Company NamePrized Possessions Limited
DirectorsJehangir Khajotia Sarosh and Jonathan Sarosh
Company StatusActive
Company Number01161821
CategoryPrivate Limited Company
Incorporation Date4 March 1974(50 years, 2 months ago)
Previous NameSarosh Food Service Equipment Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJehangir Khajotia Sarosh
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(17 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address37 Grange Road
Bushey
Hertfordshire
WD23 2LQ
Director NameJonathan Sarosh
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2003(29 years, 1 month after company formation)
Appointment Duration21 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address37 Grange Road
Bushey
Hertfordshire
WD23 2LQ
Secretary NameIrma Elisabeth Sarosh
NationalityBritish
StatusResigned
Appointed30 September 1991(17 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 15 January 2015)
RoleCompany Director
Correspondence Address37 Grange Road
Bushey
Hertfordshire
WD23 2LQ

Contact

Websitemrj.co.uk
Telephone0845 6003128
Telephone regionUnknown

Location

Registered Address37 Grange Road
Bushey
Hertfordshire
WD23 2LQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey St James
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£806,580
Cash£121,788
Current Liabilities£94,969

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

2 July 1986Delivered on: 4 July 1986
Persons entitled: Meghraj and Sons Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (See doc no m 39). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
3 July 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
3 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
25 August 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
29 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
5 July 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
5 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
15 August 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
4 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
12 August 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
1 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
9 April 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
3 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
24 August 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
24 August 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
25 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 40
(3 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 40
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 February 2015Termination of appointment of Irma Elisabeth Sarosh as a secretary on 15 January 2015 (1 page)
28 February 2015Termination of appointment of Irma Elisabeth Sarosh as a secretary on 15 January 2015 (1 page)
11 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 40
(4 pages)
11 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 40
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 November 2013Director's details changed for Jonathan Sarosh on 30 September 2013 (2 pages)
8 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 40
(4 pages)
8 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 40
(4 pages)
8 November 2013Secretary's details changed for Irma Elisabeth Sarosh on 30 September 2013 (1 page)
8 November 2013Director's details changed for Jehangir Khajotia Sarosh on 30 September 2013 (2 pages)
8 November 2013Director's details changed for Jonathan Sarosh on 30 September 2013 (2 pages)
8 November 2013Director's details changed for Jehangir Khajotia Sarosh on 30 September 2013 (2 pages)
8 November 2013Secretary's details changed for Irma Elisabeth Sarosh on 30 September 2013 (1 page)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
23 November 2010Director's details changed for Jehangir Khajotia Sarosh on 30 September 2010 (2 pages)
23 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
23 November 2010Director's details changed for Jehangir Khajotia Sarosh on 30 September 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Registered office address changed from 18-20 Vale Road Bushey Hertfordshire WD23 2HE on 25 May 2010 (1 page)
25 May 2010Registered office address changed from 18-20 Vale Road Bushey Hertfordshire WD23 2HE on 25 May 2010 (1 page)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 January 2009Return made up to 30/09/08; full list of members (4 pages)
15 January 2009Return made up to 30/09/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 January 2008Return made up to 30/09/07; full list of members (2 pages)
2 January 2008Return made up to 30/09/07; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2006Return made up to 30/09/06; full list of members (2 pages)
11 October 2006Return made up to 30/09/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2005Return made up to 30/09/05; full list of members (7 pages)
11 October 2005Return made up to 30/09/05; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
27 October 2004Return made up to 30/09/04; full list of members (7 pages)
27 October 2004Return made up to 30/09/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 January 2004Return made up to 30/09/03; full list of members (7 pages)
19 January 2004Return made up to 30/09/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 April 2003£ ic 100/40 31/03/03 £ sr 60@1=60 (1 page)
24 April 2003£ ic 100/40 31/03/03 £ sr 60@1=60 (1 page)
24 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 January 2003Return made up to 30/09/02; full list of members (6 pages)
26 January 2003Return made up to 30/09/02; full list of members (6 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 October 2001Return made up to 30/09/01; full list of members (6 pages)
8 October 2001Return made up to 30/09/01; full list of members (6 pages)
8 October 2001Registered office changed on 08/10/01 from: 224 grasmere avenue wembley middlesex HA9 8TW (1 page)
8 October 2001Registered office changed on 08/10/01 from: 224 grasmere avenue wembley middlesex HA9 8TW (1 page)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 October 2000Return made up to 30/09/00; full list of members (6 pages)
16 October 2000Return made up to 30/09/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
8 October 1999Return made up to 30/09/99; full list of members (6 pages)
8 October 1999Return made up to 30/09/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
21 October 1998Return made up to 30/09/98; no change of members (4 pages)
21 October 1998Return made up to 30/09/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
23 October 1997Return made up to 30/09/97; no change of members (4 pages)
23 October 1997Return made up to 30/09/97; no change of members (4 pages)
3 December 1996Registered office changed on 03/12/96 from: commercial suite whittington house 764-768 holloway road london N19 3JG (1 page)
3 December 1996Registered office changed on 03/12/96 from: commercial suite whittington house 764-768 holloway road london N19 3JG (1 page)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
11 October 1996Return made up to 30/09/96; full list of members (6 pages)
11 October 1996Return made up to 30/09/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
11 October 1995Return made up to 30/09/95; no change of members
  • 363(287) ‐ Registered office changed on 11/10/95
(4 pages)
11 October 1995Return made up to 30/09/95; no change of members
  • 363(287) ‐ Registered office changed on 11/10/95
(4 pages)
15 September 1995Registered office changed on 15/09/95 from: commercial suite whittington house 764-768 holloway road london N19 3JG (1 page)
15 September 1995Registered office changed on 15/09/95 from: commercial suite whittington house 764-768 holloway road london N19 3JG (1 page)
20 May 1986Accounts for a small company made up to 30 April 1985 (7 pages)
26 November 1981Company name changed\certificate issued on 26/11/81 (2 pages)
26 March 1976Company name changed\certificate issued on 26/03/76 (4 pages)
4 March 1974Incorporation (13 pages)