MAHER SAMAJ (UK) LIMITED

Register to unlock more data on OkredoRegister

MAHER SAMAJ (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03030973

Incorporation date

09/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

7-8 Ritz Parade, Western Avenue, London W5 3RACopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1995)
dot icon23/12/2025
Micro company accounts made up to 2025-03-30
dot icon01/07/2025
Confirmation statement made on 2025-05-13 with updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-30
dot icon03/06/2024
Confirmation statement made on 2024-05-13 with updates
dot icon19/03/2024
Micro company accounts made up to 2023-03-30
dot icon20/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon17/07/2023
Termination of appointment of Nagajan Bapodara as a director on 2023-07-17
dot icon14/07/2023
Termination of appointment of Suresh Sida as a director on 2023-07-14
dot icon23/06/2023
Appointment of Mr Bhoja Kara Karavadra as a director on 2023-06-23
dot icon23/06/2023
Appointment of Mr Sanjay Odedra as a director on 2023-06-23
dot icon23/06/2023
Appointment of Mr Sanjay Odedra as a secretary on 2023-06-23
dot icon16/05/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/10/2022
Termination of appointment of Pratap Sisodiya as a director on 2022-10-21
dot icon21/10/2022
Termination of appointment of Zialaxmi Gela as a director on 2022-10-21
dot icon19/08/2022
Notification of a person with significant control statement
dot icon11/08/2022
Registered office address changed from , Prebend House 72 London Road, Leicester, LE2 0QR, England to 7-8 Ritz Parade Western Avenue London W5 3RA on 2022-08-11
dot icon04/06/2022
Appointment of Mrs Zialaxmi Gela as a director on 2022-05-10
dot icon04/06/2022
Cessation of Nagajan Bopoddara as a person with significant control on 2022-06-04
dot icon30/05/2022
Appointment of Mr Pratap Sisodiya as a director on 2022-05-10
dot icon09/05/2022
Termination of appointment of Zialaxmi Gela as a director on 2022-05-09
dot icon09/05/2022
Termination of appointment of Pratap Sisodiya as a director on 2022-05-09
dot icon26/04/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon18/03/2022
Termination of appointment of Birju Gangabhai Khunti as a secretary on 2021-05-25
dot icon26/05/2021
Termination of appointment of Birju Gangabhai Khunti as a director on 2021-05-25
dot icon26/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/02/2021
Termination of appointment of Mahesh Shiyo Odedra as a director on 2021-01-27
dot icon16/09/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/12/2019
Termination of appointment of Rajesh Jodha Odedra as a director on 2019-12-14
dot icon22/10/2019
Registered office address changed from , 72 Prebend House London Road, Leicester, LE2 0QR, England to 7-8 Ritz Parade Western Avenue London W5 3RA on 2019-10-22
dot icon21/10/2019
Registered office address changed from , 72 Prebend Street London Road, Leicester, LE2 0QR, England to 7-8 Ritz Parade Western Avenue London W5 3RA on 2019-10-21
dot icon21/10/2019
Registered office address changed from , 27 High View Close, Hamilton Office Park, Leicester, LE4 9LJ, England to 7-8 Ritz Parade Western Avenue London W5 3RA on 2019-10-21
dot icon18/04/2019
Confirmation statement made on 2019-03-09 with updates
dot icon22/01/2019
Appointment of Mr Sahdevsinh Sisodia as a director on 2019-01-20
dot icon22/01/2019
Appointment of Mr Pratap Khunti as a director on 2019-01-20
dot icon22/01/2019
Appointment of Mr Mahesh Shiyo Odedra as a director on 2019-01-20
dot icon22/01/2019
Appointment of Mr Suresh Sida as a director on 2019-01-20
dot icon22/01/2019
Appointment of Mr Pratap Sisodiya as a director on 2019-01-20
dot icon22/01/2019
Appointment of Mrs Zialaxmi Gela as a director on 2019-01-20
dot icon22/01/2019
Appointment of Mr Birju Gangabhai Khunti as a secretary on 2019-01-20
dot icon22/01/2019
Appointment of Mr Birju Gangabhai Khunti as a director on 2019-01-20
dot icon22/01/2019
Termination of appointment of Meraman Harbham Muru as a director on 2019-01-20
dot icon22/01/2019
Termination of appointment of Ajay Modhwadia as a director on 2019-01-20
dot icon22/01/2019
Termination of appointment of Laxman Jiva Odedra as a secretary on 2019-01-20
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-09 with updates
dot icon26/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-03-09 with updates
dot icon02/06/2017
Registered office address changed from , 67 Uppingham Road, Leicester, LE5 3TB to 7-8 Ritz Parade Western Avenue London W5 3RA on 2017-06-02
dot icon16/01/2017
Appointment of Mr Vimanji Nathaji Odedra as a director on 2016-12-10
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Compulsory strike-off action has been discontinued
dot icon25/06/2016
Annual return made up to 2016-03-09
dot icon14/06/2016
First Gazette notice for compulsory strike-off
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-03-09
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-03-09. List of shareholders has changed
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/07/2012
Compulsory strike-off action has been discontinued
dot icon17/07/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-03-09. List of shareholders has changed
dot icon29/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/03/2011
Appointment of Mr Ajay Kanubhai Modhwadia as a director
dot icon18/02/2011
Termination of appointment of Natha Odedra as a director
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2010
Termination of appointment of Nagesh Odedra as a director
dot icon19/10/2010
Termination of appointment of Maldev Vishana as a director
dot icon25/05/2010
Annual return made up to 2010-03-09
dot icon02/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Return made up to 09/03/09; full list of members
dot icon19/05/2009
Director appointed nagajan bapodara
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/06/2008
Return made up to 09/03/08; no change of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/05/2007
Return made up to 09/03/07; change of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/10/2006
Director resigned
dot icon04/09/2006
Return made up to 09/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/12/2005
Director resigned
dot icon27/05/2005
New director appointed
dot icon09/05/2005
Return made up to 09/03/05; no change of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/06/2004
Return made up to 09/03/04; full list of members
dot icon03/06/2004
New director appointed
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon22/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/05/2003
Return made up to 09/03/03; no change of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon12/04/2003
Director resigned
dot icon28/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon13/11/2002
Particulars of mortgage/charge
dot icon26/06/2002
Return made up to 09/03/02; change of members
dot icon04/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/04/2001
Return made up to 09/03/01; full list of members
dot icon28/07/2000
Return made up to 09/03/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon04/08/1999
Director resigned
dot icon19/05/1999
New director appointed
dot icon06/05/1999
Return made up to 09/03/99; no change of members
dot icon05/05/1999
Accounts for a small company made up to 1998-03-31
dot icon07/05/1998
Return made up to 09/03/98; no change of members
dot icon06/05/1998
Accounts for a small company made up to 1997-03-31
dot icon23/07/1997
Return made up to 09/03/97; bulk list available separately
dot icon26/02/1997
New director appointed
dot icon07/02/1997
Registered office changed on 07/02/97 from:\c/o blue star jeans LIMITED, prospect road, leicester, LE5 3RP
dot icon13/01/1997
Full accounts made up to 1996-03-31
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon08/07/1996
Return made up to 09/03/96; full list of members
dot icon24/06/1996
Particulars of mortgage/charge
dot icon24/06/1996
Registered office changed on 24/06/96 from:\20 the oval, oadby, leicester, LE2 5JB
dot icon24/06/1996
New secretary appointed
dot icon24/06/1996
Director resigned
dot icon24/06/1996
Secretary resigned
dot icon14/08/1995
Certificate of change of name
dot icon20/06/1995
Resolutions
dot icon20/06/1995
Resolutions
dot icon20/06/1995
Resolutions
dot icon20/06/1995
Resolutions
dot icon20/06/1995
£ nc 1000/1000000 17/03/95
dot icon20/06/1995
Conso 17/03/95
dot icon21/03/1995
Registered office changed on 21/03/95 from:\788/90 finchley road, london. NW11 7UR.
dot icon09/03/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00M
-
0.00
-
-
2022
0
1.04M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Odedra, Rajesh Jodha
Director
13/01/2002 - 14/12/2019
12
Mr Birju Gangabhai Khunti
Director
20/01/2019 - 25/05/2021
38
Mr Pratap Khunti
Director
20/01/2019 - Present
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/03/1995 - 09/03/1995
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/03/1995 - 09/03/1995
67500

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAHER SAMAJ (UK) LIMITED

MAHER SAMAJ (UK) LIMITED is an(a) Active company incorporated on 09/03/1995 with the registered office located at 7-8 Ritz Parade, Western Avenue, London W5 3RA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAHER SAMAJ (UK) LIMITED?

toggle

MAHER SAMAJ (UK) LIMITED is currently Active. It was registered on 09/03/1995 .

Where is MAHER SAMAJ (UK) LIMITED located?

toggle

MAHER SAMAJ (UK) LIMITED is registered at 7-8 Ritz Parade, Western Avenue, London W5 3RA.

What does MAHER SAMAJ (UK) LIMITED do?

toggle

MAHER SAMAJ (UK) LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for MAHER SAMAJ (UK) LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-30.