About

Registered Number: 04018667
Date of Incorporation: 21/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE,

 

Mahajan Uk Ltd was founded on 21 June 2000 and are based in Harrow, Middlesex, it has a status of "Active". There are 8 directors listed as Gulati, Aman, Kakkar, Amit, Mahajan, Pranab, Mahajan, Rajesh, Mahajan, Sangeeta, Frost, Tamineh, Gulati, Aman Gulati, Sharma, Pooja for this organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GULATI, Aman 21 September 2012 - 1
KAKKAR, Amit 07 February 2012 - 1
MAHAJAN, Pranab 07 February 2012 - 1
MAHAJAN, Rajesh 30 August 2000 - 1
MAHAJAN, Sangeeta 30 August 2000 - 1
GULATI, Aman Gulati 17 September 2003 30 August 2006 1
SHARMA, Pooja 01 August 2016 21 July 2020 1
Secretary Name Appointed Resigned Total Appointments
FROST, Tamineh 30 August 2000 01 October 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 22 November 2019
AD01 - Change of registered office address 04 September 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 10 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 30 November 2017
PSC01 - N/A 30 November 2017
PSC07 - N/A 30 November 2017
PSC01 - N/A 30 November 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 09 November 2016
AP01 - Appointment of director 13 September 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 09 November 2015
AD01 - Change of registered office address 01 April 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 04 November 2013
CH01 - Change of particulars for director 04 November 2013
CH01 - Change of particulars for director 04 November 2013
CH01 - Change of particulars for director 04 November 2013
CH03 - Change of particulars for secretary 04 November 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 21 November 2012
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 07 February 2012
AP01 - Appointment of director 07 February 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 23 September 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 25 March 2009
287 - Change in situation or address of Registered Office 09 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
287 - Change in situation or address of Registered Office 17 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
363a - Annual Return 24 June 2008
CERTNM - Change of name certificate 03 June 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 06 July 2005
287 - Change in situation or address of Registered Office 30 December 2004
AA - Annual Accounts 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 12 July 2004
363s - Annual Return 29 June 2004
288c - Notice of change of directors or secretaries or in their particulars 26 January 2004
288a - Notice of appointment of directors or secretaries 26 September 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 02 July 2002
225 - Change of Accounting Reference Date 08 May 2002
AA - Annual Accounts 29 April 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 12 July 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2001
225 - Change of Accounting Reference Date 08 November 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
287 - Change in situation or address of Registered Office 11 July 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
287 - Change in situation or address of Registered Office 28 June 2000
NEWINC - New incorporation documents 21 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.