Company NameOnly Parathas Limited
DirectorNileshchandra Jayantilal Amlani
Company StatusActive - Proposal to Strike off
Company Number05145484
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Nileshchandra Jayantilal Amlani
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11b Tennyson Avenue
Kingbury
London
NW9 9JA
Secretary NameAarti Nileshchandra Amlani
NationalityBritish
StatusCurrent
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address11b Tennyson Avenue
Kingsbury
London
NW9 9JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Mr Nilesh Amlani
50.00%
Ordinary
50 at £1Mrs Arti Amlani
50.00%
Ordinary

Financials

Year2014
Net Worth£148,529
Cash£215,236
Current Liabilities£161,779

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due7 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End07 August

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

25 July 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
23 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
13 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 7 August 2021 (3 pages)
4 August 2021Micro company accounts made up to 7 August 2020 (3 pages)
9 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
2 July 2020Micro company accounts made up to 7 August 2019 (3 pages)
2 June 2020Change of details for Mr Nilesh Amlani as a person with significant control on 1 June 2020 (2 pages)
2 June 2020Secretary's details changed for Arti Amlani on 1 June 2020 (1 page)
2 June 2020Director's details changed for Mr Nileshi Amlani on 1 June 2020 (2 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
20 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 7 August 2018 (2 pages)
15 April 2019Previous accounting period extended from 30 July 2018 to 7 August 2018 (1 page)
22 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 30 July 2017 (2 pages)
20 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
8 May 2017Total exemption small company accounts made up to 30 July 2016 (3 pages)
8 May 2017Total exemption small company accounts made up to 30 July 2016 (3 pages)
26 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
26 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
22 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 January 2013Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
4 January 2013Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
17 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
28 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Director's details changed for Nileshi Amlani on 4 June 2010 (2 pages)
27 July 2010Director's details changed for Nileshi Amlani on 4 June 2010 (2 pages)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Director's details changed for Nileshi Amlani on 4 June 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 August 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
14 August 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 July 2009Return made up to 04/06/09; full list of members (3 pages)
24 July 2009Return made up to 04/06/09; full list of members (3 pages)
13 May 2009Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page)
13 May 2009Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page)
22 July 2008Return made up to 04/06/08; full list of members (3 pages)
22 July 2008Return made up to 04/06/08; full list of members (3 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Registered office changed on 21/07/2008 from 1 warner house harrovian business village bessborough road, harrow middlesex, HA1 3EX (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
21 July 2008Registered office changed on 21/07/2008 from 1 rees drive stanmore middlesex HA7 4YN united kingdom (1 page)
21 July 2008Registered office changed on 21/07/2008 from 1 rees drive stanmore middlesex HA7 4YN united kingdom (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Registered office changed on 21/07/2008 from 1 warner house harrovian business village bessborough road, harrow middlesex, HA1 3EX (1 page)
31 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
31 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
23 August 2007Return made up to 04/06/07; full list of members (2 pages)
23 August 2007Return made up to 04/06/07; full list of members (2 pages)
27 June 2006Return made up to 04/06/06; full list of members (2 pages)
27 June 2006Return made up to 04/06/06; full list of members (2 pages)
22 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
22 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 July 2005Ad 10/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
5 July 2005Ad 10/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2005Return made up to 04/06/05; full list of members (6 pages)
5 July 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
5 July 2005Return made up to 04/06/05; full list of members (6 pages)
14 June 2004Director resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004New director appointed (2 pages)
4 June 2004Incorporation (20 pages)
4 June 2004Incorporation (20 pages)