Company NameMrida Solutions Limited
DirectorParesh Shantilal Raja
Company StatusActive
Company Number07057784
CategoryPrivate Limited Company
Incorporation Date27 October 2009(14 years, 6 months ago)
Previous NamesGlobal Bars (UK) Ltd and Global Liquormart Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paresh Shantilal Raja
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(4 years after company formation)
Appointment Duration10 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, First Floor
315 Regents Park Road
Finchley
London
N3 1DP
Director NameMr Deepan Deepan Patel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Madeira Avenue
Bromley
BR1 4AS

Location

Registered Address2nd Floor
314 Regents Park Road
Finchley
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Paresh Shantilal Raja
100.00%
Ordinary

Financials

Year2014
Net Worth-£75,940
Current Liabilities£75,940

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

6 March 2020Delivered on: 19 March 2020
Persons entitled: Oyster Bay Fund Limited

Classification: A registered charge
Particulars: All present and future estates or interests of the company in, or over, any freehold, leasehold or commonhold property together with the benefit of all other contracts, guarantees, appointments and warranties relating to such property and other documents to which the company is a party or which are in its favour of which it has the benefit relating to any letting, development, sale, purchase, use or the operation of any such property.. All present and future patents, utility models, rights to inventions, copyright and neighbouring and related rights, moral rights, trademarks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing of or unfair competition, rights in designs, rights in computer software, database rights, rights to use and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protections which subsist or will subsist now or in the future in any part of the world.. For further information please see the charging instrument.
Outstanding

Filing History

27 July 2023Confirmation statement made on 27 July 2023 with updates (4 pages)
13 July 2023Appointment of Mr Paresh Shantilal Raja as a director on 12 July 2023 (2 pages)
13 July 2023Termination of appointment of Paresh Shantilal Raja as a director on 12 July 2023 (1 page)
11 July 2023Change of details for Mr Paresh Shantilal Raja as a person with significant control on 7 October 2022 (2 pages)
11 July 2023Director's details changed for Mr Paresh Shantilal Raja on 30 March 2023 (2 pages)
11 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
11 July 2023Change of details for Mr Paresh Shantilal Raja as a person with significant control on 30 March 2023 (2 pages)
10 July 2023Director's details changed for Mr Paresh Shantilal Raja on 7 October 2022 (2 pages)
7 October 2022Registered office address changed from Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP England to 2nd Floor 314 Regents Park Road Finchley London N3 2JX on 7 October 2022 (1 page)
20 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
2 August 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
28 July 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
20 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 July 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
19 March 2020Registration of charge 070577840001, created on 6 March 2020 (39 pages)
6 March 2020Solvency Statement dated 05/03/20 (1 page)
6 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 March 2020Statement of capital on 6 March 2020
  • GBP 100
(3 pages)
6 March 2020Statement by Directors (1 page)
9 November 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 October 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 January 2018Statement of capital following an allotment of shares on 8 September 2017
  • GBP 165,100
(3 pages)
13 January 2018Confirmation statement made on 27 October 2017 with updates (5 pages)
6 January 2018Statement of capital following an allotment of shares on 6 July 2017
  • GBP 75,100
(3 pages)
29 December 2017Particulars of variation of rights attached to shares (2 pages)
22 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 October 2017Change of details for Mr Paresh Shantilal Raja as a person with significant control on 10 April 2017 (2 pages)
4 October 2017Change of details for Mr Paresh Shantilal Raja as a person with significant control on 10 April 2017 (2 pages)
3 October 2017Director's details changed for Mr Paresh Shantilal Raja on 10 April 2017 (2 pages)
3 October 2017Director's details changed for Mr Paresh Shantilal Raja on 10 April 2017 (2 pages)
3 October 2017Change of details for Mr Paresh Shantilal Raja as a person with significant control on 10 April 2017 (2 pages)
3 October 2017Director's details changed for Mr Paresh Shantilal Raja on 10 April 2017 (2 pages)
3 October 2017Director's details changed for Mr Paresh Shantilal Raja on 10 April 2017 (2 pages)
3 October 2017Change of details for Mr Paresh Shantilal Raja as a person with significant control on 10 April 2017 (2 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 April 2017Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AP to Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AP to Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP on 10 April 2017 (1 page)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 February 2016Company name changed global liquormart LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
9 February 2016Company name changed global liquormart LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
10 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
2 November 2015Director's details changed for Mr Paresh Shantilal Raja on 27 October 2015 (2 pages)
2 November 2015Director's details changed for Mr Paresh Shantilal Raja on 27 October 2015 (2 pages)
29 October 2015Director's details changed for Mr Paresh Shantilal Raja on 27 October 2015 (2 pages)
29 October 2015Director's details changed for Mr Paresh Shantilal Raja on 27 October 2015 (2 pages)
29 October 2015Director's details changed for Mr Paresh Shantilal Raja on 27 October 2015 (2 pages)
29 October 2015Director's details changed for Mr Paresh Shantilal Raja on 27 October 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 June 2015Company name changed global bars (uk) LTD\certificate issued on 24/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
24 June 2015Company name changed global bars (uk) LTD\certificate issued on 24/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
4 June 2015Registered office address changed from 31 Hartshill Close Hillingdon UB10 9LH to Churchill House 120 Bunns Lane Mill Hill London NW7 2AP on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 31 Hartshill Close Hillingdon UB10 9LH to Churchill House 120 Bunns Lane Mill Hill London NW7 2AP on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 31 Hartshill Close Hillingdon UB10 9LH to Churchill House 120 Bunns Lane Mill Hill London NW7 2AP on 4 June 2015 (1 page)
9 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
19 November 2013Appointment of Mr Paresh Shantilal Raja as a director (2 pages)
19 November 2013Appointment of Mr Paresh Shantilal Raja as a director (2 pages)
13 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
12 November 2013Termination of appointment of Deepan Patel as a director (1 page)
12 November 2013Termination of appointment of Deepan Patel as a director (1 page)
15 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
15 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
9 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
9 February 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
9 February 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
13 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
9 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
13 July 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
13 July 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)