Company NamePremium Brand Distributors Limited
DirectorKaushik Amritlal Punjani
Company StatusActive
Company Number04800296
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Previous NameGolden Valet Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Kaushik Amritlal Punjani
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(12 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Torcross Road
Ruislip
Middlesex
HA4 0TD
Director NameMr Suresh Pisavadia
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Bertram Road
London
NW4 3PN
Secretary NameNamrata Kaur Bhachu
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address90 Gainsborough Road
Hayes
Middlesex
UB4 8PT
Director NameSudhir Bhagwanji Manek
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 10 October 2009)
RoleCompany Director
Correspondence Address26 Cameron Avenue
Leicester
LE4 7QL
Secretary NameMeeta Sudhir Manek
NationalityBritish
StatusResigned
Appointed06 July 2004(1 year after company formation)
Appointment Duration3 weeks, 2 days (resigned 29 July 2004)
RoleCompany Director
Correspondence Address26 Cameron Avenue
Leicester
LE4 7QL
Secretary NameMr Suresh Pisavadia
NationalityBritish
StatusResigned
Appointed29 July 2004(1 year, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 28 September 2021)
RoleCompany Director
Correspondence Address16 Bertram Road
London
NW4 3PN
Director NameMr Sanjay Ramniklal Thakrar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1c One Oaks Court 1 Warwick Road
Borehamwood
Hertfordshire
WD6 1GS

Location

Registered AddressSuite 1d One Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sanjay Thakrar
100.00%
Ordinary

Financials

Year2014
Net Worth£1,748
Cash£2,248
Current Liabilities£3,094

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 4 weeks from now)

Charges

12 August 2004Delivered on: 19 August 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
25 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
30 October 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
29 October 2018Change of details for Mr Kaushik Amritlal Punjani as a person with significant control on 19 September 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 March 2017Termination of appointment of Sanjay Ramniklal Thakrar as a director on 15 November 2016 (1 page)
31 March 2017Termination of appointment of Sanjay Ramniklal Thakrar as a director on 15 November 2016 (1 page)
11 November 2016Registered office address changed from Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Suit 1C One Oaks Court 1 Warwick Road Borehamwood Hertfordshire WD6 1GS on 11 November 2016 (1 page)
11 November 2016Registered office address changed from Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Suit 1C One Oaks Court 1 Warwick Road Borehamwood Hertfordshire WD6 1GS on 11 November 2016 (1 page)
10 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Appointment of Mr. Kaushik Amritlal Punjani as a director on 14 October 2015 (2 pages)
29 April 2016Appointment of Mr. Kaushik Amritlal Punjani as a director on 14 October 2015 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 February 2016Director's details changed for Mr Sanjay Ramniklal Thakrar on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Sanjay Ramniklal Thakrar on 10 February 2016 (2 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 April 2014Registered office address changed from 307 Trafalgar House Grenville Place Millhill London NW7 3SA on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 307 Trafalgar House Grenville Place Millhill London NW7 3SA on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 307 Trafalgar House Grenville Place Millhill London NW7 3SA on 2 April 2014 (1 page)
14 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
21 August 2012Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page)
21 August 2012Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page)
17 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
16 July 2012Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 16 July 2012 (2 pages)
16 July 2012Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 16 July 2012 (2 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-16
(2 pages)
23 April 2012Change of name notice (2 pages)
23 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-16
(2 pages)
23 April 2012Change of name notice (2 pages)
2 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
16 February 2011Termination of appointment of Sudhir Manek as a director (1 page)
16 February 2011Appointment of Mr Sanjay Thakrar as a director (2 pages)
16 February 2011Termination of appointment of Sudhir Manek as a director (1 page)
16 February 2011Appointment of Mr Sanjay Thakrar as a director (2 pages)
20 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 August 2009Return made up to 16/06/09; full list of members (3 pages)
10 August 2009Return made up to 16/06/09; full list of members (3 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 June 2008Return made up to 16/06/08; full list of members (3 pages)
24 June 2008Return made up to 16/06/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 June 2007Return made up to 16/06/07; full list of members (2 pages)
26 June 2007Return made up to 16/06/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 July 2006Return made up to 16/06/06; full list of members (2 pages)
14 July 2006Return made up to 16/06/06; full list of members (2 pages)
4 August 2005Return made up to 16/06/05; full list of members (2 pages)
4 August 2005Return made up to 16/06/05; full list of members (2 pages)
20 April 2005Registered office changed on 20/04/05 from: 4 warner house harrovian business village bessborough road harrow HA1 3EX (1 page)
20 April 2005Registered office changed on 20/04/05 from: 4 warner house harrovian business village bessborough road harrow HA1 3EX (1 page)
14 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
14 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
19 August 2004Particulars of mortgage/charge (9 pages)
19 August 2004Particulars of mortgage/charge (9 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
9 July 2004Ad 05/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Ad 05/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2004Director resigned (1 page)
2 July 2004Company name changed golden valet services LIMITED\certificate issued on 02/07/04 (2 pages)
2 July 2004Company name changed golden valet services LIMITED\certificate issued on 02/07/04 (2 pages)
1 July 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
1 July 2004Return made up to 16/06/04; full list of members (6 pages)
1 July 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
1 July 2004Return made up to 16/06/04; full list of members (6 pages)
3 September 2003Company name changed sterling three LIMITED\certificate issued on 03/09/03 (2 pages)
3 September 2003Company name changed sterling three LIMITED\certificate issued on 03/09/03 (2 pages)
16 June 2003Incorporation (23 pages)
16 June 2003Incorporation (23 pages)