London
E7 8LL
Director Name | Harjinder Singh Sanghera |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204 Green Street London E7 8LE |
Secretary Name | Ranjeet Singh Jawanda |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1999(7 years, 4 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Green Street London E7 8LL |
Director Name | Mr Harveer Singh Sanghera |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Malford Grove South Woodford London E18 2DX |
Director Name | Mr Kulwinder Singh Sanghera |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Malford Grove South Woodford London E18 2DX |
Director Name | Kanwanjeet Singh Sanghera |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204 Green Street London E7 8LE |
Director Name | Mr Kulwinder Singh Sanghera |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 204 Green Street London E7 8LE |
Director Name | Mr Mohinder Jit Kaur Sanghera |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204 Green Street London E7 8LE |
Secretary Name | Mr Kulwinder Singh Sanghera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 204 Green Street London E7 8LE |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Website | partapfashions.com |
---|
Registered Address | 116 Goodmayes Road Ilford Essex IG3 9UZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25 at £1 | Harveer Singh Sanghera 25.00% Ordinary |
---|---|
25 at £1 | Kulwinder Singh Sanghera 25.00% Ordinary |
25 at £1 | Mr Harjinder Singh Sanghera 25.00% Ordinary |
25 at £1 | Mr Ranjeet Singh Jawanda 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,583,935 |
Cash | £38,776 |
Current Liabilities | £670,002 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
17 August 2011 | Delivered on: 19 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 barrett industrial park, park avenue southall middlesex. Outstanding |
---|---|
16 December 2009 | Delivered on: 23 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 March 2003 | Delivered on: 4 April 2003 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: L/H property k/a property at wallis street bradford BD8 9RR. Outstanding |
10 April 1995 | Delivered on: 20 April 1995 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: 6 park avenue industrial estate park avenue southall london borough of ealing. Outstanding |
23 March 1992 | Delivered on: 30 March 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See 395 for full details). 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 |
24 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
23 March 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 March 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 March 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
13 November 2020 | Satisfaction of charge 5 in full (1 page) |
13 November 2020 | Satisfaction of charge 4 in full (1 page) |
10 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 February 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
14 February 2018 | Notification of Harjinder Singh Sanghera as a person with significant control on 1 January 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 September 2014 | Appointment of Mr Harveer Singh Sanghera as a director on 1 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Kulwinder Singh Sanghera as a director on 1 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Harveer Singh Sanghera as a director on 1 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Harveer Singh Sanghera as a director on 1 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Kulwinder Singh Sanghera as a director on 1 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Kulwinder Singh Sanghera as a director on 1 September 2014 (2 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
17 December 2009 | Director's details changed for Ranjeet Singh Jawanda on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Ranjeet Singh Jawanda on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Harjinder Singh Sanghera on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Harjinder Singh Sanghera on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Ranjeet Singh Jawanda on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Harjinder Singh Sanghera on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
1 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
31 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 269 green street london E7 8LJ (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 269 green street london E7 8LJ (1 page) |
29 April 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 April 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 January 2007 | Return made up to 06/12/06; full list of members (8 pages) |
16 January 2007 | Return made up to 06/12/06; full list of members (8 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 December 2005 | Return made up to 06/12/05; full list of members (8 pages) |
21 December 2005 | Return made up to 06/12/05; full list of members (8 pages) |
14 September 2005 | Return made up to 06/12/04; full list of members (6 pages) |
14 September 2005 | Return made up to 06/12/04; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 January 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
8 January 2004 | Return made up to 06/12/03; full list of members (8 pages) |
8 January 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
8 January 2004 | Return made up to 06/12/03; full list of members (8 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Return made up to 06/12/02; full list of members (8 pages) |
19 December 2002 | Return made up to 06/12/02; full list of members (8 pages) |
22 November 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
22 November 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
11 January 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
11 January 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
27 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
27 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
28 December 2000 | Return made up to 06/12/00; full list of members
|
28 December 2000 | Return made up to 06/12/00; full list of members
|
8 November 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
8 November 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: unit 6 barrett industrial estate park avenue southall middlesex UB1 3AF (1 page) |
2 March 2000 | Return made up to 18/11/99; full list of members (8 pages) |
2 March 2000 | Secretary resigned;director resigned (1 page) |
2 March 2000 | Return made up to 18/11/99; full list of members (8 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: unit 6 barrett industrial estate park avenue southall middlesex UB1 3AF (1 page) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Secretary resigned;director resigned (1 page) |
18 February 2000 | Secretary resigned;director resigned (1 page) |
18 February 2000 | Secretary resigned;director resigned (1 page) |
27 January 2000 | Return made up to 06/12/99; full list of members (8 pages) |
27 January 2000 | Return made up to 06/12/99; full list of members (8 pages) |
27 September 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
27 September 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
11 December 1998 | Return made up to 06/12/98; full list of members (6 pages) |
11 December 1998 | Return made up to 06/12/98; full list of members (6 pages) |
10 December 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
10 December 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
5 January 1998 | Return made up to 06/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 06/12/97; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 March 1997 (14 pages) |
30 June 1997 | Accounts for a small company made up to 31 March 1997 (14 pages) |
3 January 1997 | Return made up to 06/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 06/12/96; no change of members (4 pages) |
13 June 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
13 June 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
2 January 1996 | Return made up to 06/12/95; full list of members
|
2 January 1996 | Return made up to 06/12/95; full list of members
|
30 June 1995 | Registered office changed on 30/06/95 from: 204 green street london E7 (1 page) |
30 June 1995 | Registered office changed on 30/06/95 from: 204 green street london E7 (1 page) |
20 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
6 December 1991 | Incorporation (16 pages) |
6 December 1991 | Incorporation (16 pages) |