About

Registered Number: 02969265
Date of Incorporation: 19/09/1994 (30 years and 6 months ago)
Company Status: Active
Registered Address: Argyle House Northside 3 Level, Joel Street, Northwood, Middlesex, HA6 1NW

 

London Pilsner Ltd was founded on 19 September 1994 and has its registered office in Northwood in Middlesex, it's status at Companies House is "Active". We do not know the number of employees at the business. Thakrar, Neeta, Thakrar, Kalpana, Thakrar, Rajesh are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THAKRAR, Kalpana 19 September 1994 07 December 1996 1
THAKRAR, Rajesh 07 December 1996 18 September 2006 1
Secretary Name Appointed Resigned Total Appointments
THAKRAR, Neeta 19 September 1994 18 September 2006 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 20 May 2019
MA - Memorandum and Articles 02 April 2019
RESOLUTIONS - N/A 20 March 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 09 January 2016
MR01 - N/A 10 September 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM02 - Termination of appointment of secretary 13 March 2012
AA - Annual Accounts 04 January 2012
MG01 - Particulars of a mortgage or charge 14 June 2011
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 05 April 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 01 April 2010
CH03 - Change of particulars for secretary 16 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 12 October 2007
287 - Change in situation or address of Registered Office 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 30 October 2006
287 - Change in situation or address of Registered Office 30 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
225 - Change of Accounting Reference Date 26 November 2004
363s - Annual Return 20 October 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
AA - Annual Accounts 29 June 2004
RESOLUTIONS - N/A 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
123 - Notice of increase in nominal capital 28 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 11 August 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 03 October 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 28 September 2001
363s - Annual Return 08 November 2000
363s - Annual Return 05 February 2000
AA - Annual Accounts 04 February 2000
AA - Annual Accounts 09 July 1999
363s - Annual Return 29 March 1999
287 - Change in situation or address of Registered Office 12 February 1999
AA - Annual Accounts 31 December 1997
363s - Annual Return 23 September 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 15 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
288b - Notice of resignation of directors or secretaries 15 December 1996
287 - Change in situation or address of Registered Office 15 December 1996
AA - Annual Accounts 15 December 1996
RESOLUTIONS - N/A 23 July 1996
363s - Annual Return 28 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1995
287 - Change in situation or address of Registered Office 26 January 1995
288 - N/A 22 September 1994
NEWINC - New incorporation documents 19 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2015 Outstanding

N/A

Debenture 06 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.