Company NameBhojsons(U.K.)Limited
DirectorDilip Moorjani
Company StatusActive
Company Number00517698
CategoryPrivate Limited Company
Incorporation Date26 March 1953(71 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDilip Moorjani
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2000(47 years, 8 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 111 Baker Street
London
W1U 6SG
Secretary NameDilip Moorjani
NationalityBritish
StatusCurrent
Appointed05 May 2009(56 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 111 Baker Street
London
W1U 6SG
Director NameManu Khubchand Bhavnani
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(39 years after company formation)
Appointment Duration10 years (resigned 15 April 2002)
RoleManaging Director
Correspondence Address21 Hornby Close
London
NW3 3JL
Director NameBehram Eruchfha Katrak
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed26 March 1992(39 years after company formation)
Appointment Duration14 years, 5 months (resigned 13 September 2006)
RoleCompany Director
Correspondence Address18-19 Clarewood Court
Seymour Place
London
W1H 2NL
Director NameTiloomal Ramchand Vaswani
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(39 years after company formation)
Appointment Duration9 years (resigned 01 April 2001)
RoleManager
Correspondence Address126 Dorset House
Gloucester Place
London
NW1 5AQ
Secretary NameTiloomal Ramchand Vaswani
NationalityBritish
StatusResigned
Appointed26 March 1992(39 years after company formation)
Appointment Duration9 years (resigned 01 April 2001)
RoleCompany Director
Correspondence Address126 Dorset House
Gloucester Place
London
NW1 5AQ
Secretary NameDilip Moorjani
NationalityBritish
StatusResigned
Appointed01 April 2001(48 years after company formation)
Appointment Duration5 years, 5 months (resigned 13 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Grasmere Avenue
Wembley
Middlesex
HA9 8TH
Secretary NameJitesh Valji
NationalityBritish
StatusResigned
Appointed13 September 2006(53 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address80 Plymstock Road
Welling
Kent
DA16 1DJ
Director NameSanjeev Bhasin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed05 May 2009(56 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 26 February 2013)
RoleCompany Director
Correspondence Address2nd Floor
13-17 Long Lane
London
EC1A 9PN

Contact

Telephone020 76284711
Telephone regionLondon

Location

Registered Address2nd Floor 111 Baker Street
London
W1U 6SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

50k at £10Bhojsons Holding Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,092,946
Cash£367,534
Current Liabilities£3,658,784

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

16 January 2023Delivered on: 27 January 2023
Persons entitled: Union Bancaire Privee, Ubp Sa

Classification: A registered charge
Outstanding
7 December 2021Delivered on: 8 December 2021
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
4 September 2012Delivered on: 5 September 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other bank or under any deposit receipt ("the deposit monies").
Outstanding
9 September 1999Delivered on: 18 September 1999
Satisfied on: 23 October 2012
Persons entitled: Banque Nationale De Paris

Classification: Trade finance agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to all agreements,guarantees,insurances and any property. See the mortgage charge document for full details.
Fully Satisfied
12 February 1996Delivered on: 22 February 1996
Satisfied on: 23 October 2012
Persons entitled: Banque Nationale De Paris P.L.C.

Classification: Trade finance agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title,interest and agreements..................to buy or sell goods and all payments due from third parties under contracts and all cheques/other instruments......all guarantees and securities and insurances; all other property.......... See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
28 September 2023Accounts for a small company made up to 31 March 2023 (9 pages)
27 January 2023Registration of charge 005176980005, created on 16 January 2023 (5 pages)
28 November 2022Accounts for a small company made up to 31 March 2022 (9 pages)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
16 November 2022Resolutions
  • RES13 ‐ Ratification of decisions made by the sole director 10/11/2022
(1 page)
15 November 2022Appointment of Mr Sanjeev Bhasin as a director on 9 November 2022 (2 pages)
8 December 2021Registration of charge 005176980004, created on 7 December 2021 (15 pages)
22 November 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
12 October 2021Satisfaction of charge 3 in full (1 page)
16 August 2021Accounts for a small company made up to 31 March 2021 (9 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
16 November 2020Accounts for a small company made up to 31 March 2020 (9 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 March 2019 (8 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
26 February 2019Register inspection address has been changed from Bridge House London Bridge London SE1 9QR United Kingdom to Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN (1 page)
28 August 2018Accounts for a small company made up to 31 March 2018 (8 pages)
26 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
14 March 2018Director's details changed for Dilip Moorjani on 14 March 2018 (2 pages)
25 September 2017Accounts for a small company made up to 31 March 2017 (7 pages)
25 September 2017Accounts for a small company made up to 31 March 2017 (7 pages)
3 August 2017Secretary's details changed for Dilip Moorjani on 1 August 2017 (1 page)
3 August 2017Director's details changed for Dilip Moorjani on 1 August 2017 (2 pages)
3 August 2017Director's details changed for Dilip Moorjani on 1 August 2017 (2 pages)
3 August 2017Registered office address changed from 2nd Floor 13-17 Long Lane London EC1A 9PN to 2nd Floor 111 Baker Street London W1U 6SG on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 2nd Floor 13-17 Long Lane London EC1A 9PN to 2nd Floor 111 Baker Street London W1U 6SG on 3 August 2017 (1 page)
3 August 2017Secretary's details changed for Dilip Moorjani on 1 August 2017 (1 page)
22 April 2017Second filing of Confirmation Statement dated 26/03/2017 (4 pages)
22 April 2017Second filing of Confirmation Statement dated 26/03/2017 (4 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 22/04/2017.
(6 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 22/04/2017.
(6 pages)
6 October 2016Audited abridged accounts made up to 31 March 2016 (7 pages)
6 October 2016Audited abridged accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 500,000
(5 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 500,000
(5 pages)
29 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
29 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 500,000
(5 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 500,000
(5 pages)
26 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
26 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 500,000
(5 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 500,000
(5 pages)
6 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
6 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
6 March 2013Termination of appointment of Sanjeev Bhasin as a director (1 page)
6 March 2013Termination of appointment of Sanjeev Bhasin as a director (1 page)
24 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
24 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
12 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
17 April 2010Register inspection address has been changed (1 page)
17 April 2010Register inspection address has been changed (1 page)
16 April 2010Secretary's details changed for Dilip Moorjani on 1 October 2009 (1 page)
16 April 2010Secretary's details changed for Dilip Moorjani on 1 October 2009 (1 page)
16 April 2010Director's details changed for Sanjeev Bhasin on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Dilip Moorjani on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Sanjeev Bhasin on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Dilip Moorjani on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Sanjeev Bhasin on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Dilip Moorjani on 1 October 2009 (1 page)
16 April 2010Director's details changed for Dilip Moorjani on 1 October 2009 (2 pages)
19 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
19 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
6 May 2009Director appointed sanjeev bhasin (1 page)
6 May 2009Secretary appointed dilip moorjani (1 page)
6 May 2009Secretary appointed dilip moorjani (1 page)
6 May 2009Director appointed sanjeev bhasin (1 page)
1 April 2009Appointment terminated secretary jitesh valji (1 page)
1 April 2009Appointment terminated secretary jitesh valji (1 page)
26 March 2009Return made up to 26/03/09; full list of members (3 pages)
26 March 2009Return made up to 26/03/09; full list of members (3 pages)
18 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
18 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
26 March 2008Return made up to 26/03/08; full list of members (3 pages)
26 March 2008Return made up to 26/03/08; full list of members (3 pages)
27 December 2007Registered office changed on 27/12/07 from: 5TH floor st. Alphage house 2 fore st. London EC2Y 5HD (1 page)
27 December 2007Registered office changed on 27/12/07 from: 5TH floor, st. Alphage house, 2 fore st., London EC2Y 5HD (1 page)
22 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
22 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
26 March 2007Return made up to 26/03/07; full list of members (2 pages)
26 March 2007Return made up to 26/03/07; full list of members (2 pages)
3 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
3 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006New secretary appointed (1 page)
13 September 2006New secretary appointed (1 page)
13 September 2006Director resigned (1 page)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
21 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
21 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
25 August 2005Secretary's particulars changed;director's particulars changed (1 page)
25 August 2005Secretary's particulars changed;director's particulars changed (1 page)
25 April 2005Return made up to 26/03/05; full list of members (2 pages)
25 April 2005Return made up to 26/03/05; full list of members (2 pages)
14 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
14 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
30 March 2004Return made up to 26/03/04; full list of members (5 pages)
30 March 2004Return made up to 26/03/04; full list of members (5 pages)
30 March 2004Location of register of members (1 page)
30 March 2004Location of register of members (1 page)
19 October 2003Full accounts made up to 31 March 2003 (14 pages)
19 October 2003Full accounts made up to 31 March 2003 (14 pages)
31 March 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
(7 pages)
31 March 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
(7 pages)
4 December 2002Full accounts made up to 31 March 2002 (14 pages)
4 December 2002Full accounts made up to 31 March 2002 (14 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
16 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2001Full accounts made up to 31 March 2001 (13 pages)
19 November 2001Full accounts made up to 31 March 2001 (13 pages)
28 August 2001Return made up to 26/03/01; full list of members (6 pages)
28 August 2001Return made up to 26/03/01; full list of members (6 pages)
24 August 2001Director's particulars changed (1 page)
24 August 2001Director's particulars changed (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned;director resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned;director resigned (1 page)
23 January 2001Full accounts made up to 31 March 2000 (13 pages)
23 January 2001Full accounts made up to 31 March 2000 (13 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
4 April 2000Return made up to 26/03/00; full list of members (7 pages)
4 April 2000Return made up to 26/03/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
25 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
31 March 1999Return made up to 26/03/99; no change of members (4 pages)
31 March 1999Return made up to 26/03/99; no change of members (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (13 pages)
26 January 1999Full accounts made up to 31 March 1998 (13 pages)
1 February 1998Full accounts made up to 31 March 1997 (14 pages)
1 February 1998Full accounts made up to 31 March 1997 (14 pages)
4 June 1997Return made up to 26/03/97; full list of members (5 pages)
4 June 1997Return made up to 26/03/97; full list of members (5 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
30 April 1996Return made up to 26/03/96; no change of members (4 pages)
30 April 1996Return made up to 26/03/96; no change of members (4 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
16 November 1995Full accounts made up to 31 March 1995 (13 pages)
16 November 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
9 April 1974Memorandum and Articles of Association (10 pages)
9 April 1974Memorandum and Articles of Association (10 pages)
26 March 1953Certificate of incorporation (1 page)
26 March 1953Certificate of incorporation (1 page)