Company NamePimlico Hardware Ltd
DirectorKishore Lalji Vara
Company StatusActive
Company Number04783357
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMs Kishore Lalji Vara
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Garthland Drive
Arkley
Hertfordshire
EN5 3BD
Secretary NameNeeta Vara
NationalityBritish
StatusCurrent
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address37 Garthland Drive
Arkley
Hertfordshire
EN5 3BD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressMagnolia House, Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,058
Cash£3,256
Current Liabilities£78,520

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

18 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
22 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 June 2010Director's details changed for Kishore Vara on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Kishore Vara on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Kishore Vara on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 June 2009Return made up to 02/06/09; full list of members (3 pages)
15 June 2009Return made up to 02/06/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 July 2008Return made up to 02/06/08; full list of members (3 pages)
4 July 2008Return made up to 02/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 October 2007Return made up to 02/06/07; full list of members (2 pages)
4 October 2007Return made up to 02/06/07; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
4 July 2006Return made up to 02/06/06; full list of members (2 pages)
4 July 2006Return made up to 02/06/06; full list of members (2 pages)
20 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
20 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
13 February 2006Return made up to 02/06/05; full list of members (6 pages)
13 February 2006Return made up to 02/06/05; full list of members (6 pages)
13 February 2006Return made up to 02/06/04; full list of members (6 pages)
19 July 2005Compulsory strike-off action has been discontinued (1 page)
19 July 2005Compulsory strike-off action has been discontinued (1 page)
14 July 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
14 July 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
19 May 2005Registered office changed on 19/05/05 from: 6 creswell park blackheath london SE3 9RD (1 page)
19 May 2005Registered office changed on 19/05/05 from: 6 creswell park blackheath london SE3 9RD (1 page)
4 February 2004Company name changed blanchards hardware LIMITED\certificate issued on 04/02/04 (2 pages)
4 February 2004Company name changed blanchards hardware LIMITED\certificate issued on 04/02/04 (2 pages)
8 September 2003Resolutions
  • RES13 ‐ Re-classifying shares 02/06/03
(1 page)
27 August 2003Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 August 2003New secretary appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Secretary resigned (1 page)
2 June 2003Incorporation (9 pages)
2 June 2003Incorporation (9 pages)