Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLATANCHOICE LIMITED
Company Information for

PLATANCHOICE LIMITED

UNIT 10, VALE INDUSTRIAL PARK, 170 ROWAN ROAD, LONDON, SW16 5BN,
Company Registration Number
01348780
Private Limited Company
Active

Company Overview

About Platanchoice Ltd
PLATANCHOICE LIMITED was founded on 1978-01-18 and has its registered office in London. The organisation's status is listed as "Active". Platanchoice Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PLATANCHOICE LIMITED
 
Legal Registered Office
UNIT 10, VALE INDUSTRIAL PARK
170 ROWAN ROAD
LONDON
SW16 5BN
Other companies in SW16
 
Filing Information
Company Number 01348780
Company ID Number 01348780
Date formed 1978-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB512613876  
Last Datalog update: 2024-02-05 15:41:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLATANCHOICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLATANCHOICE LIMITED

Current Directors
Officer Role Date Appointed
BABU RAISHI SHAH
Company Secretary 1996-12-31
BABU RAISHI SHAH
Director 1990-12-28
BHAVIN BABU SHAH
Director 2016-05-02
RAMESHCHANDRA RAISHI SHAH
Director 1990-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAYANTILAL RAISHI SHAH
Director 1990-12-28 2007-06-23
JAYANTILAL RAISHI SHAH
Company Secretary 1990-12-28 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BABU RAISHI SHAH R.B.J.MANAGEMENT SERVICES LIMITED Company Secretary 2007-06-23 CURRENT 1984-10-18 Liquidation
BABU RAISHI SHAH BONDS OF OXFORD STREET LIMITED Company Secretary 1991-11-09 CURRENT 1988-11-09 Active
BABU RAISHI SHAH BLUELEM LIMITED Company Secretary 1991-01-18 CURRENT 1984-07-05 Liquidation
BABU RAISHI SHAH ELSTONE LIMITED Director 1992-02-27 CURRENT 1990-02-27 Dissolved 2016-04-05
BABU RAISHI SHAH BONDS OF OXFORD STREET LIMITED Director 1991-11-09 CURRENT 1988-11-09 Active
BABU RAISHI SHAH BLUELEM LIMITED Director 1991-01-18 CURRENT 1984-07-05 Liquidation
RAMESHCHANDRA RAISHI SHAH BONDS OF OXFORD STREET LIMITED Director 1991-11-09 CURRENT 1988-11-09 Active
RAMESHCHANDRA RAISHI SHAH R.B.J.MANAGEMENT SERVICES LIMITED Director 1991-04-23 CURRENT 1984-10-18 Liquidation
RAMESHCHANDRA RAISHI SHAH BLUELEM LIMITED Director 1991-01-18 CURRENT 1984-07-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-23CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-12CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-02-12CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-14AP01DIRECTOR APPOINTED MRS BINA SAVLA
2020-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-10-03PSC07CESSATION OF BLUELEM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMESHCHANDRA RAISHI SHAH
2018-09-26CH01Director's details changed for Mr Babu Raishi Shah on 2018-09-25
2018-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR BABU RAISHI SHAH on 2018-09-25
2018-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/18 FROM Unit 6 Norbury Trading Estate Craignish Avenue Norbury London SW16 4RW
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-06CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-06-17AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-11-17AP01DIRECTOR APPOINTED MR BHAVIN BABU SHAH
2016-06-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-10LATEST SOC10/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-10AR0128/12/15 ANNUAL RETURN FULL LIST
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-11LATEST SOC11/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-11AR0128/12/14 ANNUAL RETURN FULL LIST
2014-07-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-07AR0128/12/13 ANNUAL RETURN FULL LIST
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-26AR0128/12/12 FULL LIST
2012-06-26AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-07AR0128/12/11 FULL LIST
2011-05-26AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-13AR0128/12/10 FULL LIST
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-21AR0128/12/09 FULL LIST
2009-07-22AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-07-28AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-09363sRETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS
2007-08-01288bDIRECTOR RESIGNED
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-17363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-16363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 330 OXFORD STREET LONDON W1R 1HD
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-27363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-30363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-19363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-29363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-05-10363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2001-04-10AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-07363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-04-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-04-07225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99
1999-02-09363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-04-02363sRETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-06-19288bSECRETARY RESIGNED
1997-06-19288aNEW SECRETARY APPOINTED
1997-02-19363sRETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS
1996-05-03AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-02-29363sRETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS
1995-04-19AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-04-19AAFULL ACCOUNTS MADE UP TO 31/03/93
1995-01-24363sRETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS
1994-03-03363sRETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS
1993-02-11363sRETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS
1993-01-31AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-05-06AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-04-22123£ NC 100/100000 10/03/92
1992-04-22ORES04NC INC ALREADY ADJUSTED 10/03/92
1992-04-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/03/92
1992-04-2288(2)RAD 10/03/92--------- £ SI 99900@1=99900 £ IC 100/100000
1992-02-26363sRETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS
1991-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-02-25363aRETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS
1990-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-06-13395PARTICULARS OF MORTGAGE/CHARGE
1990-04-24395PARTICULARS OF MORTGAGE/CHARGE
1990-04-23363RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS
1990-03-07AAFULL ACCOUNTS MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47260 - Retail sale of tobacco products in specialised stores




Licences & Regulatory approval
We could not find any licences issued to PLATANCHOICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLATANCHOICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-06-13 Outstanding THE GOVERNER AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1990-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 1988-07-15 Satisfied MEGHRAJ BANK LIMITED
LEGAL CHARGE 1988-07-15 Satisfied MEGHRAJ AND BANK LIMITED
DEBENTURE 1983-02-07 Satisfied MEGHRAJ AND SONS LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30
Annual Accounts
2003-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLATANCHOICE LIMITED

Intangible Assets
Patents
We have not found any records of PLATANCHOICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLATANCHOICE LIMITED
Trademarks
We have not found any records of PLATANCHOICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLATANCHOICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47260 - Retail sale of tobacco products in specialised stores) as PLATANCHOICE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PLATANCHOICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PLATANCHOICE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-01-0142032910Protective gloves of leather or composition leather, for all trades

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLATANCHOICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLATANCHOICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.