Maher Samaj (UK) Limited

General information

Name:

Maher Samaj (UK) Ltd

Office Address:

7-8 Ritz Parade Western Avenue W5 3RA London

Number: 03030973

Incorporation date: 1995-03-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Maher Samaj (UK) Limited with the registration number 03030973 has been competing in the field for twenty nine years. This Private Limited Company can be contacted at 7-8 Ritz Parade, Western Avenue in London and company's post code is W5 3RA. Created as Globewatch, it used the business name up till 1995, the year it was replaced by Maher Samaj (UK) Limited. This firm's SIC and NACE codes are 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. Its latest annual accounts were submitted for the period up to Thursday 31st March 2022 and the most current annual confirmation statement was filed on Thursday 9th March 2023.

Our information detailing the following firm's management reveals there are five directors: Bhoja K., Sanjay O., Sahdevsinh S. and 2 other members of the Management Board who might be found within the Company Staff section of our website who joined the team on 2023-06-23, 2019-01-20 and 2016-12-10. Furthermore, the managing director's responsibilities are often assisted with by a secretary - Sanjay O., who was chosen by the following limited company one year ago.

  • Previous company's names
  • Maher Samaj (UK) Limited 1995-08-15
  • Globewatch Limited 1995-03-09

Financial data based on annual reports

Company staff

Bhoja K.

Role: Director

Appointed: 23 June 2023

Latest update: 2 March 2024

Sanjay O.

Role: Director

Appointed: 23 June 2023

Latest update: 2 March 2024

Sanjay O.

Role: Secretary

Appointed: 23 June 2023

Latest update: 2 March 2024

Sahdevsinh S.

Role: Director

Appointed: 20 January 2019

Latest update: 2 March 2024

Pratap K.

Role: Director

Appointed: 20 January 2019

Latest update: 2 March 2024

Vimanji O.

Role: Director

Appointed: 10 December 2016

Latest update: 2 March 2024

People with significant control

Nagajan B.
Notified on 6 April 2016
Ceased on 4 June 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 July 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 August 2015
Annual Accounts 5 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from 2023-03-31 to 2023-03-30 (AA01)
filed on: 20th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

67 Uppingham Road

Post code:

LE5 3TB

City / Town:

Leicester

HQ address,
2015

Address:

67 Uppingham Road

Post code:

LE5 3TB

City / Town:

Leicester

HQ address,
2016

Address:

67 Uppingham Road

Post code:

LE5 3TB

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
29
Company Age

Closest Companies - by postcode