Company NameParty Quiz Limited
DirectorsKaushik Sheth and
Company StatusActive
Company Number05985767
CategoryPrivate Limited Company
Incorporation Date1 November 2006(17 years, 5 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

Secretary NameMrs Pragna Sheth
NationalityBritish
StatusCurrent
Appointed01 November 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address42 Lodge Avenue
Dagenham
Essex
RM8 2JA
Director NameMr Kaushik Sheth
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(9 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Highbridge Road
Muir Head Quay Fresh Wharf Estate
Barking
IG11 7BG
Director NameMr Kaushik Sheth
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(10 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address447 Kenton Road
Harrow
HA3 0XY
Director NameMrs Pragna Sheth
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(16 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Highbridge Road
Muir Head Quay Fresh Wharf Estate
Barking
IG11 7BG
Director NameMr Arvind Sheth
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleSales Marketing
Country of ResidenceUnited Kingdom
Correspondence Address18 Saints Drive
Forest Gate
London
E7 0RF
Director NameMrs Pragna Sheth
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address42 Lodge Avenue
Dagenham
Essex
RM8 2JA
Director NameMr Kaushik Sheth
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2013)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address105 Longwood Gardens
Ilford
Essex
IG1 0EF
Director NameMr Bhavik Sheth
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address42 Lodge Avenue
Dagenham
Essex
RM8 2JA
Director NameMr Arvind Sheth
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2015(8 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2020)
RoleSales Marketing
Country of ResidenceUnited Kingdom
Correspondence Address42 Lodge Avenue
Dagenham
Essex
RM8 2JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepartyquiz.uk.com

Location

Registered AddressUnit 14 Highbridge Road
Muir Head Quay Fresh Wharf Estate
Barking
IG11 7BG
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Kaushik Sheth
50.00%
Ordinary
50 at £1Pragna Sheth
50.00%
Ordinary

Financials

Year2014
Net Worth£172
Cash£2,324
Current Liabilities£32,243

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

1 June 2012Delivered on: 13 June 2012
Persons entitled: Fresh Wharf Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and the deposit fund see image for full details.
Outstanding

Filing History

22 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
17 November 2023Appointment of Mr Kaushik Sheth as a director on 3 October 2016 (2 pages)
18 October 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
11 July 2023Appointment of Mrs Pragna Sheth as a director on 1 June 2023 (2 pages)
26 January 2023Total exemption full accounts made up to 31 January 2022 (9 pages)
2 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
5 January 2022Confirmation statement made on 28 October 2021 with no updates (3 pages)
17 June 2021Registered office address changed from 447 Kenton Road Kenton Road Harrow HA3 0XY England to Unit 14 Highbridge Road Muir Head Quay Fresh Wharf Estate Barking IG11 7BG on 17 June 2021 (1 page)
31 December 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
8 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
15 July 2020Termination of appointment of Arvind Sheth as a director on 15 July 2020 (1 page)
15 July 2020Termination of appointment of Pragna Sheth as a director on 15 July 2020 (1 page)
14 April 2020Change of details for Mrs Pragna Sheth as a person with significant control on 14 April 2020 (2 pages)
6 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
28 February 2018Registered office address changed from 42 Lodge Avenue Dagenham Essex RM8 2JA to 447 Kenton Road Kenton Road Harrow HA3 0XY on 28 February 2018 (1 page)
27 February 2018Confirmation statement made on 28 October 2017 with no updates (3 pages)
25 January 2018Compulsory strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 January 2017Notice of removal of a director (1 page)
26 January 2017Appointment of Mr Kaushik Sheth as a director on 26 January 2017 (2 pages)
26 January 2017Appointment of Mr Kaushik Sheth as a director on 26 January 2017 (2 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Appointment of Mr Arvind Sheth as a director on 4 January 2015 (2 pages)
28 October 2015Director's details changed for Mr Arvind Sheth on 4 January 2015 (2 pages)
28 October 2015Director's details changed for Mr Arvind Sheth on 4 January 2015 (2 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Director's details changed for Mrs Pragna Sheth on 4 January 2015 (2 pages)
28 October 2015Secretary's details changed for Mrs Pragna Sheth on 4 January 2015 (1 page)
28 October 2015Secretary's details changed for Mrs Pragna Sheth on 4 January 2015 (1 page)
28 October 2015Appointment of Mr Arvind Sheth as a director on 4 January 2015 (2 pages)
28 October 2015Secretary's details changed for Mrs Pragna Sheth on 4 January 2015 (1 page)
28 October 2015Appointment of Mr Arvind Sheth as a director on 4 January 2015 (2 pages)
28 October 2015Director's details changed for Mrs Pragna Sheth on 4 January 2015 (2 pages)
28 October 2015Director's details changed for Mrs Pragna Sheth on 4 January 2015 (2 pages)
28 October 2015Director's details changed for Mr Arvind Sheth on 4 January 2015 (2 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 May 2015Termination of appointment of Bhavik Sheth as a director on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Bhavik Sheth as a director on 28 May 2015 (1 page)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 July 2014Registered office address changed from 105 Longwood Gardens Ilford Essex IG1 0EF to 42 Lodge Avenue Dagenham Essex RM8 2JA on 15 July 2014 (1 page)
15 July 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Registered office address changed from 105 Longwood Gardens Ilford Essex IG1 0EF to 42 Lodge Avenue Dagenham Essex RM8 2JA on 15 July 2014 (1 page)
15 July 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
7 July 2014Previous accounting period extended from 30 November 2013 to 31 January 2014 (1 page)
7 July 2014Previous accounting period extended from 30 November 2013 to 31 January 2014 (1 page)
3 February 2014Appointment of Mr Bhavik Sheth as a director (2 pages)
3 February 2014Annual return made up to 27 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-03
(4 pages)
3 February 2014Termination of appointment of Kaushik Sheth as a director (1 page)
3 February 2014Appointment of Mr Bhavik Sheth as a director (2 pages)
3 February 2014Termination of appointment of Kaushik Sheth as a director (1 page)
3 February 2014Annual return made up to 27 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-03
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 April 2012Termination of appointment of Arvind Sheth as a director (1 page)
19 April 2012Appointment of Mr Kaushik Sheth as a director (2 pages)
19 April 2012Termination of appointment of Arvind Sheth as a director (1 page)
19 April 2012Appointment of Mr Kaushik Sheth as a director (2 pages)
27 October 2011Registered office address changed from C/O Mr Arvind Sheth 56 Otley Drive Gants Hill Ilford Essex IG2 6SN United Kingdom on 27 October 2011 (1 page)
27 October 2011Registered office address changed from C/O Mr Arvind Sheth 56 Otley Drive Gants Hill Ilford Essex IG2 6SN United Kingdom on 27 October 2011 (1 page)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 April 2011Registered office address changed from 18 Saints Drive Forest Gate London E7 0RF on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 18 Saints Drive Forest Gate London E7 0RF on 15 April 2011 (1 page)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 November 2009Director's details changed for Pragna Sheth on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Arvind Sheth on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Arvind Sheth on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Pragna Sheth on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Pragna Sheth on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Arvind Sheth on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
9 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
9 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
2 April 2009Return made up to 01/11/08; full list of members (4 pages)
2 April 2009Return made up to 01/11/08; full list of members (4 pages)
11 December 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
11 December 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
3 December 2007Return made up to 01/11/07; full list of members (2 pages)
3 December 2007Return made up to 01/11/07; full list of members (2 pages)
21 November 2006Ad 01/11/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 November 2006New secretary appointed;new director appointed (2 pages)
21 November 2006Ad 01/11/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 November 2006New secretary appointed;new director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006Secretary resigned (1 page)
1 November 2006Incorporation (16 pages)
1 November 2006Incorporation (16 pages)