UKBizDB.co.uk

G SHANKERDAS & SONS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G Shankerdas & Sons (uk) Limited. The company was founded 25 years ago and was given the registration number 03721961. The firm's registered office is in ELSTREE. You can find them at Catalyst House C/o Azr Limited, 720 Centennial Court, Centennial Park, Elstree, Herfordshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:G SHANKERDAS & SONS (UK) LIMITED
Company Number:03721961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Catalyst House C/o Azr Limited, 720 Centennial Court, Centennial Park, Elstree, Herfordshire, England, WD6 3SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, College Road, Harrow, England, HA1 1BD

Corporate Secretary02 January 2010Active
41 Farley Court, Allsop Place, London, NW1 5LQ

Director01 November 1999Active
41 Farley Court, Allsop Place, London, NW1 5LQ

Director01 March 1999Active
10 Gatehill Road, Northwood, HA6 3QD

Secretary01 March 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary26 February 1999Active
2 Gayton Road, Harrow, HA1 2XU

Corporate Secretary12 July 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director26 February 1999Active
41 Farley Court, Allsop Place, London, NW1 5LQ

Director01 March 1999Active
41 Farley Court, Allsop Place, London, NW1 5LQ

Director01 November 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director26 February 1999Active

People with Significant Control

Mr Herkishin Kishore Mahboobani
Notified on:26 February 2017
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Catalyst House, C/O Azr Limited, Elstree, England, WD6 3SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Gazette

Gazette filings brought up to date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-27Address

Change sail address company with old address new address.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Address

Change registered office address company with date old address new address.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Officers

Termination director company with name termination date.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.