Company NameBanta Hosiery Limited
Company StatusActive
Company Number00581281
CategoryPrivate Limited Company
Incorporation Date1 April 1957(67 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Bhupinder Sokhal
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1992(34 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address53 Hervey Road
Blackheath
London
SE3 8BS
Secretary NameMrs Bhupinder Sokhal
NationalityBritish
StatusCurrent
Appointed08 February 1992(34 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Hervey Road
Blackheath
London
SE3 8BS
Director NameMr Amrit Paul Sokhal
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2002(45 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address53 Hervey Road
Blackheath
London
SE3 8BS
Director NameJatinder Sokhal
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2002(45 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleSolicitor
Correspondence Address53 Hervey Road
Blackheath
London
SE3 8BS
Director NameMrs Gurvinder Susan Blaggan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(55 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sheringham
Edgbaston
Birmingham
BQ5 3ND
Director NameMr Kulvinder Sokhal
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(55 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Director NamePritam Sokhal
Date of BirthOctober 1924 (Born 99 years ago)
NationalityIndian
StatusResigned
Appointed08 February 1992(34 years, 10 months after company formation)
Appointment Duration6 years (resigned 17 February 1998)
RoleAssistant
Correspondence Address53 Hervey Road
Blackheath
London
SE3 8BS
Director NameMr Sarwan Sokhal
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(34 years, 10 months after company formation)
Appointment Duration31 years, 4 months (resigned 01 June 2023)
RoleMerchant Wholesaler
Country of ResidenceEngland
Correspondence Address53 Hervey Road
Blackheath
London
SE3 8BS

Contact

Telephone020 73777582
Telephone regionLondon

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1.8k at £1Bhunpinder Sokhal
35.00%
Ordinary
1.8k at £1Sarwan Sokhal
35.00%
Ordinary
1.5k at £1Amrit Paul Sokhal
30.00%
Ordinary

Financials

Year2014
Net Worth£15,346
Cash£14,452
Current Liabilities£93,802

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

20 July 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
20 July 2023Termination of appointment of Sarwan Sokhal as a director on 1 June 2023 (1 page)
1 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
20 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
2 June 2021Confirmation statement made on 1 June 2021 with updates (3 pages)
15 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
21 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
12 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
13 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
13 March 2018Withdrawal of a person with significant control statement on 13 March 2018 (2 pages)
13 March 2018Notification of Bhupinder Sokhal as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Withdrawal of a person with significant control statement on 13 March 2018 (2 pages)
13 March 2018Notification of Sarwan Sokhal as a person with significant control on 6 April 2016 (2 pages)
12 March 2018Notification of Amrit Paul Sokhal as a person with significant control on 6 April 2016 (2 pages)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
7 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
4 April 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 December 2016Director's details changed for Mr Kulvinder Sokhal on 15 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Kulvinder Sokhal on 15 December 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5,000
(9 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5,000
(9 pages)
23 October 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 23 October 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000
(9 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000
(9 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000
(9 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5,000
(9 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5,000
(9 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5,000
(9 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
1 March 2013Appointment of Mrs Gurvinder Susan Blaggan as a director (2 pages)
1 March 2013Appointment of Mr Kulvinder Sokhal as a director (2 pages)
1 March 2013Appointment of Mrs Gurvinder Susan Blaggan as a director (2 pages)
1 March 2013Appointment of Mr Kulvinder Sokhal as a director (2 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
24 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2009Return made up to 08/02/09; full list of members (4 pages)
24 February 2009Return made up to 08/02/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 February 2008Return made up to 08/02/08; full list of members (3 pages)
12 February 2008Return made up to 08/02/08; full list of members (3 pages)
12 March 2007Return made up to 08/02/07; full list of members (3 pages)
12 March 2007Return made up to 08/02/07; full list of members (3 pages)
13 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 February 2006Return made up to 08/02/06; full list of members (3 pages)
27 February 2006Return made up to 08/02/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 March 2005Return made up to 08/02/05; full list of members (3 pages)
9 March 2005Return made up to 08/02/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 February 2004Return made up to 08/02/04; full list of members (6 pages)
27 February 2004Return made up to 08/02/04; full list of members (6 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Return made up to 08/02/03; full list of members (6 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Return made up to 08/02/03; full list of members (6 pages)
23 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
23 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
13 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
28 February 2002Return made up to 08/02/02; full list of members (5 pages)
28 February 2002Return made up to 08/02/02; full list of members (5 pages)
21 March 2001Return made up to 08/02/01; full list of members (5 pages)
21 March 2001Registered office changed on 21/03/01 from: 58-60 berners street, london W1P 4JS (1 page)
21 March 2001Return made up to 08/02/01; full list of members (5 pages)
21 March 2001Registered office changed on 21/03/01 from: 58-60 berners street, london W1P 4JS (1 page)
22 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
22 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
29 March 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
(6 pages)
29 March 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
(6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 March 1999Return made up to 08/02/99; full list of members (6 pages)
4 March 1999Return made up to 08/02/99; full list of members (6 pages)
17 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
17 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
29 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1998Ad 15/12/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
29 December 1998Ad 15/12/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
29 December 1998Nc inc already adjusted 15/12/98 (2 pages)
29 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1998Nc inc already adjusted 15/12/98 (2 pages)
16 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
16 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
24 February 1998Return made up to 08/02/98; no change of members (4 pages)
24 February 1998Return made up to 08/02/98; no change of members (4 pages)
12 March 1997Return made up to 08/02/97; no change of members (4 pages)
12 March 1997Return made up to 08/02/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
18 March 1996Return made up to 08/02/96; full list of members (6 pages)
18 March 1996Return made up to 08/02/96; full list of members (6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
1 April 1957Certificate of incorporation (1 page)
1 April 1957Certificate of incorporation (1 page)