London
W1U 6SG
Secretary Name | Dilip Moorjani |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2009(56 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 111 Baker Street London W1U 6SG |
Director Name | Manu Khubchand Bhavnani |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(39 years after company formation) |
Appointment Duration | 10 years (resigned 15 April 2002) |
Role | Managing Director |
Correspondence Address | 21 Hornby Close London NW3 3JL |
Director Name | Behram Eruchfha Katrak |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 March 1992(39 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 13 September 2006) |
Role | Company Director |
Correspondence Address | 18-19 Clarewood Court Seymour Place London W1H 2NL |
Director Name | Tiloomal Ramchand Vaswani |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(39 years after company formation) |
Appointment Duration | 9 years (resigned 01 April 2001) |
Role | Manager |
Correspondence Address | 126 Dorset House Gloucester Place London NW1 5AQ |
Secretary Name | Tiloomal Ramchand Vaswani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(39 years after company formation) |
Appointment Duration | 9 years (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 126 Dorset House Gloucester Place London NW1 5AQ |
Secretary Name | Dilip Moorjani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(48 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Grasmere Avenue Wembley Middlesex HA9 8TH |
Secretary Name | Jitesh Valji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 80 Plymstock Road Welling Kent DA16 1DJ |
Director Name | Sanjeev Bhasin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 May 2009(56 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 February 2013) |
Role | Company Director |
Correspondence Address | 2nd Floor 13-17 Long Lane London EC1A 9PN |
Telephone | 020 76284711 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor 111 Baker Street London W1U 6SG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
50k at £10 | Bhojsons Holding Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,092,946 |
Cash | £367,534 |
Current Liabilities | £3,658,784 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
16 January 2023 | Delivered on: 27 January 2023 Persons entitled: Union Bancaire Privee, Ubp Sa Classification: A registered charge Outstanding |
---|---|
7 December 2021 | Delivered on: 8 December 2021 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
4 September 2012 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 |
22 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
27 January 2023 | Registration of charge 005176980005, created on 16 January 2023 (5 pages) |
28 November 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
22 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
16 November 2022 | Resolutions
|
15 November 2022 | Appointment of Mr Sanjeev Bhasin as a director on 9 November 2022 (2 pages) |
8 December 2021 | Registration of charge 005176980004, created on 7 December 2021 (15 pages) |
22 November 2021 | Confirmation statement made on 22 November 2021 with updates (4 pages) |
12 October 2021 | Satisfaction of charge 3 in full (1 page) |
16 August 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
16 November 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
26 February 2019 | Register 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 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
14 March 2018 | Director's details changed for Dilip Moorjani on 14 March 2018 (2 pages) |
25 September 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
25 September 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
3 August 2017 | Secretary's details changed for Dilip Moorjani on 1 August 2017 (1 page) |
3 August 2017 | Director's details changed for Dilip Moorjani on 1 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Dilip Moorjani on 1 August 2017 (2 pages) |
3 August 2017 | Registered 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 2017 | Registered 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 2017 | Secretary's details changed for Dilip Moorjani on 1 August 2017 (1 page) |
22 April 2017 | Second filing of Confirmation Statement dated 26/03/2017 (4 pages) |
22 April 2017 | Second filing of Confirmation Statement dated 26/03/2017 (4 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates
|
28 March 2017 | Confirmation statement made on 26 March 2017 with updates
|
6 October 2016 | Audited abridged accounts made up to 31 March 2016 (7 pages) |
6 October 2016 | Audited abridged accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
29 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
26 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
3 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
6 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
6 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Termination of appointment of Sanjeev Bhasin as a director (1 page) |
6 March 2013 | Termination of appointment of Sanjeev Bhasin as a director (1 page) |
24 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
17 April 2010 | Register inspection address has been changed (1 page) |
17 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Secretary's details changed for Dilip Moorjani on 1 October 2009 (1 page) |
16 April 2010 | Secretary's details changed for Dilip Moorjani on 1 October 2009 (1 page) |
16 April 2010 | Director's details changed for Sanjeev Bhasin on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Dilip Moorjani on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Sanjeev Bhasin on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Dilip Moorjani on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Sanjeev Bhasin on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Dilip Moorjani on 1 October 2009 (1 page) |
16 April 2010 | Director's details changed for Dilip Moorjani on 1 October 2009 (2 pages) |
19 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 May 2009 | Director appointed sanjeev bhasin (1 page) |
6 May 2009 | Secretary appointed dilip moorjani (1 page) |
6 May 2009 | Secretary appointed dilip moorjani (1 page) |
6 May 2009 | Director appointed sanjeev bhasin (1 page) |
1 April 2009 | Appointment terminated secretary jitesh valji (1 page) |
1 April 2009 | Appointment terminated secretary jitesh valji (1 page) |
26 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
18 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
18 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
26 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 5TH floor st. Alphage house 2 fore st. London EC2Y 5HD (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 5TH floor, st. Alphage house, 2 fore st., London EC2Y 5HD (1 page) |
22 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
26 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
3 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
3 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | Director resigned (1 page) |
27 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
21 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
21 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
25 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
25 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
14 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
14 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
30 March 2004 | Return made up to 26/03/04; full list of members (5 pages) |
30 March 2004 | Return made up to 26/03/04; full list of members (5 pages) |
30 March 2004 | Location of register of members (1 page) |
30 March 2004 | Location of register of members (1 page) |
19 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
19 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
31 March 2003 | Return made up to 26/03/03; full list of members
|
31 March 2003 | Return made up to 26/03/03; full list of members
|
4 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 26/03/02; full list of members
|
16 April 2002 | Return made up to 26/03/02; full list of members
|
19 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
19 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
28 August 2001 | Return made up to 26/03/01; full list of members (6 pages) |
28 August 2001 | Return made up to 26/03/01; full list of members (6 pages) |
24 August 2001 | Director's particulars changed (1 page) |
24 August 2001 | Director's particulars changed (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned;director resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned;director resigned (1 page) |
23 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
4 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
4 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
25 November 1999 | Resolutions
|
25 November 1999 | Resolutions
|
18 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Return made up to 26/03/99; no change of members (4 pages) |
31 March 1999 | Return made up to 26/03/99; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
4 June 1997 | Return made up to 26/03/97; full list of members (5 pages) |
4 June 1997 | Return made up to 26/03/97; full list of members (5 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
30 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
30 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
9 April 1974 | Memorandum and Articles of Association (10 pages) |
9 April 1974 | Memorandum and Articles of Association (10 pages) |
26 March 1953 | Certificate of incorporation (1 page) |
26 March 1953 | Certificate of incorporation (1 page) |