SHREE PADMAVATI EXPORT (UK) LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA0 4BP

Company number 05367504
Status Active
Incorporation Date 17 February 2005
Company Type Private Limited Company
Address 115/117 EALING ROAD, WEMBLEY, MIDDLESEX, HA0 4BP
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 053675040008, created on 19 September 2016. The most likely internet sites of SHREE PADMAVATI EXPORT (UK) LIMITED are www.shreepadmavatiexportuk.co.uk, and www.shree-padmavati-export-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Shree Padmavati Export Uk Limited is a Private Limited Company. The company registration number is 05367504. Shree Padmavati Export Uk Limited has been working since 17 February 2005. The present status of the company is Active. The registered address of Shree Padmavati Export Uk Limited is 115 117 Ealing Road Wembley Middlesex Ha0 4bp. . SHAH, Jasmin is a Secretary of the company. JARIWALA, Kevin is a Director of the company. Secretary JARIWALA, Chelna has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JARIWALA, Kevin has been resigned. Director JARIWALA, Saurin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Secretary
SHAH, Jasmin
Appointed Date: 29 May 2014

Director
JARIWALA, Kevin
Appointed Date: 16 April 2010
43 years old

Resigned Directors

Secretary
JARIWALA, Chelna
Resigned: 28 May 2014
Appointed Date: 17 February 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 February 2005
Appointed Date: 17 February 2005

Director
JARIWALA, Kevin
Resigned: 31 March 2010
Appointed Date: 01 June 2005
43 years old

Director
JARIWALA, Saurin
Resigned: 28 February 2013
Appointed Date: 17 February 2005
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 February 2005
Appointed Date: 17 February 2005

Persons With Significant Control

Mr Kevin Jariwala
Notified on: 7 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

SHREE PADMAVATI EXPORT (UK) LIMITED Events

07 Mar 2017
Confirmation statement made on 17 February 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Registration of charge 053675040008, created on 19 September 2016
17 Sep 2016
Compulsory strike-off action has been discontinued
14 Sep 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-09-14
  • GBP 10,100

...
... and 55 more events
01 Mar 2005
New secretary appointed
01 Mar 2005
Ad 17/02/05--------- £ si 99@1=99 £ ic 1/100
24 Feb 2005
Secretary resigned
24 Feb 2005
Director resigned
17 Feb 2005
Incorporation

SHREE PADMAVATI EXPORT (UK) LIMITED Charges

19 September 2016
Charge code 0536 7504 0008
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 July 2015
Charge code 0536 7504 0007
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at 115 and 117 ealing road wembley…
2 June 2015
Charge code 0536 7504 0006
Delivered: 6 June 2015
Status: Satisfied on 25 August 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 September 2014
Charge code 0536 7504 0005
Delivered: 8 October 2014
Status: Satisfied on 25 August 2015
Persons entitled: Lloyds Bank PLC
Description: The property known as or being 115/117 ealing road…
30 April 2010
Mortgage deed
Delivered: 13 May 2010
Status: Satisfied on 25 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 242 and 242B ealing road wembley middlesex…
14 April 2010
Debenture
Delivered: 15 April 2010
Status: Satisfied on 25 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2008
Legal charge
Delivered: 27 March 2008
Status: Satisfied on 4 October 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 242 ealing road wembley.
3 March 2008
Guarantee & debenture
Delivered: 11 March 2008
Status: Satisfied on 4 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…