Company NamePardo Limited
DirectorJames Kwesi Aikins
Company StatusActive
Company Number01686636
CategoryPrivate Limited Company
Incorporation Date14 December 1982(41 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameJames Kwesi Aikins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23-24 Barretts Green Road
London
NW10 7AE
Secretary NameJoanna Katherine Aikins
NationalityBritish
StatusCurrent
Appointed24 September 2003(20 years, 9 months after company formation)
Appointment Duration20 years, 7 months
RoleSecretary
Correspondence Address23-24 Baretts Green Road
London
NW10 7AE
Director NameMr Samuel James Aikins
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address10 Vineyard Avenue
Mill Hill
London
NW7 1HR
Secretary NameBarbara Vivian Aikins
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 January 2008)
RoleSecretary
Correspondence Address38 Mayfields
Wembley
Middlesex
HA9 9PS
Director NameSamuel James Aikins
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2000(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 2002)
RoleCompany Director
Correspondence Address23-24 Barretts Green Road
London
NW10 7AE
Director NameBarbara Vivian Aikins
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(19 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 September 2003)
RoleCompany Director
Correspondence Address10 Vineyard Avenue
Mill Hil
London
NW7 1HR
Director NameBarbara Vivian Aikins
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(19 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 September 2003)
RoleCompany Director
Correspondence Address10 Vineyard Avenue
Mill Hil
London
NW7 1HR

Contact

Telephone020 89617717
Telephone regionLondon

Location

Registered Address23-24 Barretts Green Road
London
NW10 7AE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£207,140
Cash£72,677
Current Liabilities£89,616

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

5 May 1995Delivered on: 10 May 1995
Persons entitled: Lloyds 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: L/H property known as or being 23/24 barretts green road, london t/n NGL668817 and all buildings, fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
13 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 November 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
5 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
15 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 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 100
(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 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (3 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for James Kwesi Aikins on 24 August 2010 (2 pages)
15 October 2010Director's details changed for James Kwesi Aikins on 24 August 2010 (2 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2008Appointment terminated secretary barbara aikins (1 page)
30 October 2008Return made up to 30/09/08; full list of members (3 pages)
30 October 2008Return made up to 30/09/08; full list of members (3 pages)
30 October 2008Appointment terminated secretary barbara aikins (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 November 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/07
(7 pages)
13 November 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/07
(7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 May 2007Registered office changed on 15/05/07 from: 23/24 barretts green road london NW10 7AE (1 page)
15 May 2007Registered office changed on 15/05/07 from: 23/24 barretts green road london NW10 7AE (1 page)
7 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 January 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 November 2004Return made up to 30/09/04; full list of members (7 pages)
23 November 2004Return made up to 30/09/04; full list of members (7 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 November 2003Return made up to 30/09/03; full list of members (7 pages)
14 November 2003Return made up to 30/09/03; full list of members (7 pages)
10 October 2003Director resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Director resigned (1 page)
8 August 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
8 August 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
6 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
14 February 2003Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
(7 pages)
14 February 2003Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
(7 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
30 May 2002Return made up to 30/09/01; full list of members (6 pages)
30 May 2002Return made up to 30/09/01; full list of members (6 pages)
29 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
29 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
18 March 2002Total exemption full accounts made up to 30 June 2000 (7 pages)
18 March 2002Total exemption full accounts made up to 30 June 2000 (7 pages)
23 October 2001Return made up to 30/09/00; full list of members (6 pages)
23 October 2001Return made up to 30/09/00; full list of members (6 pages)
9 October 2001Compulsory strike-off action has been discontinued (1 page)
9 October 2001Compulsory strike-off action has been discontinued (1 page)
4 October 2001Return made up to 30/09/99; full list of members (7 pages)
4 October 2001Return made up to 30/09/99; full list of members (7 pages)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
11 August 2000Full accounts made up to 30 June 1999 (9 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Full accounts made up to 30 June 1999 (9 pages)
11 August 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
18 January 2000Return made up to 30/09/98; no change of members (6 pages)
18 January 2000Return made up to 30/09/98; no change of members (6 pages)
26 October 1999Return made up to 30/09/97; no change of members (6 pages)
26 October 1999Return made up to 30/09/97; no change of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
24 June 1998Full accounts made up to 30 June 1997 (9 pages)
24 June 1998Full accounts made up to 30 June 1997 (9 pages)
27 July 1997Return made up to 30/09/96; full list of members (6 pages)
27 July 1997Full accounts made up to 30 June 1996 (9 pages)
27 July 1997Full accounts made up to 30 June 1996 (9 pages)
27 July 1997Return made up to 30/09/96; full list of members (6 pages)
20 May 1997Return made up to 30/09/95; no change of members (4 pages)
20 May 1997Return made up to 30/09/95; no change of members (4 pages)
2 May 1996Full accounts made up to 30 June 1995 (10 pages)
2 May 1996Full accounts made up to 30 June 1995 (10 pages)
29 June 1995Return made up to 30/09/94; no change of members (4 pages)
29 June 1995Return made up to 30/09/94; no change of members (4 pages)
29 June 1995Return made up to 30/09/92; no change of members
  • 363(287) ‐ Registered office changed on 29/06/95
(6 pages)
29 June 1995Return made up to 30/09/93; full list of members (8 pages)
29 June 1995Return made up to 30/09/93; full list of members (8 pages)
29 June 1995Return made up to 30/09/92; no change of members
  • 363(287) ‐ Registered office changed on 29/06/95
(6 pages)
29 June 1995Full accounts made up to 30 June 1993 (11 pages)
29 June 1995Full accounts made up to 30 June 1993 (11 pages)
23 May 1995Compulsory strike-off action has been discontinued (2 pages)
23 May 1995Compulsory strike-off action has been discontinued (2 pages)
21 March 1995First Gazette notice for compulsory strike-off (2 pages)
21 March 1995First Gazette notice for compulsory strike-off (2 pages)