Company Information for PRPH (UK) LIMITED
53 PARK ROYAL ROAD, LONDON, NW10 7LQ,
|
Company Registration Number
06990502
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PRPH (UK) LIMITED | ||
Legal Registered Office | ||
53 PARK ROYAL ROAD LONDON NW10 7LQ Other companies in NW10 | ||
Previous Names | ||
|
Company Number | 06990502 | |
---|---|---|
Company ID Number | 06990502 | |
Date formed | 2009-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 27/12/2020 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-09 10:49:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAGDISH DEVSHI VARSANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEMANG HALAI |
Director | ||
DHANJI GOVIND BHUDIA |
Director | ||
JAGDISH DEVSHI VARSANI |
Director | ||
VARSHA BHUDIA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDESIGN SHOWROOM LIMITED | Director | 2016-06-24 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
BVH COMPANIES LIMITED | Director | 2010-04-19 | CURRENT | 2010-04-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/12/17 TO 27/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/12/16 TO 28/12/16 | |
AA01 | Previous accounting period shortened from 30/12/16 TO 29/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEMANG HALAI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DHANJI BHUDIA | |
AP01 | DIRECTOR APPOINTED MR JAGDISH DEVSHI VARSANI | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAGDISH DEVSHI VARSANI | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/14 FROM Maple House 382 Kenton Road Harrow Middlesex HA3 9DP United Kingdom | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VARSHA BHUDIA | |
SH01 | 01/08/12 STATEMENT OF CAPITAL GBP 15000 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 29/03/2012 | |
CERTNM | COMPANY NAME CHANGED PARK ROYAL PLUMBING & HEATING LIMITED CERTIFICATE ISSUED ON 11/04/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 14/03/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 13/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAGDISH DEVSHI VARSANI | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VARSHA VARSANI / 01/01/2010 | |
88(2) | AD 13/08/09 PART-PAID GBP SI 2@1=2 GBP IC 1/3 | |
AA01 | CURREXT FROM 31/08/2010 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED MR DHANJI BHUDIA | |
288a | DIRECTOR APPOINTED MR HEMANG HALAI | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 55,038 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 21,577 |
Creditors Due Within One Year | 2012-12-31 | £ 233,057 |
Creditors Due Within One Year | 2011-12-31 | £ 144,714 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRPH (UK) LIMITED
Called Up Share Capital | 2012-12-31 | £ 13,000 |
---|---|---|
Cash Bank In Hand | 2012-12-31 | £ 6,628 |
Cash Bank In Hand | 2011-12-31 | £ 7,458 |
Current Assets | 2012-12-31 | £ 293,391 |
Current Assets | 2011-12-31 | £ 177,977 |
Debtors | 2012-12-31 | £ 50,230 |
Debtors | 2011-12-31 | £ 33,201 |
Fixed Assets | 2012-12-31 | £ 62,866 |
Fixed Assets | 2011-12-31 | £ 44,567 |
Shareholder Funds | 2012-12-31 | £ 68,162 |
Shareholder Funds | 2011-12-31 | £ 56,253 |
Stocks Inventory | 2012-12-31 | £ 236,533 |
Stocks Inventory | 2011-12-31 | £ 137,318 |
Tangible Fixed Assets | 2012-12-31 | £ 39,186 |
Tangible Fixed Assets | 2011-12-31 | £ 44,567 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as PRPH (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |