Background WavePink WaveYellow Wave

LONDON PILSNER LIMITED (02969265)

LONDON PILSNER LIMITED (02969265) is an active UK company. incorporated on 19 September 1994. with registered office in Northwood. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. LONDON PILSNER LIMITED has been registered for 31 years. Current directors include THAKRAR, Bharat Kumar Hirji.

Company Number
02969265
Status
active
Type
ltd
Incorporated
19 September 1994
Age
31 years
Address
Argyle House Northside 3 Level, Northwood, HA6 1NW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
THAKRAR, Bharat Kumar Hirji
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON PILSNER LIMITED

LONDON PILSNER LIMITED is an active company incorporated on 19 September 1994 with the registered office located in Northwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. LONDON PILSNER LIMITED was registered 31 years ago.(SIC: 47250)

Status

active

Active since 31 years ago

Company No

02969265

LTD Company

Age

31 Years

Incorporated 19 September 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

Argyle House Northside 3 Level Joel Street Northwood, HA6 1NW,

Previous Addresses

Argyle House, Northside Level 3 Joel Street Northwood Hills Middlesex HA6 1LN
From: 19 September 1994To: 5 April 2011
Timeline

8 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Apr 12
Loan Secured
Sept 15
Loan Secured
Feb 23
Loan Secured
Apr 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

THAKRAR, Bharat Kumar Hirji

Active
Northside 3 Level, NorthwoodHA6 1NW
Born July 1957
Director
Appointed 01 Apr 2004

GANDESHA CHANDOK, Shailly

Resigned
1 Kiln Way, NorthwoodHA6 3SD
Secretary
Appointed 18 Sept 2006
Resigned 03 Jan 2012

THAKRAR, Neeta

Resigned
9 Lawson Gardens, PinnerHA5 2EB
Secretary
Appointed 19 Sept 1994
Resigned 18 Sept 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Sept 1994
Resigned 19 Sept 1994

DAYAL, Chetan

Resigned
5a Parkside Road, NorthwoodHA6 3HL
Born May 1977
Director
Appointed 22 Jul 2004
Resigned 08 Mar 2012

THAKRAR, Kalpana

Resigned
7 Church Road, StanmoreHA7 4AR
Born July 1957
Director
Appointed 19 Sept 1994
Resigned 07 Dec 1996

THAKRAR, Rajesh

Resigned
9 Lawson Gardens, PinnerHA5 2EB
Born December 1956
Director
Appointed 07 Dec 1996
Resigned 18 Sept 2006

Persons with significant control

1

Mr Bharat Kumar Hirji Thakrar

Active
Northside 3 Level, NorthwoodHA6 1NW
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Memorandum Articles
2 April 2019
MAMA
Resolution
20 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Medium
9 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Medium
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Medium
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Medium
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Medium
4 January 2012
AAAnnual Accounts
Legacy
14 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
13 March 2007
287Change of Registered Office
Legacy
2 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
287Change of Registered Office
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
18 April 2005
88(2)R88(2)R
Legacy
26 November 2004
225Change of Accounting Reference Date
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
28 May 2004
88(2)R88(2)R
Resolution
28 May 2004
RESOLUTIONSResolutions
Legacy
28 May 2004
123Notice of Increase in Nominal Capital
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2001
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
15 December 1996
363sAnnual Return (shuttle)
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288bResignation of Director or Secretary
Legacy
15 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
15 December 1996
AAAnnual Accounts
Resolution
23 July 1996
RESOLUTIONSResolutions
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
224224
Legacy
26 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
288288
Incorporation Company
19 September 1994
NEWINCIncorporation