Company NameParibas Commodity Limited
DirectorRamesh Patel
Company StatusActive
Company Number03836822
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 8 months ago)
Previous NamesEURO Industrial Limited and EURO Industrial Trading Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ramesh Patel
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(24 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address12 Queen Annes Gate
London
SW1H 9AA
Director NameMitra Atefi Gorakani
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIranian
StatusResigned
Appointed09 September 1999(3 days after company formation)
Appointment Duration8 years, 11 months (resigned 20 August 2008)
RoleManager
Correspondence AddressModarres Avenue, 21 Laleh Alley
Arak
Iran
Foreign
Director NameAfsoun Najmulhoda
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIranian
StatusResigned
Appointed09 September 1999(3 days after company formation)
Appointment Duration10 years, 5 months (resigned 19 February 2010)
RoleManaging Director
Correspondence Address23 Lesi Ukrainky Blvd
Apt 89
Kiev
0113333
Ukraine
Secretary NameAfsoun Najmulhoda
NationalityIranian
StatusResigned
Appointed09 September 1999(3 days after company formation)
Appointment Duration10 years, 5 months (resigned 19 February 2010)
RoleManaging Director
Correspondence Address23 Lesi Ukrainky Blvd
Apt 89
Kiev
0113333
Ukraine
Director NameMr Abdol Hossein Salehianpour
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 4 months (resigned 01 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 South Crescent
Southend-On-Sea
Essex
SS2 6TA
Director NameMr Ali Mohammedkhani Omran
Date of BirthMay 1962 (Born 62 years ago)
NationalityUkrainian
StatusResigned
Appointed08 October 2008(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 20 November 2012)
RoleBusinessman
Country of ResidenceUkraine
Correspondence AddressApt 54 21 Lesya Ukrainka Blvd
Kiev
011 3333
Secretary NameMr Ramesh Patel
StatusResigned
Appointed19 February 2010(10 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2010)
RoleCompany Director
Correspondence Address53 Islington Park Street
London
N1 1QB
Secretary NameMr Abdul Hussein Salehianpour
StatusResigned
Appointed01 January 2011(11 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 October 2011)
RoleCompany Director
Correspondence Address23 The Fairway
Southgate
London
N14 4PA
Director NameMr Hamid Reza Minai
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIranian
StatusResigned
Appointed14 October 2011(12 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 14 October 2011)
RoleManager
Country of ResidenceUkraine
Correspondence Address23 Boulevard Lesya
Ukrainka Apt 89
Kiev
011 3333
Director NameMs Khadijeh Minai
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIranian
StatusResigned
Appointed14 October 2011(12 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 14 October 2011)
RoleManager
Country of ResidenceIran
Correspondence Address23 Boulevard Lesya
Ukrainka Apt 89
Kiev
011 3333
Secretary NameMrs Pearl Cannon
StatusResigned
Appointed14 October 2011(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address31 Chaplaincy Gardens
Hornchurch
Essex
RM11 3SH
Director NameMrs Pearl Annette Cannon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(12 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Chaplaincy Gardens
Hornchurch
Essex
RM11 3SH
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2003(3 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 February 2009)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed02 February 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2010)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address51 Copse Wood Way
Northwood
HA6 2TZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40k at £1Abdol Hossein Salehianpour
80.00%
Ordinary
10k at £1Khadijeh M.s Minai
20.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

8 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
14 March 2023Micro company accounts made up to 30 September 2022 (6 pages)
5 March 2023Registered office address changed from 12 Queen Annes Gate London SW1H 9AA England to 51 Copse Wood Way Northwood HA6 2TZ on 5 March 2023 (1 page)
22 February 2023Registered office address changed from 53 Suraj Chambers Islington Park Street London N1 1QB to 12 Queen Annes Gate London SW1H 9AA on 22 February 2023 (1 page)
8 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
6 June 2022Micro company accounts made up to 30 September 2021 (6 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 September 2020 (6 pages)
9 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
14 August 2020Micro company accounts made up to 30 September 2019 (6 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 30 September 2018 (5 pages)
13 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 April 2017Termination of appointment of Pearl Cannon as a secretary on 28 February 2017 (1 page)
4 April 2017Termination of appointment of Pearl Annette Cannon as a director on 28 February 2017 (1 page)
4 April 2017Termination of appointment of Pearl Annette Cannon as a director on 28 February 2017 (1 page)
4 April 2017Termination of appointment of Pearl Cannon as a secretary on 28 February 2017 (1 page)
10 January 2017Confirmation statement made on 10 January 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 10 January 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50,000
(5 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50,000
(5 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50,000
(5 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 January 2015Secretary's details changed for Mrs Pearl Cannon on 1 January 2015 (1 page)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(5 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(5 pages)
14 January 2015Secretary's details changed for Mrs Pearl Cannon on 1 January 2015 (1 page)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(5 pages)
14 January 2015Secretary's details changed for Mrs Pearl Cannon on 1 January 2015 (1 page)
23 October 2014Director's details changed for Mr Abdul Hussein Salehianpour on 22 October 2014 (3 pages)
23 October 2014Director's details changed for Mr Abdul Hussein Salehianpour on 22 October 2014 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,000
(5 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,000
(5 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,000
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
26 November 2012Termination of appointment of Ali Mohammedkhani Omran as a director (1 page)
26 November 2012Termination of appointment of Ali Mohammedkhani Omran as a director (1 page)
8 August 2012Appointment of Mrs Pearl Cannon as a director (2 pages)
8 August 2012Appointment of Mrs Pearl Cannon as a director (2 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 January 2012Second filing of AR01 previously delivered to Companies House made up to 15 May 2011 (15 pages)
16 January 2012Second filing of AR01 previously delivered to Companies House made up to 15 May 2011 (15 pages)
13 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
13 January 2012Termination of appointment of Abdul Salehianpour as a secretary (1 page)
13 January 2012Termination of appointment of Abdul Salehianpour as a secretary (1 page)
13 January 2012Termination of appointment of Hamid Minai as a director (1 page)
13 January 2012Termination of appointment of Khadijeh Minai as a director (1 page)
13 January 2012Termination of appointment of Khadijeh Minai as a director (1 page)
13 January 2012Termination of appointment of Hamid Minai as a director (1 page)
23 December 2011Appointment of Ms Khadijeh Minai as a director (2 pages)
23 December 2011Appointment of Mr Hamid Reza Minai as a director (2 pages)
23 December 2011Appointment of Mrs Pearl Cannon as a secretary (2 pages)
23 December 2011Appointment of Mrs Pearl Cannon as a secretary (2 pages)
23 December 2011Appointment of Mr Hamid Reza Minai as a director (2 pages)
23 December 2011Appointment of Ms Khadijeh Minai as a director (2 pages)
1 July 2011Annual return made up to 15 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/01/2011.
  • ANNOTATION This document replaces the AR01 registered on 17/05/11 as it was not properly delivered
(18 pages)
1 July 2011Annual return made up to 15 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/01/2011.
  • ANNOTATION This document replaces the AR01 registered on 17/05/11 as it was not properly delivered
(18 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/07/11
(7 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/07/11
(7 pages)
4 April 2011Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 4 April 2011 (1 page)
1 April 2011Termination of appointment of Ramesh Patel as a secretary (1 page)
1 April 2011Termination of appointment of Ramesh Patel as a secretary (1 page)
1 April 2011Appointment of Mr Abdul Hussein Salehianpour as a secretary (2 pages)
1 April 2011Appointment of Mr Abdul Hussein Salehianpour as a secretary (2 pages)
30 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 June 2010Director's details changed for Mr Ali Mohammedkhani Omran on 16 March 2010 (2 pages)
29 June 2010Director's details changed for Mr Ali Mohammedkhani Omran on 16 March 2010 (2 pages)
25 June 2010Director's details changed for Ali Mohammadkhani Omran on 1 March 2010 (2 pages)
25 June 2010Director's details changed for Ali Mohammadkhani Omran on 1 March 2010 (2 pages)
25 June 2010Director's details changed for Ali Mohammadkhani Omran on 1 March 2010 (2 pages)
21 May 2010Appointment of Mr Ramesh Patel as a secretary (1 page)
21 May 2010Director's details changed for Ali Mohammadkhani Omran on 19 February 2010 (2 pages)
21 May 2010Termination of appointment of Afsoun Najmulhoda as a secretary (1 page)
21 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
21 May 2010Termination of appointment of Afsoun Najmulhoda as a director (1 page)
21 May 2010Termination of appointment of Khadijeh Minai as a director (1 page)
21 May 2010Termination of appointment of Afsoun Najmulhoda as a director (1 page)
21 May 2010Director's details changed for Ali Mohammadkhani Omran on 19 February 2010 (2 pages)
21 May 2010Termination of appointment of Afsoun Najmulhoda as a secretary (1 page)
21 May 2010Termination of appointment of Khadijeh Minai as a director (1 page)
21 May 2010Appointment of Mr Ramesh Patel as a secretary (1 page)
21 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
28 April 2010Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
28 April 2010Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
8 September 2009Return made up to 06/09/09; full list of members (4 pages)
8 September 2009Return made up to 06/09/09; full list of members (4 pages)
19 August 2009Director and secretary's change of particulars / afsoun najmulhoda / 17/07/2009 (2 pages)
19 August 2009Director and secretary's change of particulars / afsoun najmulhoda / 17/07/2009 (2 pages)
8 May 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
8 May 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
6 April 2009Director appointed khadijeh minai (1 page)
6 April 2009Director appointed khadijeh minai (1 page)
25 February 2009Secretary appointed jordan cosec LIMITED (1 page)
25 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
25 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
25 February 2009Secretary appointed jordan cosec LIMITED (1 page)
31 October 2008Return made up to 06/09/08; full list of members (4 pages)
31 October 2008Return made up to 06/09/08; full list of members (4 pages)
24 October 2008Director appointed ali mohammadkhani omran (1 page)
24 October 2008Director appointed ali mohammadkhani omran (1 page)
21 August 2008Appointment terminated director mitra atefi gorakani (1 page)
21 August 2008Appointment terminated director mitra atefi gorakani (1 page)
4 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
6 September 2007Return made up to 06/09/07; full list of members (3 pages)
6 September 2007Return made up to 06/09/07; full list of members (3 pages)
8 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
8 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
12 September 2006Return made up to 06/09/06; full list of members (3 pages)
12 September 2006Return made up to 06/09/06; full list of members (3 pages)
12 April 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
12 April 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
7 September 2005Return made up to 06/09/05; full list of members (3 pages)
7 September 2005Return made up to 06/09/05; full list of members (3 pages)
6 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
6 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
29 September 2004Director's particulars changed (1 page)
29 September 2004Return made up to 06/09/04; full list of members (7 pages)
29 September 2004Director's particulars changed (1 page)
29 September 2004Return made up to 06/09/04; full list of members (7 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
17 April 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
17 April 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2003Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2003Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2003Registered office changed on 06/10/03 from: suraj chambers 53 islington park street, london N1 1QB (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003Registered office changed on 06/10/03 from: suraj chambers 53 islington park street, london N1 1QB (1 page)
6 October 2003New secretary appointed (2 pages)
31 August 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
4 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
8 November 2002Company name changed euro industrial trading LIMITED\certificate issued on 08/11/02 (2 pages)
8 November 2002Company name changed euro industrial trading LIMITED\certificate issued on 08/11/02 (2 pages)
3 September 2002Return made up to 06/09/02; full list of members (7 pages)
3 September 2002Return made up to 06/09/02; full list of members (7 pages)
28 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
28 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
5 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
8 November 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
12 September 2000Return made up to 06/09/00; full list of members (7 pages)
12 September 2000Return made up to 06/09/00; full list of members (7 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Secretary resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999New director appointed (2 pages)
24 September 1999Ad 01/09/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 September 1999Ad 01/09/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 September 1999Company name changed euro industrial LIMITED\certificate issued on 16/09/99 (2 pages)
15 September 1999Company name changed euro industrial LIMITED\certificate issued on 16/09/99 (2 pages)
6 September 1999Incorporation (14 pages)
6 September 1999Incorporation (14 pages)