Company NamePartap International Limited
DirectorsHarjinder Singh Sanghera and Kulwinder Singh Sanghera
Company StatusActive
Company Number02670193
CategoryPrivate Limited Company
Incorporation Date11 December 1991(32 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameHarjinder Singh Sanghera
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Green Street
London
E7 8LE
Director NameMr Kulwinder Singh Sanghera
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(29 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address277b Green Street
London
E7 8LJ
Director NameMr Mohinder Jit Kaur Sanghera
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Green Street
London
E7 8LE
Director NameMr Kulwinder Singh Sanghera
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 29 January 1999)
RoleCompany Director
Correspondence Address204 Green Street
London
E7 8LE
Secretary NameMr Kulwinder Singh Sanghera
NationalityBritish
StatusResigned
Appointed11 December 1992(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 29 January 1999)
RoleCompany Director
Correspondence Address204 Green Street
London
E7 8LE
Director NameKanwanjeet Singh Sanghera
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(2 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Green Street
London
E7 8LE
Secretary NameKanwanjeet Singh Sanghera
NationalityBritish
StatusResigned
Appointed29 January 1999(7 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Green Street
London
E7 8LE
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Contact

Websitepartaponline.com

Location

Registered Address277b Green Street
London
E7 8LJ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London

Shareholders

22.5k at £1Harjinder Singh Sanghera
45.00%
Ordinary
22.5k at £1Mohinderjit Kaur Sanghera
45.00%
Ordinary
5k at £1Kulwinder Singh Sanghera
10.00%
Ordinary

Financials

Year2014
Net Worth£1,639,416
Cash£844,982
Current Liabilities£176,449

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

26 June 1992Delivered on: 6 July 1992
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: 65 king st.southall london t/n mx 324516.
Outstanding
25 June 1992Delivered on: 6 July 1992
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: 67/73 (odd nos.)king st.southall london t/n mx 63261.
Outstanding

Filing History

23 March 2023Compulsory strike-off action has been discontinued (1 page)
22 March 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
23 December 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
4 March 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
22 March 2021Appointment of Mr Kulwinder Singh Sanghera as a director on 1 March 2021 (2 pages)
19 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
9 March 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
9 November 2020Termination of appointment of Mohinder Jit Kaur Sanghera as a director on 16 April 2020 (1 page)
12 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
22 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
19 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
14 February 2018Notification of Harjinder Singh Sanghera as a person with significant control on 1 January 2017 (2 pages)
13 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 50,000
(4 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 50,000
(4 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 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 50,000
(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 50,000
(4 pages)
30 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,000
(4 pages)
30 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 March 2011Termination of appointment of Kanwanjeet Sanghera as a secretary (1 page)
16 March 2011Termination of appointment of Kanwanjeet Sanghera as a secretary (1 page)
16 March 2011Termination of appointment of Kanwanjeet Sanghera as a director (1 page)
16 March 2011Termination of appointment of Kanwanjeet Sanghera as a director (1 page)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 December 2009Director's details changed for Mr Mohinder Jit Kaur Sanghera on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Kanwanjeet Singh Sanghera on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Kanwanjeet Singh Sanghera on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mr Mohinder Jit Kaur Sanghera on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Kanwanjeet Singh Sanghera on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Mohinder Jit Kaur Sanghera on 1 October 2009 (2 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 January 2009Return made up to 11/12/08; full list of members (4 pages)
13 January 2009Return made up to 11/12/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 January 2008Return made up to 11/12/07; full list of members (3 pages)
16 January 2008Return made up to 11/12/07; full list of members (3 pages)
25 April 2007Return made up to 11/12/06; full list of members
  • 363(287) ‐ Registered office changed on 25/04/07
(7 pages)
25 April 2007Return made up to 11/12/06; full list of members
  • 363(287) ‐ Registered office changed on 25/04/07
(7 pages)
15 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 December 2005Return made up to 11/12/05; full list of members (7 pages)
21 December 2005Return made up to 11/12/05; full list of members (7 pages)
7 January 2005Return made up to 11/12/04; full list of members (7 pages)
7 January 2005Return made up to 11/12/04; full list of members (7 pages)
18 October 2004Return made up to 11/12/03; full list of members (7 pages)
18 October 2004Return made up to 11/12/03; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 July 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 July 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 December 2002Return made up to 11/12/02; full list of members (7 pages)
30 December 2002Return made up to 11/12/02; full list of members (7 pages)
11 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 December 2001Return made up to 11/12/01; full list of members (7 pages)
27 December 2001Return made up to 11/12/01; full list of members (7 pages)
28 December 2000Return made up to 11/12/00; full list of members (7 pages)
28 December 2000Return made up to 11/12/00; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
2 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
1 March 2000Return made up to 11/12/99; full list of members; amend (8 pages)
1 March 2000Secretary resigned;director resigned (1 page)
1 March 2000Secretary resigned;director resigned (1 page)
1 March 2000Registered office changed on 01/03/00 from: 204 green street london E7 (1 page)
1 March 2000Return made up to 11/12/99; full list of members; amend (8 pages)
1 March 2000Registered office changed on 01/03/00 from: 204 green street london E7 (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 February 2000Secretary resigned;director resigned (1 page)
18 February 2000Secretary resigned;director resigned (1 page)
28 January 2000Return made up to 11/12/99; full list of members (8 pages)
28 January 2000Return made up to 11/12/99; full list of members (8 pages)
21 December 1998Return made up to 11/12/98; no change of members (4 pages)
21 December 1998Return made up to 11/12/98; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
20 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
5 January 1998Return made up to 11/12/97; no change of members (4 pages)
5 January 1998Return made up to 11/12/97; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 30 June 1997 (8 pages)
16 September 1997Accounts for a small company made up to 30 June 1997 (8 pages)
2 January 1997Return made up to 11/12/96; full list of members (6 pages)
2 January 1997Return made up to 11/12/96; full list of members (6 pages)
18 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
18 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
4 January 1996Return made up to 11/12/95; no change of members (4 pages)
4 January 1996Return made up to 11/12/95; no change of members (4 pages)