Company NamePagarani International Limited
Company StatusActive
Company Number03544618
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years 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 Mahesh Pagarani
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1998(1 week, 6 days after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 West St
Harrow On The Hill
Middlesex
HA1 3EL
Director NameMr Mohan Pagarani
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1998(1 week, 6 days after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Danethorpe Road
Wembley
Middlesex
HA0 4RQ
Director NameMrs Tara Pagarani
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1998(1 week, 6 days after company formation)
Appointment Duration26 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Danethorpe Road
Wembley
Middlesex
HA0 4RQ
Secretary NameMrs Tara Pagarani
NationalityBritish
StatusCurrent
Appointed22 April 1998(1 week, 6 days after company formation)
Appointment Duration26 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Danethorpe Road
Wembley
Middlesex
HA0 4RQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressMagnolia House, Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

55.2k at £1Mohan Pagarani
46.00%
Ordinary
52.8k at £1Tara Pagarani
44.00%
Ordinary
12k at £1Raj Pagarani
10.00%
Ordinary

Financials

Year2014
Net Worth£1,654,780
Cash£562,149
Current Liabilities£577,064

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Filing History

22 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
20 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (3 pages)
21 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
16 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 120,000
(6 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 120,000
(6 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 120,000
(6 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 120,000
(6 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 120,000
(6 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 120,000
(6 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 120,000
(6 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 120,000
(6 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 May 2010Director's details changed for Mohan Pagarani on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Tara Pagarani on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mohan Pagarani on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Tara Pagarani on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mohan Pagarani on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mahesh Pagarani on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mahesh Pagarani on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Tara Pagarani on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mahesh Pagarani on 1 October 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
30 May 2008Return made up to 09/04/08; full list of members (4 pages)
30 May 2008Return made up to 09/04/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 February 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 09/04/07; full list of members (3 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 09/04/07; full list of members (3 pages)
25 March 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
25 March 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
26 April 2006Return made up to 09/04/06; full list of members (3 pages)
26 April 2006Return made up to 09/04/06; full list of members (3 pages)
13 June 2005Ad 25/09/04--------- £ si 50000@1 (2 pages)
13 June 2005Ad 25/09/04--------- £ si 50000@1 (2 pages)
14 April 2005Return made up to 09/04/05; full list of members (7 pages)
14 April 2005Return made up to 09/04/05; full list of members (7 pages)
28 February 2005Nc inc already adjusted 25/09/04 (1 page)
28 February 2005Nc inc already adjusted 25/09/04 (1 page)
28 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
28 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
28 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2004Nc inc already adjusted 25/09/03 (1 page)
11 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2004Ad 25/09/03--------- £ si 20000@1 (2 pages)
11 August 2004Nc inc already adjusted 25/09/03 (1 page)
11 August 2004Ad 25/09/03--------- £ si 20000@1 (2 pages)
11 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2004Return made up to 09/04/04; full list of members (7 pages)
13 July 2004Return made up to 09/04/04; full list of members (7 pages)
27 April 2004Full accounts made up to 30 September 2003 (9 pages)
27 April 2004Full accounts made up to 30 September 2003 (9 pages)
9 July 2003Full accounts made up to 30 September 2002 (9 pages)
9 July 2003Full accounts made up to 30 September 2002 (9 pages)
22 April 2003Return made up to 09/04/03; full list of members (7 pages)
22 April 2003Return made up to 09/04/03; full list of members (7 pages)
19 July 2002Full accounts made up to 30 September 2001 (8 pages)
19 July 2002Full accounts made up to 30 September 2001 (8 pages)
10 July 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Full accounts made up to 30 September 2000 (8 pages)
11 May 2001Full accounts made up to 30 September 2000 (8 pages)
3 May 2001Return made up to 09/04/01; full list of members (7 pages)
3 May 2001Return made up to 09/04/01; full list of members (7 pages)
25 April 2000Return made up to 09/04/00; full list of members (7 pages)
25 April 2000Return made up to 09/04/00; full list of members (7 pages)
15 February 2000Full accounts made up to 30 September 1999 (8 pages)
15 February 2000Full accounts made up to 30 September 1999 (8 pages)
22 December 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
22 December 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
20 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1998Nc inc already adjusted 28/04/98 (1 page)
20 July 1998Ad 28/04/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
20 July 1998Nc inc already adjusted 28/04/98 (1 page)
20 July 1998Ad 28/04/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
20 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1998Registered office changed on 28/04/98 from: 1 danethorpe road wembley middlesex HA0 4RQ (1 page)
28 April 1998New secretary appointed;new director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: 1 danethorpe road wembley middlesex HA0 4RQ (1 page)
28 April 1998Registered office changed on 28/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New secretary appointed;new director appointed (2 pages)
28 April 1998Director resigned (1 page)
9 April 1998Incorporation (14 pages)
9 April 1998Incorporation (14 pages)