ASHA AGNIHOTRI V LIMITED
HARROW AGNIHOTRI V. LIMITED

Hellopages » Greater London » Harrow » HA1 1BA

Company number 03437218
Status Active
Incorporation Date 19 September 1997
Company Type Private Limited Company
Address AMBA HOUSE 4TH FLOOR, 15 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BA
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 034372180002, created on 30 August 2016. The most likely internet sites of ASHA AGNIHOTRI V LIMITED are www.ashaagnihotriv.co.uk, and www.asha-agnihotri-v.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and one months. Asha Agnihotri V Limited is a Private Limited Company. The company registration number is 03437218. Asha Agnihotri V Limited has been working since 19 September 1997. The present status of the company is Active. The registered address of Asha Agnihotri V Limited is Amba House 4th Floor 15 College Road Harrow Middlesex Ha1 1ba. The company`s financial liabilities are £143.64k. It is £-70.83k against last year. The cash in hand is £1.42k. It is £-0.29k against last year. And the total assets are £669.67k, which is £38.1k against last year. AGNIHOTRI, Asha is a Secretary of the company. AGNIHOTRI, Vijay is a Director of the company. Nominee Secretary DAFFERNS SECRETARIAL LIMITED has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


asha agnihotri v Key Finiance

LIABILITIES £143.64k
-34%
CASH £1.42k
-17%
TOTAL ASSETS £669.67k
+6%
All Financial Figures

Current Directors

Secretary
AGNIHOTRI, Asha
Appointed Date: 15 January 2003

Director
AGNIHOTRI, Vijay
Appointed Date: 19 September 1997
71 years old

Resigned Directors

Nominee Secretary
DAFFERNS SECRETARIAL LIMITED
Resigned: 15 January 2003
Appointed Date: 19 September 1997

Nominee Secretary
THOMAS, Howard
Resigned: 19 September 1997
Appointed Date: 19 September 1997

Nominee Director
TESTER, William Andrew Joseph
Resigned: 19 September 1997
Appointed Date: 19 September 1997
63 years old

Persons With Significant Control

Mr Vijay Agnihotri
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHA AGNIHOTRI V LIMITED Events

07 Nov 2016
Confirmation statement made on 19 September 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Sep 2016
Registration of charge 034372180002, created on 30 August 2016
11 Nov 2015
Total exemption small company accounts made up to 31 January 2015
27 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2

...
... and 47 more events
02 Oct 1997
New director appointed
02 Oct 1997
Resolutions
  • ELRES ‐ Elective resolution

02 Oct 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Sep 1997
Accounting reference date extended from 30/09/98 to 31/01/99
19 Sep 1997
Incorporation

ASHA AGNIHOTRI V LIMITED Charges

30 August 2016
Charge code 0343 7218 0002
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 September 2002
Debenture
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…