Company NameP & A Brothers Properties Investment Limited
Company StatusDissolved
Company Number04491678
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Praveen Kamlesh Anand
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(1 day after company formation)
Appointment Duration16 years, 9 months (closed 30 April 2019)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address59 Allan Way
Acton
London
W3 0PW
Secretary NameMr Praveen Kamlesh Anand
NationalityBritish
StatusClosed
Appointed23 July 2002(1 day after company formation)
Appointment Duration16 years, 9 months (closed 30 April 2019)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address59 Allan Way
Acton
London
W3 0PW
Director NameMr Kamlesh Kumar Anand
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 01 May 2013)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address41 Highfield Road
Acton
London
W3 0AH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address22, Boston Road, Hanwell, London 22
Boston Road
Hanwell
London
W7 3TR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

5 September 2002Delivered on: 11 September 2002
Persons entitled: Kamlesh Kumar Anand

Classification: Legal charge
Secured details: £300,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a 26-28 railway approach harrow weald middlesex.
Outstanding

Filing History

30 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
10 September 2018Registered office address changed from PO Box W7 3TR 22 a, Boston Road, Hanwell ,London Boston Road London W7 3TR England to 22, Boston Road, Hanwell, London 22 Boston Road Hanwell London W7 3TR on 10 September 2018 (1 page)
10 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
10 September 2018Registered office address changed from 7 Northfield Avenue London W13 9QP to PO Box W7 3TR 22 a, Boston Road, Hanwell ,London Boston Road London W7 3TR on 10 September 2018 (1 page)
18 January 2018Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (1 page)
30 March 2017Total exemption full accounts made up to 31 December 2016 (1 page)
25 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
28 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
31 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(4 pages)
31 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(4 pages)
20 June 2013Termination of appointment of Kamlesh Anand as a director (1 page)
20 June 2013Termination of appointment of Kamlesh Anand as a director (1 page)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
31 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
30 July 2010Director's details changed for Kamlesh Kumar Anand on 20 January 2010 (2 pages)
30 July 2010Director's details changed for Kamlesh Kumar Anand on 20 January 2010 (2 pages)
30 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
17 February 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
22 July 2009Return made up to 22/07/09; full list of members (4 pages)
22 July 2009Return made up to 22/07/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
15 January 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
12 January 2009Return made up to 22/07/08; full list of members (4 pages)
12 January 2009Return made up to 22/07/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
30 July 2007Return made up to 22/07/07; full list of members (3 pages)
30 July 2007Return made up to 22/07/07; full list of members (3 pages)
6 March 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
6 March 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
13 December 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
13 December 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
4 August 2006Return made up to 22/07/06; full list of members (3 pages)
4 August 2006Return made up to 22/07/06; full list of members (3 pages)
12 September 2005Location of register of members (1 page)
12 September 2005Return made up to 22/07/05; full list of members (3 pages)
12 September 2005Location of register of members (1 page)
12 September 2005Return made up to 22/07/05; full list of members (3 pages)
5 April 2005Return made up to 22/07/04; full list of members (7 pages)
5 April 2005Return made up to 22/07/04; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
11 August 2003Return made up to 22/07/03; full list of members (7 pages)
11 August 2003Return made up to 22/07/03; full list of members (7 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
18 August 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
18 August 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
6 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002Ad 23/07/02--------- £ si 400@1=400 £ ic 1/401 (2 pages)
6 August 2002Ad 23/07/02--------- £ si 400@1=400 £ ic 1/401 (2 pages)
6 August 2002New secretary appointed;new director appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
22 July 2002Incorporation (9 pages)
22 July 2002Incorporation (9 pages)