Wembley
Middlesex
HA0 4QD
Director Name | Mrs Swati Prashant Soni |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(20 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Asian Jewellery Specialist |
Country of Residence | England |
Correspondence Address | 186 Ealing Road Wembley Middlesex HA0 4QD |
Secretary Name | Mr Prashant Chandubhai Soni |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2001(23 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Goldsmith |
Country of Residence | United Kingdom |
Correspondence Address | 186 Ealing Road Wembley Middlesex HA0 4QD |
Secretary Name | Mr Anilkumar Jayantilal Shah |
---|---|
Status | Current |
Appointed | 01 January 2020(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 26 Parkside Way Harrow HA2 6DF |
Director Name | Mr Ajay Chandubhai Soni |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2001) |
Role | Goldsmith |
Correspondence Address | 3 Oxhey Ridge Close Northwood Middlesex HA6 3JU |
Director Name | Mrs Ranjanbala Soni |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 26 March 2008) |
Role | Goldsmith |
Correspondence Address | 3 Oxhey Ridge Close Northwood Middlesex HA6 3JU |
Secretary Name | Mr Ajay Chandubhai Soni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 3 Oxhey Ridge Close Northwood Middlesex HA6 3JU |
Director Name | Alka Ajay Soni |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2001) |
Role | Asian Jewellery Specialist |
Correspondence Address | 3 Oxhey Ridge Close Northwood Middlesex HA6 3JU |
Secretary Name | Mr Anil Kumar Jayantilal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Parkside Way North Harrow Middlesex HA2 6DF |
Website | www.pbljewellers.com |
---|---|
Email address | [email protected] |
Telephone | 020 86320512 |
Telephone region | London |
Registered Address | 8 Pinner View Harrow Middlesex HA1 4QA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,103,861 |
Cash | £200,179 |
Current Liabilities | £503,062 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 2 days from now) |
2 December 2020 | Delivered on: 4 December 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
1 May 1995 | Delivered on: 5 May 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details. Outstanding |
7 February 1994 | Delivered on: 18 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 54B 54C 56A and 56C ealing road wembley l/b of brent t/no.ngl 621574. Outstanding |
27 September 1991 | Delivered on: 14 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money's now or at any time hereafter standing to the credit of any account(s) of the company with the bank. Outstanding |
18 April 1980 | Delivered on: 6 May 1980 Persons entitled: Bank of Credit and Commerce International Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 186 ealing road wembley london borough of brent title no ngl 356380. Outstanding |
7 February 1994 | Delivered on: 18 February 1994 Satisfied on: 14 March 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 186 ealing road wembley l/b of brent t/no.NGL356380. Fully Satisfied |
15 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
5 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
19 April 2022 | Amended accounts made up to 31 March 2021 (13 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
18 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 December 2020 | Registration of charge 013713200006, created on 2 December 2020 (41 pages) |
21 October 2020 | Appointment of Mr Anilkumar Jayantilal Shah as a secretary on 1 January 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
12 January 2019 | Termination of appointment of Anil Kumar Jayantilal Shah as a secretary on 7 January 2018 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
11 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
12 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Secretary's details changed for Mr Prashant Chandubhai Soni on 1 March 2011 (2 pages) |
1 May 2012 | Director's details changed for Swati Prashant Soni on 1 March 2011 (3 pages) |
1 May 2012 | Director's details changed for Swati Prashant Soni on 1 March 2011 (3 pages) |
1 May 2012 | Secretary's details changed for Mr Prashant Chandubhai Soni on 1 March 2011 (2 pages) |
1 May 2012 | Director's details changed for Mr Prashant Chandubhai Soni on 1 March 2012 (2 pages) |
1 May 2012 | Director's details changed for Swati Prashant Soni on 1 March 2011 (3 pages) |
1 May 2012 | Director's details changed for Mr Prashant Chandubhai Soni on 1 March 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Mr Prashant Chandubhai Soni on 1 March 2011 (2 pages) |
1 May 2012 | Director's details changed for Mr Prashant Chandubhai Soni on 1 March 2012 (2 pages) |
24 April 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
24 April 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
12 April 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2010 | Director's details changed for Mr Prashant Chandubhai Soni on 23 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mr Prashant Chandubhai Soni on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Swati Prashant Soni on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Prashant Chandubhai Soni on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Swati Prashant Soni on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Prashant Chandubhai Soni on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Swati Prashant Soni on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Swati Prashant Soni on 23 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
3 April 2009 | Amended accounts made up to 31 March 2008 (13 pages) |
3 April 2009 | Amended accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (5 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (5 pages) |
23 April 2008 | Appointment terminated director ranjanbala soni (1 page) |
23 April 2008 | Appointment terminated director ranjanbala soni (1 page) |
27 February 2008 | Secretary's change of particulars / anil shah / 27/02/2008 (1 page) |
27 February 2008 | Secretary's change of particulars / anil shah / 27/02/2008 (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
7 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 186 ealing road wembley middlesex HA0 4QD (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 186 ealing road wembley middlesex HA0 4QD (1 page) |
21 February 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
21 February 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
25 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
25 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
25 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
14 April 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
14 April 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
26 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
26 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
23 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
28 April 2004 | Full accounts made up to 31 March 2003 (15 pages) |
28 April 2004 | Full accounts made up to 31 March 2003 (15 pages) |
24 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
24 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 May 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 May 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
24 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Secretary resigned;director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | Resolutions
|
8 August 2001 | £ nc 100000/100100 28/03/01 (1 page) |
8 August 2001 | Resolutions
|
8 August 2001 | £ nc 100000/100100 28/03/01 (1 page) |
26 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
5 May 1995 | Particulars of mortgage/charge (6 pages) |
5 May 1995 | Particulars of mortgage/charge (6 pages) |