About

Registered Number: 03375534
Date of Incorporation: 23/05/1997 (27 years and 10 months ago)
Company Status: Active
Registered Address: 69 Griffiths Road, Wimbledon, London, SW19 1ST

 

Based in London, Ahura Collectables (UK) Ltd was established in 1997, it has a status of "Active". Ahura Collectables (UK) Ltd has 3 directors listed as Doomasia, Delna, Doomasia, Viraf, Doomasia, Dara in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOOMASIA, Dara 23 May 1997 28 February 2002 1
Secretary Name Appointed Resigned Total Appointments
DOOMASIA, Delna 28 February 2002 - 1
DOOMASIA, Viraf 23 May 1997 28 February 2002 1

Filing History

Document Type Date
CS01 - N/A 30 May 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 20 August 2013
AD01 - Change of registered office address 05 April 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 29 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 29 October 2003
RESOLUTIONS - N/A 12 June 2003
123 - Notice of increase in nominal capital 12 June 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 02 November 2002
287 - Change in situation or address of Registered Office 01 November 2002
363s - Annual Return 27 October 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 25 August 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 24 August 1998
225 - Change of Accounting Reference Date 21 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
NEWINC - New incorporation documents 23 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.