 3SY Other companies in HA1 | |
Company Number | 03721961 | |
---|---|---|
Company ID Number | 03721961 | |
Date formed | 1999-02-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 07:49:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AZR LIMITED |
||
HERKISHIN KISHORE MAHBOOBANI |
||
MAYA HERKISHIN MAHBOOBANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHANKARDAS GAGANDAS MAHBOOBANI |
Director | ||
SAVITRI SHANKERDAS MAHBOOBANI |
Director | ||
RCA SECRETARIAL SERVICES LTD |
Company Secretary | ||
ZAFFER FAZLEABBAS HASSANALI RANIWALA |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIZZY JUICE LIMITED | Company Secretary | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
MPLC INVESTMENT COMPANY LTD | Company Secretary | 2015-07-28 | CURRENT | 2013-11-21 | Active - Proposal to Strike off | |
N.B. PROPERTIES LIMITED | Company Secretary | 2014-10-03 | CURRENT | 1987-07-27 | Active | |
BESPOKE VR LIMITED | Company Secretary | 2013-09-02 | CURRENT | 2013-09-02 | Active | |
GRASS ROOTS PRODUCTIONS LIMITED | Company Secretary | 2013-03-15 | CURRENT | 2013-03-15 | Active | |
SCRIBBLE COMMUNICATIONS LIMITED | Company Secretary | 2010-11-07 | CURRENT | 2006-11-07 | Active | |
RENEW ALL LIMITED | Company Secretary | 2010-07-22 | CURRENT | 2010-07-22 | Active | |
D R HALES PLUMBING LIMITED | Company Secretary | 2010-06-01 | CURRENT | 2010-06-01 | Active | |
SANDYBOY LIMITED | Company Secretary | 2010-05-01 | CURRENT | 2005-08-10 | Active | |
SOF LIMITED | Company Secretary | 2010-04-01 | CURRENT | 1997-04-21 | Active | |
CHIMPTASTIC LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2007-05-31 | Active | |
DEXTER LAT LIMITED | Company Secretary | 2010-03-10 | CURRENT | 2009-03-11 | Active | |
WEST AND SUN TECHNOLOGIES LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2002-07-02 | Dissolved 2015-12-01 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
AD02 | Register inspection address changed from C/O C/O Azr Limited 79 College Road Harrow Middlesex HA1 1BD England to Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/19 FROM 79 C/O Azr Limited College Road Harrow Middlesex HA1 1BD | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANKARDAS GAGANDAS MAHBOOBANI | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAVITRI SHANKERDAS MAHBOOBANI | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 26/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HERKISHIN KISHORE MAHBOOBANI / 02/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAVITRI SHANKERDAS MAHBOOBANI / 02/01/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHANKARDAS GAGANDAS MAHBOOBANI / 02/01/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AP04 | CORPORATE SECRETARY APPOINTED AZR LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAYA HERKISHIN MAHBOOBANI / 02/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RCA SECRETARIAL SERVICES LTD | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2009 FROM C/O AZR LIMITED 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU UNITED KINGDOM | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM -, C/O AZR LIMITED 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/03/07 FROM: SUITE 101 C/O AZR LIMITED 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/04/06 FROM: SUITE 101, 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 01/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/99 FROM: C/O RANIWALA 472 HIGH ROAD WEMBLEY MIDDLESEX HA9 7AY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-03-05 |
Proposal to Strike Off | 2011-03-15 |
Proposal to Strike Off | 2010-04-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
Creditors Due Within One Year | 2012-02-29 | £ 264,606 |
---|---|---|
Creditors Due Within One Year | 2011-03-01 | £ 90,679 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G SHANKERDAS & SONS (UK) LIMITED
Called Up Share Capital | 2012-02-29 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-03-01 | £ 2 |
Cash Bank In Hand | 2012-02-29 | £ 8,984 |
Cash Bank In Hand | 2011-03-01 | £ 4,626 |
Current Assets | 2012-02-29 | £ 270,661 |
Current Assets | 2011-03-01 | £ 96,353 |
Debtors | 2012-02-29 | £ 261,677 |
Debtors | 2011-03-01 | £ 91,727 |
Shareholder Funds | 2012-02-29 | £ 6,055 |
Shareholder Funds | 2011-03-01 | £ 5,674 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as G SHANKERDAS & SONS (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | G SHANKERDAS & SONS (UK) LIMITED | Event Date | 2013-03-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | G SHANKERDAS & SONS (UK) LIMITED | Event Date | 2011-03-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | G SHANKERDAS & SONS (UK) LIMITED | Event Date | 2010-04-06 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |