PICFARE GROUP LIMITED
LONDON PICFARE INTERNATIONAL (UK) LIMITED

Hellopages » Greater London » Wandsworth » SW18 4AW

Company number 03585137
Status Active
Incorporation Date 22 June 1998
Company Type Private Limited Company
Address 1-9 HARDWICK'S SQUARE, OREGA WANDSWORTH SUITE G02, LONDON, SW18 4AW
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Previous accounting period shortened from 29 June 2016 to 28 June 2016; Termination of appointment of Nitin Jobanputra as a director on 16 February 2017; Termination of appointment of Nitin Jobanputra as a director on 16 February 2017. The most likely internet sites of PICFARE GROUP LIMITED are www.picfaregroup.co.uk, and www.picfare-group.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and four months. The distance to to Barnes Bridge Rail Station is 2.6 miles; to Brentford Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 5.8 miles; to Barbican Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Picfare Group Limited is a Private Limited Company. The company registration number is 03585137. Picfare Group Limited has been working since 22 June 1998. The present status of the company is Active. The registered address of Picfare Group Limited is 1 9 Hardwick S Square Orega Wandsworth Suite G02 London Sw18 4aw. The company`s financial liabilities are £234.04k. It is £-64.26k against last year. The cash in hand is £1.42k. It is £-1.24k against last year. And the total assets are £660.88k, which is £-972.39k against last year. RADIA, Seeylesh Karsandas is a Secretary of the company. JOBANPUTRA, Suraj is a Director of the company. JOBANPUTRA, Suresh Liladhar is a Director of the company. Secretary RADIA, Seeylesh Karsandas has been resigned. Secretary SARMA, Dwarakanath has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JOBANPUTRA, Nitin Bharat has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


picfare group Key Finiance

LIABILITIES £234.04k
-22%
CASH £1.42k
-47%
TOTAL ASSETS £660.88k
-60%
All Financial Figures

Current Directors

Secretary
RADIA, Seeylesh Karsandas
Appointed Date: 15 November 2001

Director
JOBANPUTRA, Suraj
Appointed Date: 10 August 2006
39 years old

Director
JOBANPUTRA, Suresh Liladhar
Appointed Date: 22 June 1998
73 years old

Resigned Directors

Secretary
RADIA, Seeylesh Karsandas
Resigned: 01 June 2000
Appointed Date: 22 June 1998

Secretary
SARMA, Dwarakanath
Resigned: 15 November 2001
Appointed Date: 01 June 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 June 1998
Appointed Date: 22 June 1998

Director
JOBANPUTRA, Nitin Bharat
Resigned: 16 February 2017
Appointed Date: 22 June 1998
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 June 1998
Appointed Date: 22 June 1998

PICFARE GROUP LIMITED Events

29 Mar 2017
Previous accounting period shortened from 29 June 2016 to 28 June 2016
20 Feb 2017
Termination of appointment of Nitin Jobanputra as a director on 16 February 2017
16 Feb 2017
Termination of appointment of Nitin Jobanputra as a director on 16 February 2017
20 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 30,000

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 49 more events
22 Jul 1998
New director appointed
22 Jul 1998
Registered office changed on 22/07/98 from: 1 doughty street london WC1N 2PH
22 Jul 1998
Secretary resigned
22 Jul 1998
Director resigned
22 Jun 1998
Incorporation

PICFARE GROUP LIMITED Charges

11 October 2013
Charge code 0358 5137 0002
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: British Arab Commercial Bank PLC
Description: Picfare international UK limited the beneficiary under…
12 August 2013
Charge code 0358 5137 0001
Delivered: 2 September 2013
Status: Outstanding
Persons entitled: British Arab Commercial Bank PLC
Description: Notification of addition to or amendment of charge…