About

Registered Number: 05060799
Date of Incorporation: 02/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 28 Chigwell Rise, Chigwell, Essex, IG7 6AG

 

Founded in 2004, Paresh Ltd are based in Chigwell in Essex, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 4 directors listed as Ruparel, Shaila, Ruparel, Mukesh, Ruparel, Prinal Mukesh, Ruparel, Shaila for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUPAREL, Mukesh 02 August 2004 - 1
RUPAREL, Prinal Mukesh 25 June 2011 - 1
RUPAREL, Shaila 25 June 2011 - 1
Secretary Name Appointed Resigned Total Appointments
RUPAREL, Shaila 02 March 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 01 October 2014
RP04 - N/A 09 July 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 21 March 2012
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 04 July 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
AA - Annual Accounts 26 May 2011
AD01 - Change of registered office address 26 May 2011
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 16 May 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
287 - Change in situation or address of Registered Office 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 14 April 2005
287 - Change in situation or address of Registered Office 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
NEWINC - New incorporation documents 02 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.