Surbiton
Surrey
KT6 4JX
Director Name | Mr Nitin Bharat Jobanputra |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5 Bathgate Road Wimbledon London SW19 5PW |
Director Name | Mr Suresh Chandra Liladhar Jobanputra |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 5 Bathgate Road London SW19 5PW |
Secretary Name | Seeylesh Karsandas Radia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | 7 Brookside East Barnet Hertfordshire EN4 8TT |
Secretary Name | Dwarakanath Sarma |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | Flat 228 Al-Maskan Building Karama PO Box 29405 Dubai Uae |
Director Name | Mr Suraj Jobanputra |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 08 December 2023) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bathgate Road Wimbledon London SW19 5PW |
Secretary Name | Ms Afsaneh Ghadiri |
---|---|
Status | Resigned |
Appointed | 27 September 2017(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2019) |
Role | Company Director |
Correspondence Address | The Light Bulb, 1 Filament Walk Office Lu.401, The 1 Filament Walk London SW18 4GQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Office 16 61 Victoria Road Surbiton Surrey KT6 4JX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£31,192 |
Cash | £48,592 |
Current Liabilities | £185,954 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
24 July 2019 | Delivered on: 25 July 2019 Persons entitled: Bank of Beirut (UK) LTD Classification: A registered charge Outstanding |
---|---|
11 October 2013 | Delivered on: 18 October 2013 Persons entitled: British Arab Commercial Bank PLC Classification: A registered charge Particulars: Picfare international UK limited the beneficiary under letter of credit numbered 5132700019 dated 27/09/2013 USD900,000.00 Have assigned their rights to all amounts due to them under the letter of credit to british arab commercial bank PLC. Outstanding |
12 August 2013 | Delivered on: 2 September 2013 Persons entitled: British Arab Commercial Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 November 2019 | Registered office address changed from Office Lu 4.13 1 Filament Walk Wandsworth London the Light Bulb to Office Lu 4.13 the Light Bulb 1 Filament Walk Wandsworth London SW18 4GQ on 21 November 2019 (2 pages) |
25 July 2019 | Registration of charge 035851370003, created on 24 July 2019 (6 pages) |
3 July 2019 | Termination of appointment of Afsaneh Ghadiri as a secretary on 19 June 2019 (1 page) |
3 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
5 January 2019 | Satisfaction of charge 035851370001 in full (4 pages) |
14 November 2018 | Satisfaction of charge 035851370002 in full (4 pages) |
25 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 October 2017 | Appointment of Ms Afsaneh Ghadiri as a secretary on 27 September 2017 (2 pages) |
3 October 2017 | Appointment of Ms Afsaneh Ghadiri as a secretary on 27 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Seeylesh Karsandas Radia as a secretary on 14 July 2017 (1 page) |
27 September 2017 | Termination of appointment of Seeylesh Karsandas Radia as a secretary on 14 July 2017 (1 page) |
7 September 2017 | Registered office address changed from 1-9 Hardwick's Square Orega Wandsworth Suite G02 London SW18 4AW to The Light Bulb, 1 Filament Walk Office Lu.401, the Light Bulb Building 1 Filament Walk London Uk SW18 4GQ on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from 1-9 Hardwick's Square Orega Wandsworth Suite G02 London SW18 4AW to The Light Bulb, 1 Filament Walk Office Lu.401, the Light Bulb Building 1 Filament Walk London Uk SW18 4GQ on 7 September 2017 (1 page) |
9 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
31 July 2017 | Notification of Suraj Jobanputra as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Suraj Jobanputra as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Reshma Jobanputra as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Reshma Jobanputra as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Suresh Liladhar Jobanputra as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Suresh Liladhar Jobanputra as a person with significant control on 6 April 2016 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
20 February 2017 | Termination of appointment of Nitin Jobanputra as a director on 16 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Nitin Jobanputra as a director on 16 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Nitin Jobanputra as a director on 16 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Nitin Jobanputra as a director on 16 February 2017 (1 page) |
20 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
21 May 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
26 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
16 February 2015 | Registered office address changed from 197 London Road Morden Surrey SM4 5TT to 1-9 Hardwick's Square Orega Wandsworth Suite G02 London SW18 4AW on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 197 London Road Morden Surrey SM4 5TT to 1-9 Hardwick's Square Orega Wandsworth Suite G02 London SW18 4AW on 16 February 2015 (1 page) |
20 October 2014 | Company name changed picfare international (uk) LIMITED\certificate issued on 20/10/14
|
20 October 2014 | Company name changed picfare international (uk) LIMITED\certificate issued on 20/10/14
|
20 October 2014 | Change of name notice (2 pages) |
20 October 2014 | Change of name notice (2 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
1 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders (6 pages) |
1 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 October 2013 | Registration of charge 035851370002 (6 pages) |
18 October 2013 | Registration of charge 035851370002 (6 pages) |
2 September 2013 | Registration of charge 035851370001 (24 pages) |
2 September 2013 | Registration of charge 035851370001 (24 pages) |
6 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (15 pages) |
15 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (15 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (15 pages) |
22 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (15 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (16 pages) |
15 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (16 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 November 2009 | Annual return made up to 22 June 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 22 June 2009 with a full list of shareholders (6 pages) |
26 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2009 | Return made up to 31/10/08; full list of members (10 pages) |
22 January 2009 | Return made up to 31/10/08; full list of members (10 pages) |
2 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
13 September 2007 | Return made up to 22/06/07; full list of members
|
13 September 2007 | Return made up to 22/06/07; full list of members
|
5 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
5 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
25 August 2006 | Resolutions
|
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | Resolutions
|
17 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 September 2005 | Return made up to 22/06/05; full list of members (7 pages) |
13 September 2005 | Return made up to 22/06/05; full list of members (7 pages) |
19 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
25 August 2004 | Return made up to 22/06/04; full list of members (7 pages) |
25 August 2004 | Return made up to 22/06/04; full list of members (7 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
28 January 2004 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
28 January 2004 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
26 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
26 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
5 September 2002 | Return made up to 22/06/02; full list of members (7 pages) |
5 September 2002 | Return made up to 22/06/02; full list of members (7 pages) |
1 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
1 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
16 August 2001 | Return made up to 22/06/01; full list of members (6 pages) |
16 August 2001 | Return made up to 22/06/01; full list of members (6 pages) |
22 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
22 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Return made up to 22/06/00; full list of members
|
26 July 2000 | Return made up to 22/06/00; full list of members
|
26 July 2000 | New secretary appointed (2 pages) |
24 December 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
24 December 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
15 September 1999 | Return made up to 22/06/99; full list of members (6 pages) |
15 September 1999 | Return made up to 22/06/99; full list of members (6 pages) |
22 July 1998 | Secretary resigned (1 page) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | Registered office changed on 22/07/98 from: 1 doughty street london WC1N 2PH (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | Registered office changed on 22/07/98 from: 1 doughty street london WC1N 2PH (1 page) |
22 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | Secretary resigned (1 page) |
22 June 1998 | Incorporation (17 pages) |
22 June 1998 | Incorporation (17 pages) |