Company NameR. Bhogals Limited
Company StatusActive
Company Number01243244
CategoryPrivate Limited Company
Incorporation Date5 February 1976(48 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Manjeet Kaur Bhogal
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1976(3 weeks, 6 days after company formation)
Appointment Duration48 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Waterloo Road
Ilford
Essex
IG6 2EG
Director NameMr Ranjit Singh Bhogal
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1976(3 weeks, 6 days after company formation)
Appointment Duration48 years, 2 months
RoleChemist
Country of ResidenceEngland
Correspondence Address24 Waterloo Road
Ilford
Essex
IG6 2EG
Secretary NameMr Ranjit Singh Bhogal
NationalityBritish
StatusCurrent
Appointed31 December 1990(14 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Waterloo Road
Barkingside
Essex
IG6 2EG
Director NameMr Narwar Singh Bhogal
Date of BirthNovember 1936 (Born 87 years ago)
NationalityKenyan
StatusCurrent
Appointed01 April 1994(18 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceKenya
Correspondence Address24 Waterloo Road
Barkingside
Essex
IG6 2EG
Director NameMr Onkar Singh Bhogal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1976(3 weeks, 6 days after company formation)
Appointment Duration27 years, 10 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address61 Devene Gardens
Ilford
IG1 3EF
Director NameMrs Savinder Bhogal
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1976(3 weeks, 6 days after company formation)
Appointment Duration27 years, 10 months (resigned 01 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 De Vere Gardens
Ilford
Essex
IG1 3EF
Director NameMr Asgarali Abdukadu Abdulali
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address77 Ramsay Road
Forest Gate
London
E7 9EN
Director NameMrs Mumtaz Abdulali
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address77 Ramsay Road
Forest Gate
London
E7 9EN

Location

Registered Address24 Waterloo Road
Barkingside
Essex
IG6 2EG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFullwell
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,062,539
Cash£923,491
Current Liabilities£14,676

Accounts

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

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Charges

18 May 1999Delivered on: 21 May 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 October 1990Delivered on: 30 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 prince regent lane plaison l/b newham t/no egl 187652.
Outstanding
12 July 1990Delivered on: 20 July 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 the mall stratford l/b of newham.
Outstanding
18 August 1989Delivered on: 25 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85/93 inc (odd nos) stoke newington road l/b of hackney.
Outstanding
16 April 1988Delivered on: 6 May 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 prince regent lane plaistow t/no egl 187652.
Outstanding
9 August 1989Delivered on: 17 August 1989
Satisfied on: 6 March 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
9 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
27 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
17 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 5,000
(6 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 5,000
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
(6 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5,000
(6 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5,000
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 September 2010Secretary's details changed for Mr Ranjit Singh Bhogal on 31 December 2009 (1 page)
20 September 2010Director's details changed for Narwar Singh Bhogal on 31 December 2009 (2 pages)
20 September 2010Secretary's details changed for Mr Ranjit Singh Bhogal on 31 December 2009 (1 page)
20 September 2010Director's details changed for Mrs Manjeet Kaur Bhogal on 31 December 2009 (2 pages)
20 September 2010Director's details changed for Mrs Manjeet Kaur Bhogal on 31 December 2009 (2 pages)
20 September 2010Director's details changed for Narwar Singh Bhogal on 31 December 2009 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 April 2010Annual return made up to 31 December 2008 with a full list of shareholders (10 pages)
6 April 2010Annual return made up to 31 December 2008 with a full list of shareholders (10 pages)
1 April 2010Restoration by order of the court (3 pages)
1 April 2010Restoration by order of the court (3 pages)
18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 September 2008Registered office changed on 02/09/2008 from, 100 stockwell road, stockwell, london, SW9 9HR (1 page)
2 September 2008Registered office changed on 02/09/2008 from, 100 stockwell road, stockwell, london, SW9 9HR (1 page)
27 March 2008Return made up to 31/12/07; full list of members (5 pages)
27 March 2008Return made up to 31/12/07; full list of members (5 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
20 January 2005Return made up to 31/12/04; full list of members (8 pages)
20 January 2005Return made up to 31/12/04; full list of members (8 pages)
8 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
8 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
30 July 2004Accounts for a small company made up to 31 March 2003 (8 pages)
30 July 2004Accounts for a small company made up to 31 March 2003 (8 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
13 April 2004Return made up to 31/12/03; full list of members (9 pages)
13 April 2004Return made up to 31/12/03; full list of members (9 pages)
2 September 2003Accounts for a small company made up to 31 March 2002 (8 pages)
2 September 2003Accounts for a small company made up to 31 March 2002 (8 pages)
5 August 2003Compulsory strike-off action has been discontinued (1 page)
5 August 2003Compulsory strike-off action has been discontinued (1 page)
4 August 2003Return made up to 31/12/02; full list of members (9 pages)
4 August 2003Return made up to 31/12/02; full list of members (9 pages)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
29 November 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 November 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 April 2002Accounts for a small company made up to 31 March 2000 (7 pages)
17 April 2002Accounts for a small company made up to 31 March 2000 (7 pages)
22 March 2002Return made up to 31/12/01; full list of members (8 pages)
22 March 2002Return made up to 31/12/01; full list of members (8 pages)
11 April 2001Return made up to 31/12/00; full list of members (8 pages)
11 April 2001Return made up to 31/12/00; full list of members (8 pages)
23 August 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 August 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 February 1999Return made up to 31/12/98; no change of members (6 pages)
5 February 1999Return made up to 31/12/98; no change of members (6 pages)
30 April 1998Full accounts made up to 31 March 1997 (11 pages)
30 April 1998Full accounts made up to 31 March 1997 (11 pages)
6 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1997Full accounts made up to 31 March 1996 (11 pages)
22 July 1997Full accounts made up to 31 March 1996 (11 pages)
25 March 1997Return made up to 31/12/96; full list of members (8 pages)
25 March 1997Return made up to 31/12/96; full list of members (8 pages)
9 September 1996Return made up to 31/12/95; no change of members (6 pages)
9 September 1996Return made up to 31/12/95; no change of members (6 pages)
6 August 1996Accounts for a small company made up to 31 March 1995 (8 pages)
6 August 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 March 1996Registered office changed on 19/03/96 from: 309 green street, upton park, london, E13 (1 page)
19 March 1996Registered office changed on 19/03/96 from: 309 green street, upton park, london, E13 (1 page)
6 March 1996Declaration of satisfaction of mortgage/charge (1 page)
6 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Accounts for a small company made up to 31 March 1994 (9 pages)
29 February 1996Accounts for a small company made up to 31 March 1994 (9 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
5 February 1976Incorporation (12 pages)
5 February 1976Incorporation (12 pages)