Company NamePersian Violet Limited
DirectorsAristides D'Costa and Mahommed Ebrahim Paruk
Company StatusActive
Company Number11817511
CategoryPrivate Limited Company
Incorporation Date11 February 2019(5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Aristides D'Costa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(3 weeks, 3 days after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Blandford Street
3rd Floor
London
W1U 7HW
Director NameMr Mahommed Ebrahim Paruk
Date of BirthJune 1967 (Born 56 years ago)
NationalitySouth African
StatusCurrent
Appointed01 April 2019(1 month, 2 weeks after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address55 Blandford Street
3rd Floor
London
W1U 7HW
Director NameMr Sidharth Sharma Seepaul
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 27 Gloucester Place
London
W1U 8HU

Location

Registered Address55 Blandford Street
3rd Floor
London
W1U 7HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

29 September 2022Delivered on: 30 September 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 4 tressard court, 46 and 48 harrowby street, london W1H 5HT.
Outstanding
31 May 2019Delivered on: 10 June 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
31 May 2019Delivered on: 10 June 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
31 May 2019Delivered on: 10 June 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 121 broadley street, london NW8 8BA as registered at hm land registry under title NGL470233. For more information please see the instrument.
Outstanding

Filing History

28 February 2024Micro company accounts made up to 28 February 2023 (3 pages)
28 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
30 September 2022Registration of charge 118175110004, created on 29 September 2022 (17 pages)
26 September 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
6 September 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
24 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
27 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
17 March 2021Director's details changed for Mr Mahommed Ebrahim Paruk on 17 March 2021 (2 pages)
11 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
1 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
9 March 2020Registered office address changed from Second Floor, 27 Gloucester Place, London W1U 8HU United Kingdom to 55 Blandford Street 3rd Floor London W1U 7HW on 9 March 2020 (1 page)
5 February 2020Director's details changed for Mr Mahommed Ebrahim Paruk on 24 January 2020 (2 pages)
10 June 2019Registration of charge 118175110001, created on 31 May 2019 (20 pages)
10 June 2019Registration of charge 118175110003, created on 31 May 2019 (36 pages)
10 June 2019Registration of charge 118175110002, created on 31 May 2019 (35 pages)
22 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
22 April 2019Confirmation statement made on 22 April 2019 with updates (5 pages)
8 April 2019Appointment of Mr Mahommed Ebrahim Paruk as a director on 1 April 2019 (2 pages)
7 March 2019Cessation of Sidharth Sharma Seepaul as a person with significant control on 28 February 2019 (1 page)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
7 March 2019Termination of appointment of Sidharth Sharma Seepaul as a director on 7 March 2019 (1 page)
7 March 2019Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 7 March 2019 (2 pages)
7 March 2019Notification of Mahommed Ebrahim Paruk as a person with significant control on 26 February 2019 (2 pages)
11 February 2019Incorporation
Statement of capital on 2019-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)