Company NamePickstar Limited
DirectorsNaheed Siddiqui and Fareeduddin Siddiqi
Company StatusActive
Company Number01417696
CategoryPrivate Limited Company
Incorporation Date4 May 1979(45 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Naheed Siddiqui
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(32 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavies House 1 Sun Street
London
EC2A 2EP
Director NameMr Fareeduddin Siddiqi
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(32 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDavies House 1 Sun Street
London
EC2A 2EP
Director NameMr Fareeduddin Siddioi
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 8 months after company formation)
Appointment Duration19 years, 10 months (resigned 11 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LR
Secretary NameSheikh Mohamed Saeed
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 8 months after company formation)
Appointment Duration17 years (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressFlat 68 William Court
6 Hall Road
London
NW8 9PB
Director NameMr Amir Siddiqi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(21 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Russell Road
Northwood
Middlesex
HA6 2LR
Secretary NameMr Amir Siddiqi
NationalityBritish
StatusResigned
Appointed31 December 2007(28 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Russell Road
Northwood
Middlesex
HA6 2LR
Director NameMr Jose Luis Gil Del Palacio
Date of BirthNovember 1941 (Born 82 years ago)
NationalitySpanish
StatusResigned
Appointed11 November 2010(31 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grenville Place
London
SW7 4SA

Contact

Telephone020 73746333
Telephone regionLondon

Location

Registered AddressDavies House
1 Sun Street
London
EC2A 2EP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

50 at £1Fareed Siddiqi
50.00%
Ordinary
50 at £1Mrs N. Siddiqi
50.00%
Ordinary

Financials

Year2014
Net Worth£310,150
Cash£45,067
Current Liabilities£2,141

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

10 February 1989Delivered on: 17 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 307 old street london EC1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 August 1988Delivered on: 6 September 1988
Persons entitled: National Bank of Kuwait Sak.

Classification: Memo of deposit of litle deeds
Secured details: All monies due or to become due from the company and/or farheen (overseas) limited. To the chargee on any account whatsoever.
Particulars: The deeds and documents as to premsies at 48 penbridge road london W11. T.N. 226266.
Outstanding
24 August 1979Delivered on: 13 September 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 belgrave road london S.W.1. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

1 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (7 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Micro company accounts made up to 30 June 2018 (8 pages)
14 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 September 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
8 September 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
18 August 2016Second filing for the appointment of Mrs Naheed Siddiqi as a director (4 pages)
18 August 2016Second filing for the appointment of Mrs Naheed Siddiqi as a director (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
31 January 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
31 January 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
6 June 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
6 June 2013Appointment of Mr Fareed Siddiqi as a director (2 pages)
6 June 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
6 June 2013Appointment of Mr Fareed Siddiqi as a director (2 pages)
19 April 2013Registered office address changed from 18 Grenville Place London SW7 4SA England on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 18 Grenville Place London SW7 4SA England on 19 April 2013 (1 page)
5 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
7 June 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
7 June 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
18 May 2012Termination of appointment of Jose Palacio as a director (1 page)
18 May 2012Termination of appointment of Jose Palacio as a director (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
30 April 2012Appointment of Mrs Naheed Siddiqui as a director (2 pages)
30 April 2012Appointment of Mrs Naheed Siddiqui as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 18/08/2016.
(3 pages)
30 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
30 April 2012Appointment of Mrs Naheed Siddiqui as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 18/08/2016.
(3 pages)
14 June 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
14 June 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
7 February 2011Registered office address changed from 22 Broadwalk House 51 Hyde Park Gate London SW7 5DZ England on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 22 Broadwalk House 51 Hyde Park Gate London SW7 5DZ England on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 22 Broadwalk House 51 Hyde Park Gate London SW7 5DZ England on 7 February 2011 (1 page)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
2 December 2010Appointment of Mr Jose Luis Gil Del Palacio as a director (2 pages)
2 December 2010Appointment of Mr Jose Luis Gil Del Palacio as a director (2 pages)
12 November 2010Registered office address changed from C/O Siddiqi and Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 12 November 2010 (1 page)
12 November 2010Registered office address changed from C/O Siddiqi and Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 12 November 2010 (1 page)
11 November 2010Termination of appointment of Fareeduddin Siddioi as a director (1 page)
11 November 2010Termination of appointment of Fareeduddin Siddioi as a director (1 page)
11 November 2010Termination of appointment of Amir Siddiqi as a director (1 page)
11 November 2010Termination of appointment of Amir Siddiqi as a secretary (1 page)
11 November 2010Termination of appointment of Amir Siddiqi as a secretary (1 page)
11 November 2010Termination of appointment of Amir Siddiqi as a director (1 page)
16 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
16 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Amir Siddiqi on 28 January 2010 (2 pages)
12 February 2010Director's details changed for Amir Siddiqi on 28 January 2010 (2 pages)
12 February 2010Director's details changed for Mr Fareeduddin Siddioi on 28 January 2010 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mr Fareeduddin Siddioi on 28 January 2010 (2 pages)
23 December 2009Registered office address changed from C/O C/O Siddiqi & Co 5Th Floor Davies House 1-3 Sun Street London EC2A 2EP United Kingdom on 23 December 2009 (1 page)
23 December 2009Registered office address changed from C/O C/O Siddiqi & Co 5Th Floor Davies House 1-3 Sun Street London EC2A 2EP United Kingdom on 23 December 2009 (1 page)
17 December 2009Registered office address changed from 3Rd Floor 39 Tabernacle Street London EC2A 4AA on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 3Rd Floor 39 Tabernacle Street London EC2A 4AA on 17 December 2009 (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
3 August 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
3 August 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
15 February 2008New secretary appointed (1 page)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
15 February 2008New secretary appointed (1 page)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
6 August 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
6 August 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 January 2007Total exemption full accounts made up to 30 June 2005 (9 pages)
15 January 2007Total exemption full accounts made up to 30 June 2005 (9 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
22 December 2005Registered office changed on 22/12/05 from: 68 great eastern street london EC2A 3JT (1 page)
22 December 2005Registered office changed on 22/12/05 from: 68 great eastern street london EC2A 3JT (1 page)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
1 March 2003Return made up to 31/12/02; full list of members (7 pages)
1 March 2003Return made up to 31/12/02; full list of members (7 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
27 February 2001Return made up to 31/12/00; full list of members (6 pages)
27 February 2001Return made up to 31/12/00; full list of members (6 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
2 May 2000Full accounts made up to 30 June 1999 (8 pages)
2 May 2000Full accounts made up to 30 June 1999 (8 pages)
28 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 February 2000Registered office changed on 28/02/00 from: 74 great eastern street london. EC2A 3JL (1 page)
28 February 2000Registered office changed on 28/02/00 from: 74 great eastern street london. EC2A 3JL (1 page)
28 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (9 pages)
1 May 1998Full accounts made up to 30 June 1997 (9 pages)
5 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
5 March 1997Return made up to 31/12/96; no change of members (4 pages)
5 March 1997Return made up to 31/12/96; no change of members (4 pages)
4 July 1996Full accounts made up to 30 June 1995 (9 pages)
4 July 1996Full accounts made up to 30 June 1995 (9 pages)
3 April 1996Return made up to 31/12/95; no change of members (4 pages)
3 April 1996Return made up to 31/12/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)