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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79, College Road, Harrow, England, HA1 1BD | Corporate Secretary | 02 January 2010 | Active |
41 Farley Court, Allsop Place, London, NW1 5LQ | Director | 01 November 1999 | Active |
41 Farley Court, Allsop Place, London, NW1 5LQ | Director | 01 March 1999 | Active |
10 Gatehill Road, Northwood, HA6 3QD | Secretary | 01 March 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 26 February 1999 | Active |
2 Gayton Road, Harrow, HA1 2XU | Corporate Secretary | 12 July 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 26 February 1999 | Active |
41 Farley Court, Allsop Place, London, NW1 5LQ | Director | 01 March 1999 | Active |
41 Farley Court, Allsop Place, London, NW1 5LQ | Director | 01 November 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 26 February 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-10 | Gazette | Gazette filings brought up to date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-27 | Address | Change sail address company with old address new address. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-18 | Address | Change registered office address company with date old address new address. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Officers | Termination director company with name termination date. | Download |
2017-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-01 | Officers | Termination director company with name termination date. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.