About

Registered Number: 03585137
Date of Incorporation: 22/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Office Lu 4.13 The Light Bulb, 1 Filament Walk, Wandsworth, London, SW18 4GQ

 

Picfare Group Ltd was setup in 1998, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are Jobanputra, Suraj, Jobanputra, Suresh Liladhar, Ghadiri, Afsaneh, Radia, Seeylesh Karsandas, Sarma, Dwarakanath.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOBANPUTRA, Suraj 10 August 2006 - 1
JOBANPUTRA, Suresh Liladhar 22 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
GHADIRI, Afsaneh 27 September 2017 19 June 2019 1
RADIA, Seeylesh Karsandas 22 June 1998 01 June 2000 1
SARMA, Dwarakanath 01 June 2000 15 November 2001 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 05 March 2020
AD01 - Change of registered office address 21 November 2019
AD01 - Change of registered office address 21 November 2019
MR01 - N/A 25 July 2019
CS01 - N/A 03 July 2019
TM02 - Termination of appointment of secretary 03 July 2019
AA - Annual Accounts 26 June 2019
AA01 - Change of accounting reference date 26 March 2019
MR04 - N/A 05 January 2019
MR04 - N/A 14 November 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 28 February 2018
AP03 - Appointment of secretary 03 October 2017
TM02 - Termination of appointment of secretary 27 September 2017
AD01 - Change of registered office address 07 September 2017
CS01 - N/A 09 August 2017
PSC01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 25 May 2017
AA01 - Change of accounting reference date 29 March 2017
TM01 - Termination of appointment of director 20 February 2017
TM01 - Termination of appointment of director 16 February 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 21 May 2015
AA01 - Change of accounting reference date 26 March 2015
AD01 - Change of registered office address 16 February 2015
CERTNM - Change of name certificate 20 October 2014
CONNOT - N/A 20 October 2014
SH01 - Return of Allotment of shares 28 August 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 31 March 2014
MR01 - N/A 18 October 2013
MR01 - N/A 02 September 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 03 November 2009
DISS40 - Notice of striking-off action discontinued 26 August 2009
AA - Annual Accounts 25 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 02 June 2008
288b - Notice of resignation of directors or secretaries 22 October 2007
363s - Annual Return 13 September 2007
AA - Annual Accounts 05 October 2006
RESOLUTIONS - N/A 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 29 April 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 26 July 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 01 February 2002
288a - Notice of appointment of directors or secretaries 29 November 2001
363s - Annual Return 16 August 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 15 September 1999
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
287 - Change in situation or address of Registered Office 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
NEWINC - New incorporation documents 22 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2019 Outstanding

N/A

A registered charge 11 October 2013 Fully Satisfied

N/A

A registered charge 12 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.