Company NamePelgrow Limited
DirectorSaroop Rohilla
Company StatusActive
Company Number02209977
CategoryPrivate Limited Company
Incorporation Date6 January 1988(36 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Saroop Rohilla
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(4 years after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address82-86 Sheen Road
Richmond
Surrey
TW9 1UF
Secretary NameMs Harinder Rohilla
StatusCurrent
Appointed02 January 2015(27 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address82-86 Sheen Road
Richmond
Surrey
TW9 1UF
Director NameMiss Harinda Rohilla
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years after company formation)
Appointment Duration22 years, 5 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82-86 Sheen Road
Richmond
Surrey
TW9 1UF
Director NameMrs Pritam Kaur Rohilla
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years after company formation)
Appointment Duration27 years, 11 months (resigned 11 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82-86 Sheen Road
Richmond
Surrey
TW9 1UF
Director NameMr Raj Rohilla
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years after company formation)
Appointment Duration28 years, 8 months (resigned 01 October 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence Address82-86 Sheen Road
Richmond
Surrey
TW9 1UF
Secretary NameMiss Harinda Rohilla
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years after company formation)
Appointment Duration22 years, 5 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82-86 Sheen Road
Richmond
Surrey
TW9 1UF

Contact

Telephone020 89403930
Telephone regionLondon

Location

Registered Address82-86 Sheen Road
Richmond
Surrey
TW9 1UF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

30 at £1Mr S.s. Rohilla
30.00%
Ordinary
30 at £1Mrs P.k. Rohilla
30.00%
Ordinary
20 at £1Miss R.h. Rohilla
20.00%
Ordinary
20 at £1Mr R.h. Rohilla
20.00%
Ordinary

Financials

Year2014
Net Worth£720,232
Cash£479,251
Current Liabilities£174,749

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return27 October 2022 (1 year, 6 months ago)
Next Return Due10 November 2023 (overdue)

Charges

18 June 1999Delivered on: 19 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 crown road twickenham t/n SGL81240. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 June 1999Delivered on: 19 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 sheen road richmond surrey t/n SGL394858. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 May 1999Delivered on: 5 May 1999
Persons entitled: Lloyds Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 March 1991Delivered on: 15 March 1991
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: 82, sheen road richmond surrey and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 July 1997Delivered on: 5 August 1997
Satisfied on: 21 January 2005
Persons entitled: Midland Bank PLC

Classification: Debenture
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 14 crown road st margarets twickenham middlesex.
Fully Satisfied

Filing History

14 December 2023Unaudited abridged accounts made up to 29 March 2023 (9 pages)
26 April 2023Compulsory strike-off action has been discontinued (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
21 April 2023Confirmation statement made on 27 October 2022 with updates (4 pages)
27 October 2022Micro company accounts made up to 29 March 2022 (3 pages)
31 March 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
29 December 2021Micro company accounts made up to 29 March 2021 (3 pages)
27 April 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
17 December 2020Micro company accounts made up to 29 March 2020 (3 pages)
2 November 2020Termination of appointment of Raj Rohilla as a director on 1 October 2020 (1 page)
2 November 2020Termination of appointment of Pritam Kaur Rohilla as a director on 11 January 2020 (1 page)
26 June 2020Micro company accounts made up to 31 March 2019 (5 pages)
24 May 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
7 March 2019Micro company accounts made up to 30 March 2018 (2 pages)
7 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 February 2015Appointment of Ms Harinder Rohilla as a secretary on 2 January 2015 (2 pages)
28 February 2015Appointment of Ms Harinder Rohilla as a secretary on 2 January 2015 (2 pages)
28 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(5 pages)
28 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(5 pages)
28 February 2015Appointment of Ms Harinder Rohilla as a secretary on 2 January 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2014Termination of appointment of Harinda Rohilla as a director (1 page)
4 July 2014Termination of appointment of Harinda Rohilla as a secretary (1 page)
4 July 2014Termination of appointment of Harinda Rohilla as a director (1 page)
4 July 2014Termination of appointment of Harinda Rohilla as a secretary (1 page)
22 April 2014Director's details changed for Miss Harinda Rohilla on 21 April 2014 (2 pages)
22 April 2014Director's details changed for Miss Harinda Rohilla on 21 April 2014 (2 pages)
22 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(7 pages)
22 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(7 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 February 2013Director's details changed for Miss H Rina Rohilla on 24 February 2013 (2 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
27 February 2013Director's details changed for Miss H Rina Rohilla on 24 February 2013 (2 pages)
29 January 2013Secretary's details changed for Miss Harinda Rina Rohilla on 23 January 2013 (1 page)
29 January 2013Secretary's details changed for Miss Harinda Rina Rohilla on 23 January 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Miss Harinda Rina Rohilla on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mrs Pritam Kaur Rohilla on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Miss Harinda Rina Rohilla on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Raj Rohilla on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Saroop Rohilla on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mrs Pritam Kaur Rohilla on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Saroop Rohilla on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Miss Harinda Rina Rohilla on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Raj Rohilla on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Raj Rohilla on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mrs Pritam Kaur Rohilla on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Saroop Rohilla on 7 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Return made up to 31/01/09; full list of members (5 pages)
7 April 2009Return made up to 31/01/09; full list of members (5 pages)
7 April 2009Director's change of particulars / pritam rohilla / 07/04/2009 (1 page)
7 April 2009Director's change of particulars / pritam rohilla / 07/04/2009 (1 page)
7 April 2009Director and secretary's change of particulars / harinda rohilla / 07/04/2009 (1 page)
7 April 2009Director and secretary's change of particulars / harinda rohilla / 07/04/2009 (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 November 2008Return made up to 31/01/08; full list of members (5 pages)
25 November 2008Return made up to 31/01/08; full list of members (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 31/01/07; full list of members (3 pages)
12 November 2007Return made up to 31/01/07; full list of members (3 pages)
12 November 2007Director's particulars changed (1 page)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Registered office changed on 05/04/06 from: 84-86 sheen road richmond surrey TW9 1UF (1 page)
5 April 2006Return made up to 31/01/06; full list of members (3 pages)
5 April 2006Return made up to 31/01/06; full list of members (3 pages)
5 April 2006Registered office changed on 05/04/06 from: 84-86 sheen road richmond surrey TW9 1UF (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 January 2004Return made up to 31/01/04; full list of members (10 pages)
22 January 2004Return made up to 31/01/04; full list of members (10 pages)
2 April 2003Return made up to 31/01/03; full list of members (9 pages)
2 April 2003Return made up to 31/01/03; full list of members (9 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 April 2002Return made up to 31/01/02; full list of members (8 pages)
23 April 2002Return made up to 31/01/02; full list of members (8 pages)
1 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 April 2001Return made up to 31/01/01; full list of members (8 pages)
30 April 2001Return made up to 31/01/01; full list of members (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
8 February 2000Return made up to 31/01/00; full list of members (8 pages)
8 February 2000Return made up to 31/01/00; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 June 1999Particulars of mortgage/charge (4 pages)
19 June 1999Particulars of mortgage/charge (4 pages)
19 June 1999Particulars of mortgage/charge (4 pages)
19 June 1999Particulars of mortgage/charge (4 pages)
5 May 1999Particulars of mortgage/charge (6 pages)
5 May 1999Particulars of mortgage/charge (6 pages)
7 April 1999Return made up to 31/01/99; full list of members (6 pages)
7 April 1999Return made up to 31/01/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 March 1998Return made up to 31/01/98; full list of members (6 pages)
20 March 1998Return made up to 31/01/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
6 May 1997Return made up to 31/01/97; full list of members (6 pages)
6 May 1997Return made up to 31/01/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
7 August 1996Return made up to 31/01/96; no change of members (4 pages)
7 August 1996Return made up to 31/01/96; no change of members (4 pages)
24 March 1995Return made up to 31/01/95; full list of members (6 pages)
24 March 1995Return made up to 31/01/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
6 January 1988Incorporation (16 pages)
6 January 1988Incorporation (16 pages)