Company NameIntercolloid (UK) Limited
DirectorsChandresh Joisher and Chitra Chandresh Joisher
Company StatusActive
Company Number02086308
CategoryPrivate Limited Company
Incorporation Date31 December 1986(37 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Chandresh Joisher
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(4 years, 4 months after company formation)
Appointment Duration33 years
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 3701 Dubai Marriott Harbour Hotel & Suite
Al Sufouh Road,Dubai Marina
Dubai
UAE
Director NameMrs Chitra Chandresh Joisher
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(6 years, 9 months after company formation)
Appointment Duration30 years, 7 months
RoleBusiness Lady
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 3701 Dubai Marriott Harbour Hotel & Suites
Al Sufouh Road,Dubai Marina
Dubai
UAE
Secretary NameMs Chitra Chandresh Joisher
NationalityBritish
StatusCurrent
Appointed30 September 1993(6 years, 9 months after company formation)
Appointment Duration30 years, 7 months
RoleBusinesslady
Country of ResidenceEngland
Correspondence AddressSuite 3701 Dubai Marriott Harbour Hotel & Suites
Suite 3707, Al Sufouh Road
Dubai Marina, Dubai
United Arab Emirates
Secretary NameProsperkeen Limited (Corporation)
StatusResigned
Appointed16 January 1991(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1993)
Correspondence Address1 Doughty Street
London
WC1N 2PH

Contact

Telephone020 84236661
Telephone regionLondon

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Mr Chandresh C. Joisher
40.00%
Ordinary
15k at £1Chitra Bhansali
30.00%
Ordinary
15k at £1Mr Deval P. Joisher
30.00%
Ordinary

Financials

Year2014
Net Worth£2,366,141
Cash£179,275
Current Liabilities£498,250

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Charges

7 October 1996Delivered on: 11 October 1996
Persons entitled: Midland 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: Property at 37 park road st marychurch torquay devon with the benefit of all rights licences and guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
4 October 1996Delivered on: 8 October 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding
29 May 1992Delivered on: 5 June 1992
Persons entitled: Meghraj Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at no.3 Warner house harrovian business village bessborough road harrow middlesex.
Outstanding
5 August 1991Delivered on: 15 August 1991
Persons entitled: Equatorial 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 those shop premises and residential accommodation above k/a 23/24 tansell square aylesbury bucks t/n:- bm 158150 & all plant & machinery goodwill of the business.
Outstanding
5 August 1991Delivered on: 15 August 1991
Persons entitled: Equatorial 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 those leasehold properties comprising the ground floors and lock up shops k/a 113, 115, 117 and 119 catford hill, london SE6 t/n:s sgl 466393, sgl 466396, sgl 466394 and sgl 466395 & all plant & machinery goodwill of the business.
Outstanding
11 April 2011Delivered on: 12 April 2011
Persons entitled: Hsbc 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: 64,66 and 68, broadway market t/n egl 184733 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
7 August 1990Delivered on: 1 December 1990
Persons entitled: Meghraj Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 94A, 96, 98 & 100 high street maltby south yorks t/n:- s yk 71600.
Outstanding
5 July 1995Delivered on: 11 July 1995
Satisfied on: 9 September 1999
Persons entitled: Midland 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 k/a flat 5, 16 vernon terrace brighton. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
5 July 1995Delivered on: 11 July 1995
Satisfied on: 23 May 2012
Persons entitled: Midland 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 k/a 64-68 (even) broadway market london E8. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
3 June 1992Delivered on: 5 June 1992
Satisfied on: 23 May 2012
Persons entitled: Meghraj Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at no.64-68 Broadway market london E8.
Fully Satisfied

Filing History

16 April 2024Confirmation statement made on 12 April 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
13 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
19 February 2021Secretary's details changed for Ms Chitra Bhansali on 19 February 2021 (1 page)
19 February 2021Director's details changed for Mrs Chitra Bhansali on 19 February 2021 (2 pages)
19 February 2021Change of details for Mrs Chitra Bhansali as a person with significant control on 19 February 2021 (2 pages)
1 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
17 April 2019Change of details for Mrs Chitra Bhansali as a person with significant control on 20 March 2019 (2 pages)
17 April 2019Change of details for Mr Chandresh Joisher as a person with significant control on 20 March 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50,000
(5 pages)
14 April 2016Director's details changed for Chandresh Joisher on 1 April 2016 (2 pages)
14 April 2016Director's details changed for Ms Chitra Bhansali on 1 April 2016 (2 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50,000
(5 pages)
14 April 2016Director's details changed for Chandresh Joisher on 1 April 2016 (2 pages)
14 April 2016Director's details changed for Ms Chitra Bhansali on 1 April 2016 (2 pages)
13 April 2016Secretary's details changed for Ms Chitra Bhansali on 1 April 2016 (1 page)
13 April 2016Secretary's details changed for Ms Chitra Bhansali on 1 April 2016 (1 page)
29 March 2016Registered office address changed from 3 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 1 Doughty Street London WC1N 2PH on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 3 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 1 Doughty Street London WC1N 2PH on 29 March 2016 (1 page)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50,000
(5 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50,000
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000
(5 pages)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 50,000
(5 pages)
12 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 50,000
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Chandresh Joisher on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Chandresh Joisher on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Ms Chitra Bhansali on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Chandresh Joisher on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Ms Chitra Bhansali on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Ms Chitra Bhansali on 1 October 2009 (2 pages)
29 January 2009Return made up to 16/01/09; full list of members (4 pages)
29 January 2009Return made up to 16/01/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 16/01/08; no change of members (7 pages)
24 April 2008Return made up to 16/01/08; no change of members (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Return made up to 16/01/07; full list of members (7 pages)
3 February 2007Return made up to 16/01/07; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 January 2006Return made up to 16/01/06; full list of members (7 pages)
24 January 2006Return made up to 16/01/06; full list of members (7 pages)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
17 February 2005Registered office changed on 17/02/05 from: 1 doughty street london WC1N 2PH (1 page)
17 February 2005Registered office changed on 17/02/05 from: 1 doughty street london WC1N 2PH (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 January 2005Return made up to 16/01/05; full list of members (7 pages)
26 January 2005Return made up to 16/01/05; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
21 January 2004Return made up to 16/01/04; full list of members (7 pages)
21 January 2004Return made up to 16/01/04; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
21 January 2003Return made up to 16/01/03; full list of members (7 pages)
21 January 2003Return made up to 16/01/03; full list of members (7 pages)
20 March 2002Accounts for a small company made up to 31 March 2001 (8 pages)
20 March 2002Accounts for a small company made up to 31 March 2001 (8 pages)
21 January 2002Return made up to 16/01/02; full list of members (6 pages)
21 January 2002Return made up to 16/01/02; full list of members (6 pages)
27 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
27 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
22 January 2001Return made up to 16/01/01; full list of members (6 pages)
22 January 2001Return made up to 16/01/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (9 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (9 pages)
27 January 2000Return made up to 16/01/00; full list of members (6 pages)
27 January 2000Return made up to 16/01/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
27 January 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (9 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (9 pages)
10 February 1998Return made up to 16/01/98; full list of members (6 pages)
10 February 1998Return made up to 16/01/98; full list of members (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
29 January 1997Return made up to 16/01/97; full list of members (6 pages)
29 January 1997Return made up to 16/01/97; full list of members (6 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 July 1995Particulars of mortgage/charge (4 pages)
11 July 1995Particulars of mortgage/charge (4 pages)
11 July 1995Particulars of mortgage/charge (4 pages)
11 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
31 December 1986Certificate of Incorporation (1 page)
31 December 1986Certificate of incorporation (1 page)
31 December 1986Certificate of Incorporation (1 page)
31 December 1986Certificate of incorporation (1 page)
31 December 1986Incorporation (14 pages)
31 December 1986Incorporation (14 pages)