Company NamePicfare Group Limited
DirectorDeep Nitin Jobanputra
Company StatusActive
Company Number03585137
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)
Previous NamePicfare International (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Deep Nitin Jobanputra
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(25 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 16 61 Victoria Road
Surbiton
Surrey
KT6 4JX
Director NameMr Nitin Bharat Jobanputra
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Bathgate Road
Wimbledon
London
SW19 5PW
Director NameMr Suresh Chandra Liladhar Jobanputra
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address5 Bathgate Road
London
SW19 5PW
Secretary NameSeeylesh Karsandas Radia
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address7 Brookside
East Barnet
Hertfordshire
EN4 8TT
Secretary NameDwarakanath Sarma
NationalityIndian
StatusResigned
Appointed01 June 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 2001)
RoleCompany Director
Correspondence AddressFlat 228 Al-Maskan Building
Karama PO Box 29405 Dubai
Uae
Director NameMr Suraj Jobanputra
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(8 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 08 December 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Bathgate Road
Wimbledon
London
SW19 5PW
Secretary NameMs Afsaneh Ghadiri
StatusResigned
Appointed27 September 2017(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2019)
RoleCompany Director
Correspondence AddressThe Light Bulb, 1 Filament Walk Office Lu.401, The
1 Filament Walk
London
SW18 4GQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOffice 16 61 Victoria Road
Surbiton
Surrey
KT6 4JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£31,192
Cash£48,592
Current Liabilities£185,954

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due25 June 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

24 July 2019Delivered on: 25 July 2019
Persons entitled: Bank of Beirut (UK) LTD

Classification: A registered charge
Outstanding
11 October 2013Delivered 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 2013Delivered 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

Filing History

1 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 November 2019Registered 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 2019Registration of charge 035851370003, created on 24 July 2019 (6 pages)
3 July 2019Termination of appointment of Afsaneh Ghadiri as a secretary on 19 June 2019 (1 page)
3 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
5 January 2019Satisfaction of charge 035851370001 in full (4 pages)
14 November 2018Satisfaction of charge 035851370002 in full (4 pages)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 October 2017Appointment of Ms Afsaneh Ghadiri as a secretary on 27 September 2017 (2 pages)
3 October 2017Appointment of Ms Afsaneh Ghadiri as a secretary on 27 September 2017 (2 pages)
27 September 2017Termination of appointment of Seeylesh Karsandas Radia as a secretary on 14 July 2017 (1 page)
27 September 2017Termination of appointment of Seeylesh Karsandas Radia as a secretary on 14 July 2017 (1 page)
7 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
31 July 2017Notification of Suraj Jobanputra as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Suraj Jobanputra as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Reshma Jobanputra as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Reshma Jobanputra as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Suresh Liladhar Jobanputra as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Suresh Liladhar Jobanputra as a person with significant control on 6 April 2016 (2 pages)
25 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
20 February 2017Termination of appointment of Nitin Jobanputra as a director on 16 February 2017 (2 pages)
20 February 2017Termination of appointment of Nitin Jobanputra as a director on 16 February 2017 (2 pages)
16 February 2017Termination of appointment of Nitin Jobanputra as a director on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Nitin Jobanputra as a director on 16 February 2017 (1 page)
20 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 30,000
(7 pages)
20 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 30,000
(7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 30,000
(6 pages)
15 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 30,000
(6 pages)
21 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
26 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
16 February 2015Registered 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 2015Registered 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 2014Company name changed picfare international (uk) LIMITED\certificate issued on 20/10/14
  • RES15 ‐ Change company name resolution on 2014-09-22
(2 pages)
20 October 2014Company name changed picfare international (uk) LIMITED\certificate issued on 20/10/14
  • RES15 ‐ Change company name resolution on 2014-09-22
(2 pages)
20 October 2014Change of name notice (2 pages)
20 October 2014Change of name notice (2 pages)
28 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 30,000
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 30,000
(4 pages)
1 August 2014Annual return made up to 22 June 2014 with a full list of shareholders (6 pages)
1 August 2014Annual return made up to 22 June 2014 with a full list of shareholders (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 October 2013Registration of charge 035851370002 (6 pages)
18 October 2013Registration of charge 035851370002 (6 pages)
2 September 2013Registration of charge 035851370001 (24 pages)
2 September 2013Registration of charge 035851370001 (24 pages)
6 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (15 pages)
15 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (15 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (15 pages)
22 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (15 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (16 pages)
15 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (16 pages)
21 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 November 2009Annual return made up to 22 June 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 22 June 2009 with a full list of shareholders (6 pages)
26 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Compulsory strike-off action has been discontinued (1 page)
25 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2009Return made up to 31/10/08; full list of members (10 pages)
22 January 2009Return made up to 31/10/08; full list of members (10 pages)
2 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
13 September 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 September 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
5 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
25 August 2006Resolutions
  • RES13 ‐ Dir appt 09/08/06
(1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006Resolutions
  • RES13 ‐ Dir appt 09/08/06
(1 page)
17 July 2006Return made up to 22/06/06; full list of members (7 pages)
17 July 2006Return made up to 22/06/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 September 2005Return made up to 22/06/05; full list of members (7 pages)
13 September 2005Return made up to 22/06/05; full list of members (7 pages)
19 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
25 August 2004Return made up to 22/06/04; full list of members (7 pages)
25 August 2004Return made up to 22/06/04; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 30 June 2002 (1 page)
28 January 2004Accounts for a dormant company made up to 30 June 2002 (1 page)
26 July 2003Return made up to 22/06/03; full list of members (7 pages)
26 July 2003Return made up to 22/06/03; full list of members (7 pages)
5 September 2002Return made up to 22/06/02; full list of members (7 pages)
5 September 2002Return made up to 22/06/02; full list of members (7 pages)
1 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
1 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
16 August 2001Return made up to 22/06/01; full list of members (6 pages)
16 August 2001Return made up to 22/06/01; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
22 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000New secretary appointed (2 pages)
24 December 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
24 December 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
15 September 1999Return made up to 22/06/99; full list of members (6 pages)
15 September 1999Return made up to 22/06/99; full list of members (6 pages)
22 July 1998Secretary resigned (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998Registered office changed on 22/07/98 from: 1 doughty street london WC1N 2PH (1 page)
22 July 1998Director resigned (1 page)
22 July 1998New secretary appointed (2 pages)
22 July 1998Registered office changed on 22/07/98 from: 1 doughty street london WC1N 2PH (1 page)
22 July 1998New secretary appointed (2 pages)
22 July 1998Director resigned (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998Secretary resigned (1 page)
22 June 1998Incorporation (17 pages)
22 June 1998Incorporation (17 pages)