ANKARAM GROUP LIMITED

Register to unlock more data on OkredoRegister

ANKARAM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07329946

Incorporation date

29/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 Dennis Lane, Stanmore HA7 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2010)
dot icon28/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon02/07/2025
Confirmation statement made on 2025-03-26 with updates
dot icon27/05/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon27/03/2025
Satisfaction of charge 073299460005 in full
dot icon01/10/2024
Registration of charge 073299460007, created on 2024-09-24
dot icon01/10/2024
Registration of charge 073299460006, created on 2024-09-24
dot icon11/09/2024
Satisfaction of charge 073299460001 in full
dot icon11/09/2024
Satisfaction of charge 073299460002 in full
dot icon11/09/2024
Satisfaction of charge 073299460004 in full
dot icon11/09/2024
Satisfaction of charge 073299460003 in full
dot icon26/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon25/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon29/06/2023
Registration of charge 073299460005, created on 2023-06-21
dot icon13/06/2023
Notification of Amar Sehgal as a person with significant control on 2021-03-25
dot icon13/06/2023
Notification of Arush Sehgal as a person with significant control on 2021-03-25
dot icon13/06/2023
Notification of Ankush Sehgal as a person with significant control on 2021-03-25
dot icon13/06/2023
Notification of Mukesh Sehgal as a person with significant control on 2021-03-25
dot icon07/06/2023
Cessation of Mukesh Kumar Sehgal as a person with significant control on 2021-03-25
dot icon18/05/2023
Registration of charge 073299460004, created on 2023-05-09
dot icon16/05/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon30/08/2022
Registered office address changed from 301 Kenton Lane Harrow HA3 8RR England to 63 Dennis Lane Stanmore HA7 4JU on 2022-08-30
dot icon15/06/2022
Registration of charge 073299460002, created on 2022-05-31
dot icon15/06/2022
Registration of charge 073299460003, created on 2022-05-31
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon21/07/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon06/07/2021
Registration of charge 073299460001, created on 2021-07-06
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon02/02/2021
Confirmation statement made on 2020-09-19 with no updates
dot icon28/06/2020
Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to 301 Kenton Lane Harrow HA3 8RR on 2020-06-28
dot icon16/06/2020
Micro company accounts made up to 2019-07-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon19/09/2018
Registered office address changed from Klaco House, 28-30 st. John's Square, London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 2018-09-19
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/08/2015
Compulsory strike-off action has been discontinued
dot icon25/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon04/08/2015
First Gazette notice for compulsory strike-off
dot icon15/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon12/08/2014
Appointment of Mr Mukesh Kumar Sehgal as a director on 2014-05-01
dot icon12/08/2014
Termination of appointment of Ankush Sehgal as a director on 2014-05-01
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/11/2013
Termination of appointment of Arush Sehgal as a director
dot icon15/10/2013
Termination of appointment of Vandna Sehgal as a director
dot icon29/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon07/08/2012
Termination of appointment of Mukesh Sehgal as a director
dot icon24/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon12/09/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon07/01/2011
Statement of capital following an allotment of shares on 2010-07-30
dot icon06/01/2011
Appointment of Mr Mukesh Kumar Sehgal as a director
dot icon06/01/2011
Appointment of Mr Arush Sehgal as a director
dot icon06/01/2011
Appointment of Mr Ankush Sehgal as a director
dot icon06/01/2011
Appointment of Mrs Vandna Sehgal as a director
dot icon30/07/2010
Termination of appointment of Ela Shah as a director
dot icon29/07/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-23.32 % *

* during past year

Cash in Bank

£1,292.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.16K
-
0.00
1.20K
-
2022
0
28.85K
-
0.00
1.69K
-
2023
0
99.44K
-
0.00
1.29K
-
2023
0
99.44K
-
0.00
1.29K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

99.44K £Ascended244.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.29K £Descended-23.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sehgal, Arush
Director
29/07/2010 - 01/08/2013
4
Shah, Ela
Director
29/07/2010 - 29/07/2010
1509
Mrs Vandna Sehgal
Director
29/07/2010 - 01/08/2013
28
Sehgal, Mukesh Kumar
Director
01/05/2014 - Present
26
Sehgal, Mukesh Kumar
Director
29/07/2010 - 24/10/2011
26

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANKARAM GROUP LIMITED

ANKARAM GROUP LIMITED is an(a) Active company incorporated on 29/07/2010 with the registered office located at 63 Dennis Lane, Stanmore HA7 4JU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANKARAM GROUP LIMITED?

toggle

ANKARAM GROUP LIMITED is currently Active. It was registered on 29/07/2010 .

Where is ANKARAM GROUP LIMITED located?

toggle

ANKARAM GROUP LIMITED is registered at 63 Dennis Lane, Stanmore HA7 4JU.

What does ANKARAM GROUP LIMITED do?

toggle

ANKARAM GROUP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ANKARAM GROUP LIMITED?

toggle

The latest filing was on 28/07/2025: Total exemption full accounts made up to 2024-07-31.