Company NameParamount Housewares Limited
DirectorsDemant Hirji Hirani and Krish Hirji Hirani
Company StatusActive
Company Number05481226
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Previous NameNew Star Oriental Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameDemant Hirji Hirani
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address273 Friern Barnet Lane
Whetstone
London
N20 0ND
Director NameMr Krish Hirji Hirani
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address273 Friern Barnet Lane
Whetstone
London
N20 0ND
Secretary NameDemant Hirji Hirani
NationalityBritish
StatusCurrent
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address273 Friern Barnet Lane
Whetstone
London
N20 0ND
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 2 2 Garman Road
London
N17 0UG
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Demant Hirji Hirani
50.00%
Ordinary
1 at £1Krish Hirji
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,816

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
30 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
23 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
(3 pages)
23 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
(3 pages)
30 November 2016Micro company accounts made up to 30 June 2016 (2 pages)
30 November 2016Micro company accounts made up to 30 June 2016 (2 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
22 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
22 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
28 December 2014Micro company accounts made up to 30 June 2014 (2 pages)
28 December 2014Micro company accounts made up to 30 June 2014 (2 pages)
13 July 2014Registered office address changed from 103 Gills Hill Lane Radlett Herts WD7 8PD to Unit 2 2 Garman Road London N17 0UG on 13 July 2014 (1 page)
13 July 2014Registered office address changed from 103 Gills Hill Lane Radlett Herts WD7 8PD to Unit 2 2 Garman Road London N17 0UG on 13 July 2014 (1 page)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
15 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
7 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
26 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 June 2010Director's details changed for Demant Hirji Hirani on 15 June 2010 (2 pages)
28 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Demant Hirji Hirani on 15 June 2010 (2 pages)
28 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Krish Hirji Hirani on 15 June 2010 (2 pages)
28 June 2010Director's details changed for Krish Hirji Hirani on 15 June 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 June 2009Return made up to 15/06/09; full list of members (4 pages)
25 June 2009Registered office changed on 25/06/2009 from unit 1 22 bull lane edmonton london N18 1SX (1 page)
25 June 2009Return made up to 15/06/09; full list of members (4 pages)
25 June 2009Registered office changed on 25/06/2009 from unit 1 22 bull lane edmonton london N18 1SX (1 page)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 July 2008Return made up to 15/06/08; full list of members (4 pages)
9 July 2008Return made up to 15/06/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 July 2007Return made up to 15/06/07; full list of members (2 pages)
4 July 2007Return made up to 15/06/07; full list of members (2 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
7 July 2006Return made up to 15/06/06; full list of members
  • 363(287) ‐ Registered office changed on 07/07/06
(7 pages)
7 July 2006Return made up to 15/06/06; full list of members
  • 363(287) ‐ Registered office changed on 07/07/06
(7 pages)
22 June 2005Secretary's particulars changed;director's particulars changed (1 page)
22 June 2005Secretary's particulars changed;director's particulars changed (1 page)
15 June 2005Incorporation (17 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Incorporation (17 pages)
15 June 2005Secretary resigned (1 page)