Background WavePink WaveYellow Wave

PEEPUL CENTRE (03964213)

PEEPUL CENTRE (03964213) is an active UK company. incorporated on 30 March 2000. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 2 other business activities. PEEPUL CENTRE has been registered for 25 years. Current directors include BHANOT, Anil Kumar, SYAN, Surinder Singh, THIYAGARAJAH, Kanthiraj.

Company Number
03964213
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 March 2000
Age
25 years
Address
126-128 Uxbridge Road, London, W13 8QS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
BHANOT, Anil Kumar, SYAN, Surinder Singh, THIYAGARAJAH, Kanthiraj
SIC Codes
56102, 85100, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEPUL CENTRE

PEEPUL CENTRE is an active company incorporated on 30 March 2000 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 2 other business activities. PEEPUL CENTRE was registered 25 years ago.(SIC: 56102, 85100, 96040)

Status

active

Active since 25 years ago

Company No

03964213

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 30 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

BELGRAVE BAHENO PEEPUL CENTRE
From: 30 March 2000To: 27 July 2020
Contact
Address

126-128 Uxbridge Road London, W13 8QS,

Previous Addresses

, Peepul Centre 7 Orchardson Avenue, Leicester, LE4 6DP, England
From: 10 April 2017To: 26 May 2021
, Boardman House 64 Broadway, Stratford, London, E15 1NT
From: 6 January 2013To: 10 April 2017
, Forbes House 9 Artillery Lane, London, E1 7LP
From: 30 May 2012To: 6 January 2013
, Lha-Asra Group 3 Bede Island Road, Leicester, Leicestershire, LE2 7EA
From: 30 March 2000To: 30 May 2012
Timeline

43 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
May 11
Director Joined
Jan 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Sept 18
Director Left
Feb 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jun 22
Director Left
Oct 23
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ONLINE ACCOUNTANCY SERVICES LIMITED

Active
126 - 128 Uxbridge Road, LondonW13 8QS
Corporate secretary
Appointed 19 Aug 2021

BHANOT, Anil Kumar

Active
64 Broadway, LondonE15 1NT
Born March 1956
Director
Appointed 18 May 2012

SYAN, Surinder Singh

Active
Upper Sutton Lane, HounslowTW5 0PT
Born December 1969
Director
Appointed 23 Dec 2021

THIYAGARAJAH, Kanthiraj

Active
Orchardson Avenue, LeicesterLE4 6DP
Born October 1987
Director
Appointed 06 Feb 2025

BHANOT, Anil Kumar

Resigned
64 Broadway, LondonE15 1NT
Secretary
Appointed 18 May 2012
Resigned 25 Sept 2014

COONEY, Matt

Resigned
3 Bede Island Road, LeicesterLE2 7EA
Secretary
Appointed 02 Nov 2010
Resigned 01 Apr 2011

DHOBI, Meena

Resigned
17 Glebelands Road, LeicesterLE4 2WB
Secretary
Appointed 01 Feb 2008
Resigned 27 Mar 2009

LEWIS, Martin

Resigned
9 Artillery Lane, LondonE1 7LP
Secretary
Appointed 01 Apr 2011
Resigned 18 May 2012

MACMILLAN, Sophy Haskey

Resigned
Thistley Close, LeicesterLE3 3RZ
Secretary
Appointed 27 Mar 2009
Resigned 02 Nov 2010

PANKHANIA, Hashmukh Govind

Resigned
Endsleigh Road, LondonW13 0RE
Secretary
Appointed 25 Sept 2014
Resigned 14 Feb 2020

PATEL, Rita

Resigned
25 Heybridge Road, LeicesterLE5 0AP
Secretary
Appointed 30 Mar 2000
Resigned 01 Feb 2008

BHATIA, Amirali Alibhai, Lord

Resigned
9 Artillery Lane, LondonE1 7LP
Born March 1932
Director
Appointed 18 May 2012
Resigned 05 Dec 2012

CHANDRA, Deepak

Resigned
Bushmead Avenue, BedfordMK40 3QW
Born February 1953
Director
Appointed 01 Apr 2008
Resigned 27 Mar 2009

CHOUDARY-SALTER, Lena

Resigned
Warwick Avenue, LondonW9 2PR
Born February 1952
Director
Appointed 25 Sept 2014
Resigned 22 Jan 2015

COONEY, Matthew

Resigned
9 Artillery Lane, LondonE1 7LP
Born January 1964
Director
Appointed 01 Apr 2011
Resigned 18 May 2012

DUCK, Stephen Richard

Resigned
9 Artillery Lane, LondonE1 7LP
Born September 1966
Director
Appointed 19 Nov 2010
Resigned 18 May 2012

EDWARDS, Keith Michael

Resigned
Riversleigh Road, Leamington SpaCV32 6BG
Born November 1960
Director
Appointed 27 Mar 2009
Resigned 18 May 2012

FEBRES, Coromoto, Dr

Resigned
Uxbridge Road, LondonW13 8QS
Born December 1980
Director
Appointed 19 Jan 2021
Resigned 21 Jul 2021

HEYMERDINGER CHOUHAN, Karen Jagdish

Resigned
19 Herongate Road, LeicesterLE5 0AW
Born June 1957
Director
Appointed 30 Mar 2000
Resigned 27 Mar 2009

JADEJA, Kanchan

Resigned
11 Holbrook Road, LeicesterLE2 3LG
Born September 1961
Director
Appointed 15 Feb 2002
Resigned 14 Nov 2009

MAHERALI, Al'Adin

Resigned
9 Artillery Lane, LondonE1 7LP
Born December 1949
Director
Appointed 18 May 2012
Resigned 05 Dec 2012

MATHURIN, Paul Thomas

Resigned
Barton Street, GloucesterGL1 4HE
Born October 1948
Director
Appointed 19 Apr 2013
Resigned 27 Mar 2015

PANKHANIA, Hashmukh Govind

Resigned
Uxbridge Road, LondonW13 8QS
Born March 1950
Director
Appointed 08 Apr 2020
Resigned 04 Feb 2025

PAREKH, Paresh Chandrakant

Resigned
9 Artillery Lane, LondonE1 7LP
Born May 1973
Director
Appointed 19 Jan 2012
Resigned 18 May 2012

PATEL, Atulkumar Bhogilal

Resigned
25 Heybridge Road, LeicesterLE5 0AP
Born February 1958
Director
Appointed 27 Mar 2009
Resigned 10 Nov 2009

PATEL, Daxa

Resigned
1a Brook Road, LeicesterLE5 2HD
Born November 1956
Director
Appointed 02 Nov 2000
Resigned 27 Mar 2009

PATEL, Rita

Resigned
25 Heybridge Road, LeicesterLE5 0AP
Born March 1959
Director
Appointed 02 Nov 2000
Resigned 30 Mar 2002

POWER FEBRES, Coromoto

Resigned
7 Orchardson Avenue, LeicesterLE4 6DP
Born December 1980
Director
Appointed 27 Jul 2018
Resigned 02 Apr 2020

PUROHIT, Sunil Kumud

Resigned
7 Orchardson Avenue, LeicesterLE4 6DP
Born October 1963
Director
Appointed 20 Mar 2015
Resigned 09 Feb 2020

RAICHURA, Priti

Resigned
Long Meadow Way, LeicesterLE4 3LL
Born December 1972
Director
Appointed 23 Dec 2021
Resigned 23 Dec 2021

SARDA, Krishna, Dr

Resigned
Staratford Broadway, LondonE15 1NT
Born August 1957
Director
Appointed 05 Dec 2012
Resigned 25 Sept 2014

SAUJANI, Ranjan Harshad

Resigned
Badminton Road, LeicesterLE4 7RQ
Born January 1953
Director
Appointed 16 Jun 2022
Resigned 17 Oct 2023

SINGH, Niraj

Resigned
Orchardson Avenue, LeicesterLE4 6DP
Born December 1977
Director
Appointed 23 Oct 2024
Resigned 16 Dec 2024

SYAN, Surinder Singh

Resigned
Upper Sutton Lane, HounslowTW5 0PT
Born December 1969
Director
Appointed 25 Sept 2014
Resigned 23 Dec 2021

TAYLOR, Kent, Mr.

Resigned
Bawtry Road, DoncasterDN4 7BT
Born November 1957
Director
Appointed 27 Mar 2009
Resigned 19 Nov 2010
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Memorandum Articles
10 September 2021
MAMA
Resolution
28 August 2021
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
19 August 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Resolution
30 September 2020
RESOLUTIONSResolutions
Memorandum Articles
29 September 2020
MAMA
Memorandum Articles
10 August 2020
MAMA
Resolution
7 August 2020
RESOLUTIONSResolutions
Resolution
27 July 2020
RESOLUTIONSResolutions
Miscellaneous
27 July 2020
MISCMISC
Change Of Name Notice
3 July 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Resolution
17 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
17 March 2020
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
17 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
30 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 January 2013
AD01Change of Registered Office Address
Miscellaneous
9 November 2012
MISCMISC
Change Account Reference Date Company Current Shortened
6 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
28 June 2012
AR01AR01
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Resolution
24 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Group
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
287Change of Registered Office
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
190190
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
353353
Legacy
15 December 2008
363aAnnual Return
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
30 October 2008
288aAppointment of Director or Secretary
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Memorandum Articles
7 April 2008
MEM/ARTSMEM/ARTS
Resolution
7 April 2008
RESOLUTIONSResolutions
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
25 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
395Particulars of Mortgage or Charge
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Legacy
30 March 2004
395Particulars of Mortgage or Charge
Legacy
27 March 2004
395Particulars of Mortgage or Charge
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
6 July 2002
403aParticulars of Charge Subject to s859A
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Legacy
19 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Incorporation Company
30 March 2000
NEWINCIncorporation