Company NamePAAM Investments Limited
Company StatusActive
Company Number05516693
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Kiren Virendrabhai Patel
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameRajan Virendrabhai Patel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPalamos Church Road
Purley
Surrey
CR8 3QQ
Director NameMr Dipesh Virendrabhai Patel
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Ullswater Crescent
Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HR
Secretary NameRajan Virendrabhai Patel
NationalityBritish
StatusCurrent
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalamos Church Road
Purley
Surrey
CR8 3QQ
Director NameMrs Bhavini Udhyam Amin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(1 month after company formation)
Appointment Duration18 years, 8 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressBlackcomb House Sandy Lane
Kingswood
Tadworth
KT20 6ND
Director NameMr Udhyam Babubhai Amin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(1 month after company formation)
Appointment Duration18 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBlackcomb House Sandy Lane
Kingswood
Tadworth
KT20 6ND
Director NameVirendra Chhotabhai Patel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Woodmansterne Road
Coulsdon
Surrey
CR5 2DG

Location

Registered AddressUnit B2 Ullswater Crescent
Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£739,481
Cash£542
Current Liabilities£167,339

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Charges

20 January 2006Delivered on: 27 January 2006
Persons entitled: National Westminster 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

30 November 2020Accounts for a small company made up to 31 March 2020 (9 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 March 2019 (9 pages)
29 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
6 August 2018Accounts for a small company made up to 31 March 2018 (8 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
21 July 2017Accounts for a small company made up to 31 March 2017 (9 pages)
21 July 2017Accounts for a small company made up to 31 March 2017 (9 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
4 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
4 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
8 January 2016Change of share class name or designation (2 pages)
8 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 January 2016Particulars of variation of rights attached to shares (2 pages)
8 January 2016Particulars of variation of rights attached to shares (2 pages)
8 January 2016Change of share class name or designation (2 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(9 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(9 pages)
7 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
7 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
11 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(9 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(9 pages)
4 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
4 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
26 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(9 pages)
26 July 2013Director's details changed for Mr Kiren Virendrabhai Patel on 1 June 2013 (2 pages)
26 July 2013Director's details changed for Mr Kiren Virendrabhai Patel on 1 June 2013 (2 pages)
26 July 2013Director's details changed for Mr Kiren Virendrabhai Patel on 1 June 2013 (2 pages)
26 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(9 pages)
26 July 2012Director's details changed for Rajan Virendrabhai Patel on 1 May 2012 (2 pages)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (9 pages)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (9 pages)
26 July 2012Secretary's details changed for Rajan Virendrabhai Patel on 1 May 2012 (2 pages)
26 July 2012Secretary's details changed for Rajan Virendrabhai Patel on 1 May 2012 (2 pages)
26 July 2012Director's details changed for Rajan Virendrabhai Patel on 1 May 2012 (2 pages)
26 July 2012Director's details changed for Rajan Virendrabhai Patel on 1 May 2012 (2 pages)
26 July 2012Secretary's details changed for Rajan Virendrabhai Patel on 1 May 2012 (2 pages)
26 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (9 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (9 pages)
28 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
26 November 2010Registered office address changed from 106-108 South Road Haywards Heath West Sussex RH16 4LL on 26 November 2010 (1 page)
26 November 2010Registered office address changed from 106-108 South Road Haywards Heath West Sussex RH16 4LL on 26 November 2010 (1 page)
28 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (9 pages)
28 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (9 pages)
22 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 September 2009Return made up to 22/07/09; full list of members (5 pages)
10 September 2009Return made up to 22/07/09; full list of members (5 pages)
1 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
1 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
18 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
18 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
1 August 2008Return made up to 22/07/08; full list of members (5 pages)
1 August 2008Return made up to 22/07/08; full list of members (5 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
24 July 2007Return made up to 22/07/07; full list of members (3 pages)
24 July 2007Return made up to 22/07/07; full list of members (3 pages)
4 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 October 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
26 October 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
5 September 2006Return made up to 22/07/06; full list of members (3 pages)
5 September 2006Return made up to 22/07/06; full list of members (3 pages)
27 January 2006Particulars of mortgage/charge (8 pages)
27 January 2006Particulars of mortgage/charge (8 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (3 pages)
22 July 2005Incorporation (19 pages)
22 July 2005Incorporation (19 pages)