Company NamePallavi Limited
DirectorJayalatha Haridas
Company StatusActive
Company Number03558871
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Jayalatha Haridas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIndian
StatusCurrent
Appointed06 May 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Court Drive
Sutton
SM1 3RG
Secretary NameMrs Jayalatha Haridas
NationalityIndian
StatusCurrent
Appointed06 May 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Court Drive
Sutton
SM1 3RG
Director NameThekkummuri Haridas
Date of BirthMay 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleRestauranteur
Correspondence Address11 Sheephouse Way
New Malden
Surrey
KT3 5PF
Director NameMuthu Rajendran
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySri Lankan
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleChef
Correspondence AddressNo 8 Beaford Grove
London
SW20 9LB
Director NameMr Vaishak Nair
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(12 years, 7 months after company formation)
Appointment Duration6 months (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Court Drive
Sutton
Surrey
SM1 3RG
Director NameMr Thekkumuri Haridas
Date of BirthMay 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2011(13 years after company formation)
Appointment Duration6 years (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Court Drive
Sutton
Surrey
SM1 3RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address144-146 King's Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,879
Cash£40
Current Liabilities£34,847

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Charges

17 October 2007Delivered on: 24 October 2007
Persons entitled: Hsbc 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

Filing History

31 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
28 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
4 July 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
16 September 2021Secretary's details changed for Mrs Jayalatha Haridas on 6 September 2021 (1 page)
16 September 2021Director's details changed for Mrs Jayalatha Haridas on 6 September 2021 (2 pages)
14 June 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
14 June 2021Satisfaction of charge 1 in full (1 page)
14 June 2021Cessation of Thekkumuri Haridas as a person with significant control on 25 March 2021 (1 page)
31 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
14 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
11 September 2019Termination of appointment of Vaishak Nair as a director on 1 July 2019 (1 page)
21 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
22 May 2018Appointment of Mr Vaishak Nair as a director on 1 June 2017 (2 pages)
22 May 2018Termination of appointment of Thekkumuri Haridas as a director on 1 June 2017 (1 page)
22 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
16 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
2 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 August 2015Amended total exemption small company accounts made up to 31 May 2014 (6 pages)
14 August 2015Amended total exemption small company accounts made up to 31 May 2014 (6 pages)
16 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
(5 pages)
16 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
(5 pages)
16 May 2015Registered office address changed from 39 Court Drive Sutton Surrey SM1 3RG to 144-146 King's Cross Road London WC1X 9DU on 16 May 2015 (1 page)
16 May 2015Registered office address changed from 39 Court Drive Sutton Surrey SM1 3RG to 144-146 King's Cross Road London WC1X 9DU on 16 May 2015 (1 page)
16 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 June 2014Director's details changed for Jayalatha Haridas on 6 May 2014 (2 pages)
19 June 2014Director's details changed for Jayalatha Haridas on 6 May 2014 (2 pages)
19 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Director's details changed for Jayalatha Haridas on 6 May 2014 (2 pages)
19 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 June 2011Termination of appointment of Vaishak Nair as a director (1 page)
3 June 2011Termination of appointment of Vaishak Nair as a director (1 page)
2 June 2011Appointment of Mr. Thekkumuri Haridas as a director (2 pages)
2 June 2011Appointment of Mr. Thekkumuri Haridas as a director (2 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 January 2011Appointment of Vaishak Nair as a director (3 pages)
12 January 2011Appointment of Vaishak Nair as a director (3 pages)
21 December 2010Termination of appointment of Thekkummuri Haridas as a director (1 page)
21 December 2010Termination of appointment of Thekkummuri Haridas as a director (1 page)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
20 May 2009Return made up to 06/05/09; full list of members (4 pages)
20 May 2009Return made up to 06/05/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 June 2008Return made up to 06/05/08; full list of members (4 pages)
4 June 2008Return made up to 06/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
31 May 2007Return made up to 06/05/07; full list of members (7 pages)
31 May 2007Return made up to 06/05/07; full list of members (7 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 May 2006Return made up to 06/05/06; full list of members (7 pages)
25 May 2006Return made up to 06/05/06; full list of members (7 pages)
18 May 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
18 May 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
19 May 2005Return made up to 06/05/05; full list of members (7 pages)
19 May 2005Return made up to 06/05/05; full list of members (7 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
12 May 2004Return made up to 06/05/04; full list of members (7 pages)
12 May 2004Return made up to 06/05/04; full list of members (7 pages)
28 February 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
28 February 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
1 June 2003Return made up to 06/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/06/03
(7 pages)
1 June 2003Return made up to 06/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/06/03
(7 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
6 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
6 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
28 May 2002Return made up to 06/05/02; full list of members (7 pages)
28 May 2002Return made up to 06/05/02; full list of members (7 pages)
18 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
18 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
25 May 2001Return made up to 06/05/01; full list of members (7 pages)
25 May 2001Return made up to 06/05/01; full list of members (7 pages)
2 March 2001Accounts made up to 31 May 2000 (8 pages)
2 March 2001Accounts made up to 31 May 2000 (8 pages)
18 May 2000Return made up to 06/05/00; full list of members (7 pages)
18 May 2000Return made up to 06/05/00; full list of members (7 pages)
8 February 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
8 February 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
17 May 1999Return made up to 06/05/99; full list of members (6 pages)
17 May 1999Return made up to 06/05/99; full list of members (6 pages)
18 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998Director resigned (1 page)
6 May 1998Incorporation (17 pages)
6 May 1998Incorporation (17 pages)