MAHESHWARI MAHASABHA UK

Register to unlock more data on OkredoRegister

MAHESHWARI MAHASABHA UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06910592

Incorporation date

20/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

211 Station Road, Harrow HA1 2TPCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2009)
dot icon18/03/2026
Micro company accounts made up to 2025-03-31
dot icon26/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon05/02/2025
Appointment of Mr Sahil Kasat as a director on 2025-01-20
dot icon05/02/2025
Termination of appointment of Kavita Dilip Pungliya as a director on 2025-01-20
dot icon15/12/2024
Micro company accounts made up to 2024-03-29
dot icon18/06/2024
Appointment of Mr Sameer Baheti as a director on 2024-06-18
dot icon14/06/2024
Micro company accounts made up to 2023-03-31
dot icon10/06/2024
Registered office address changed from Unit 39a Wadsworth Close Off Wadsworth Road Perivale Middlesex UB6 7JB England to 211 Station Road Harrow HA1 2TP on 2024-06-10
dot icon10/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon26/05/2024
Registered office address changed from 3 Whitebutts Road Ruislip HA4 0NA England to Unit 39a Wadsworth Close Off Wadsworth Road Perivale Middlesex UB6 7JB on 2024-05-26
dot icon20/05/2024
Registered office address changed from Viglen House Business Centre Alperton Lane Wembley HA0 1HD England to 3 Whitebutts Road Ruislip HA4 0NA on 2024-05-20
dot icon30/10/2023
Appointment of Mr Deepak Kabra as a director on 2023-09-13
dot icon30/10/2023
Termination of appointment of Pankaj Radheshyam Bang as a director on 2023-09-13
dot icon30/10/2023
Termination of appointment of Deepak Kumar Kabra as a director on 2023-09-13
dot icon30/10/2023
Termination of appointment of Sanjana Madan Mohan Karnani as a director on 2023-09-13
dot icon30/10/2023
Termination of appointment of Ashish Ashok Kumar Somani as a director on 2023-09-13
dot icon30/10/2023
Termination of appointment of Ramnaresh Shyamsunder Sonee as a director on 2023-09-13
dot icon30/10/2023
Appointment of Mrs Kavita Dilip Pungliya as a director on 2023-09-13
dot icon26/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-04-02
dot icon19/10/2022
Registered office address changed from Yard 39a Wadsworth Close Off Wadsworth Road Perivale Middlesex UB6 7JB to Viglen House Business Centre Alperton Lane Wembley HA0 1HD on 2022-10-19
dot icon24/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon25/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/08/2021
Resolutions
dot icon13/08/2021
Memorandum and Articles of Association
dot icon06/07/2021
Resolutions
dot icon22/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon03/06/2021
Resolutions
dot icon16/02/2021
Micro company accounts made up to 2020-03-31
dot icon20/07/2020
Termination of appointment of Dinesh Kumar Sodani as a director on 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon18/05/2020
Memorandum and Articles of Association
dot icon18/05/2020
Resolutions
dot icon21/04/2020
Appointment of Mr Ashish Ashok Kumar Somani as a director on 2020-01-26
dot icon21/04/2020
Appointment of Mr Madhusudan Satyanarayan Kabra as a director on 2020-01-26
dot icon21/04/2020
Appointment of Mr Pankaj Radheshyam Bang as a director on 2020-01-26
dot icon21/04/2020
Appointment of Mr Lokeshkumar Badrilal Chechani as a director on 2020-01-26
dot icon21/04/2020
Appointment of Mr Dinesh Kumar Sodani as a director on 2020-01-26
dot icon21/03/2020
Micro company accounts made up to 2019-03-31
dot icon30/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon21/08/2019
Resolutions
dot icon31/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon29/01/2019
Appointment of Mr Ramnaresh Sonee as a director on 2018-11-24
dot icon29/01/2019
Appointment of Ms Sanjana Karnani as a director on 2019-01-01
dot icon29/01/2019
Termination of appointment of Santosh Gandhi as a director on 2018-11-24
dot icon29/01/2019
Termination of appointment of Shyam Sunder Bajaj as a director on 2019-01-26
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon15/02/2018
Appointment of Mr Shyam Bajaj as a director on 2018-01-21
dot icon15/02/2018
Termination of appointment of Ramnaresh Shyamsunder Sonee as a director on 2018-01-21
dot icon15/02/2018
Termination of appointment of Ramnaresh Sonee as a secretary on 2018-01-21
dot icon18/01/2018
Resolutions
dot icon23/12/2017
Micro company accounts made up to 2017-03-30
dot icon24/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Appointment of Mr Ramnaresh Sonee as a director on 2016-10-01
dot icon06/10/2016
Termination of appointment of Dilip Pungliya as a director on 2016-10-01
dot icon06/10/2016
Termination of appointment of Krishnakant Chandak as a director on 2016-10-01
dot icon29/05/2016
Annual return made up to 2016-05-20 no member list
dot icon29/05/2016
Director's details changed for Mr. Dilip Pungliya on 2016-05-19
dot icon29/05/2016
Director's details changed for Mr Deepak Kabra on 2016-05-19
dot icon29/05/2016
Director's details changed for Mr Krishnakant Chandak on 2016-05-19
dot icon29/05/2016
Secretary's details changed for Mr Ramnaresh Sonee on 2016-05-19
dot icon12/04/2016
Appointment of Mr Santosh Gandhi as a director on 2015-11-29
dot icon26/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2015
Termination of appointment of Rajesh Kumar Chechani as a director on 2015-11-29
dot icon31/12/2015
Termination of appointment of Ruchika Somani as a director on 2015-11-29
dot icon31/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon08/07/2015
Annual return made up to 2015-05-20 no member list
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-20 no member list
dot icon31/05/2014
Appointment of Mrs Ruchika Somani as a director
dot icon31/05/2014
Appointment of Mr Rajesh Chechani as a director
dot icon26/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/02/2014
Previous accounting period shortened from 2013-05-31 to 2013-03-31
dot icon27/05/2013
Annual return made up to 2013-05-20 no member list
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/06/2012
Annual return made up to 2012-05-20 no member list
dot icon16/04/2012
Resolutions
dot icon11/02/2012
Director's details changed for Dilip Punglia on 2012-02-01
dot icon01/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/07/2011
Registered office address changed from Unit 39a Wandsworth Close Off Wandsworth Road Perivale Greenford Middlesex UB6 7JB United Kingdom on 2011-07-26
dot icon25/07/2011
Registered office address changed from 31 Kenton Park Parade Kenton Road Harrow Middlesex HA3 8DN on 2011-07-25
dot icon26/05/2011
Annual return made up to 2011-05-20 no member list
dot icon17/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/06/2010
Annual return made up to 2010-05-20 no member list
dot icon27/06/2010
Director's details changed for Mr Krishnakant Chandak on 2010-05-01
dot icon27/06/2010
Director's details changed for Dilip Punglia on 2010-05-01
dot icon27/06/2010
Director's details changed for Mr Deepak Kabra on 2010-05-01
dot icon27/06/2010
Secretary's details changed for Ramnaresh Sonee on 2010-05-01
dot icon20/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
29/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.50K
-
0.00
-
-
2022
0
22.31K
-
0.00
-
-
2022
0
22.31K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

22.31K £Descended-18.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karnani, Sanjana Madan Mohan
Director
01/01/2019 - 13/09/2023
11
Mr Deepak Kumar Kabra
Director
20/05/2009 - 13/09/2023
61
Bajaj, Shyam Sunder, Mr.
Director
21/01/2018 - 26/01/2019
20
Kasat, Sahil
Director
20/01/2025 - Present
-
Mr Ramnaresh Shyamsunder Sonee
Director
01/10/2016 - 21/01/2018
18

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 MAHESHWARI MAHASABHA UK

MAHESHWARI MAHASABHA UK is an(a) Active company incorporated on 20/05/2009 with the registered office located at 211 Station Road, Harrow HA1 2TP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAHESHWARI MAHASABHA UK?

toggle

MAHESHWARI MAHASABHA UK is currently Active. It was registered on 20/05/2009 .

Where is MAHESHWARI MAHASABHA UK located?

toggle

MAHESHWARI MAHASABHA UK is registered at 211 Station Road, Harrow HA1 2TP.

What does MAHESHWARI MAHASABHA UK do?

toggle

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

What is the latest filing for MAHESHWARI MAHASABHA UK?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-03-31.