Company NameBusiness Holdings International Limited
DirectorsSunil Kumar Patel and Arvind Kanjibhai Patel
Company StatusActive
Company Number01986371
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSunil Kumar Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityZambian
StatusCurrent
Appointed17 April 1992(6 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceZambia
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMr Arvind Kanjibhai Patel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2005(19 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Secretary NameMr Arvind Kanjibhai Patel
NationalityBritish
StatusCurrent
Appointed23 August 2005(19 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMr Hanif Ahmed Patel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 July 2001)
RoleBook Keeper
Correspondence Address105 Sudbury Court Drive
Harrow
Middlesex
HA1 3SS
Director NameNaginbhai Patel
Date of BirthJuly 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed17 April 1992(6 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 November 2005)
RoleCompany Director
Correspondence Address2601 Matheson Boulevard East
Mississauga
Ontario
Foreign
Canada
Secretary NameMrs Rabiya Patel
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 July 2001)
RoleCompany Director
Correspondence Address105 Sudbury Court Drive
Harrow
Middlesex
HA1 3SS
Director NameMarios Harris
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 August 2005)
RoleSolicitor
Correspondence Address44 Chessington Avenue
Finchley
London
N3 3DP
Secretary NameNadia Chewter
NationalityBritish
StatusResigned
Appointed16 July 2001(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 August 2005)
RoleBook Keeper
Correspondence Address44 Chessington Avenue
London
N3 3DP

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

190k at £1Sunil Kumar Patel
48.97%
Ordinary
18k at £1Chuninbhai K. Patel
4.64%
Ordinary
9k at £1Bhavesh R. Patel
2.32%
Ordinary
9k at £1Paresh R. Patel
2.32%
Ordinary
60k at £1Shihasi Financial Corp
15.46%
Ordinary
48k at £1Narendra Patel
12.37%
Ordinary
48k at £1Surendra G. Bhakta
12.37%
Ordinary
3k at £1Mrs P.j. Patel & Mr Jitendra M. Patel
0.77%
Ordinary
3k at £1Pravia Akotia
0.77%
Ordinary

Financials

Year2014
Net Worth£591,098
Cash£6,750
Current Liabilities£20,031

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 4 days from now)

Charges

12 July 1990Delivered on: 18 July 1990
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or in the future standing to the credit of business holdings international any deposit account (see doc).
Outstanding
16 March 1987Delivered on: 27 March 1987
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker.

Classification: Letter of charge
Secured details: All monies due or to become due from transafrica international LTD to the chargee on any account whatsoever.
Particulars: Charge on any existing account or accounts for the company with you whether current account or deposit accounts of business holdings international LTD to secure the repayment of monies owing. (For full details see doc).
Outstanding

Filing History

14 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
2 May 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
21 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
19 April 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
26 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
27 April 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
29 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
12 May 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
25 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
2 May 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
17 July 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
17 July 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
17 July 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
17 July 2017Statement of capital on 17 July 2017
  • GBP 103.47
(5 pages)
17 July 2017Statement of capital on 17 July 2017
  • GBP 103.47
(5 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
6 July 2017Notification of Sunil Kumar Patel as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Sunil Kumar Patel as a person with significant control on 6 April 2016 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
3 July 2017Sub-division of shares on 18 April 2017 (4 pages)
3 July 2017Sub-division of shares on 18 April 2017 (4 pages)
29 June 2017Solvency Statement dated 18/04/17 (1 page)
29 June 2017Statement by Directors (1 page)
29 June 2017Resolutions
  • RES13 ‐ Share-value subdivision 18/04/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 June 2017Resolutions
  • RES13 ‐ Share-value subdivision 18/04/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 June 2017Statement by Directors (1 page)
29 June 2017Solvency Statement dated 18/04/17 (1 page)
31 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
31 March 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
31 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
19 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 388,002
(6 pages)
19 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 388,002
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 388,002
(6 pages)
21 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 388,002
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 388,002
(6 pages)
27 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 388,002
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 July 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 July 2012Director's details changed for Arvino Kanjibhai Patel on 1 January 2012 (2 pages)
18 July 2012Director's details changed for Sunil Kumar Patel on 1 January 2012 (2 pages)
18 July 2012Director's details changed for Sunil Kumar Patel on 1 January 2012 (2 pages)
18 July 2012Secretary's details changed for Arvino Kanjibhai Patel on 1 January 2012 (2 pages)
18 July 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
18 July 2012Secretary's details changed for Arvino Kanjibhai Patel on 1 January 2012 (2 pages)
18 July 2012Secretary's details changed for Arvino Kanjibhai Patel on 1 January 2012 (2 pages)
18 July 2012Director's details changed for Arvino Kanjibhai Patel on 1 January 2012 (2 pages)
18 July 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
18 July 2012Director's details changed for Arvino Kanjibhai Patel on 1 January 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
21 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 April 2009Return made up to 17/04/09; full list of members (6 pages)
28 April 2009Return made up to 17/04/09; full list of members (6 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 May 2008Return made up to 17/04/08; full list of members (6 pages)
27 May 2008Return made up to 17/04/08; full list of members (6 pages)
2 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 17/04/07; full list of members (6 pages)
3 July 2007Return made up to 17/04/07; full list of members (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 October 2006Return made up to 17/04/06; full list of members; amend (9 pages)
20 October 2006Return made up to 17/04/06; full list of members; amend (9 pages)
17 October 2006Return made up to 17/04/05; full list of members; amend (8 pages)
17 October 2006Return made up to 17/04/05; full list of members; amend (8 pages)
12 October 2006Return made up to 17/04/04; full list of members; amend (8 pages)
12 October 2006Return made up to 17/04/04; full list of members; amend (8 pages)
21 July 2006Return made up to 17/04/06; full list of members (5 pages)
21 July 2006Return made up to 17/04/06; full list of members (5 pages)
20 March 2006Registered office changed on 20/03/06 from: 43 blackstock road london N4 2JF (1 page)
20 March 2006Registered office changed on 20/03/06 from: 43 blackstock road london N4 2JF (1 page)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 January 2006Delivery ext'd 3 mth 30/06/05 (1 page)
3 January 2006Delivery ext'd 3 mth 30/06/05 (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 44 chessington avenue london N3 3DP (1 page)
2 August 2005Registered office changed on 02/08/05 from: 44 chessington avenue london N3 3DP (1 page)
4 July 2005Return made up to 17/04/05; full list of members (10 pages)
4 July 2005Return made up to 17/04/05; full list of members (10 pages)
9 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
9 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
4 November 2004Return made up to 17/04/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2004Return made up to 17/04/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2004Return made up to 17/04/04; full list of members (11 pages)
17 May 2004Return made up to 17/04/04; full list of members (11 pages)
29 December 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
29 December 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
29 April 2003Return made up to 17/04/03; full list of members (11 pages)
29 April 2003Return made up to 17/04/03; full list of members (11 pages)
25 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
25 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
23 April 2002Return made up to 17/04/02; full list of members (11 pages)
23 April 2002Return made up to 17/04/02; full list of members (11 pages)
1 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
1 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
4 September 2001Director resigned (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001Registered office changed on 04/09/01 from: c/o roked & company 23B cheney street pinner middlesex HA5 2TG (1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001Registered office changed on 04/09/01 from: c/o roked & company 23B cheney street pinner middlesex HA5 2TG (1 page)
2 May 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(11 pages)
2 May 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(11 pages)
8 November 2000Full accounts made up to 30 June 2000 (10 pages)
8 November 2000Full accounts made up to 30 June 2000 (10 pages)
14 June 2000Return made up to 17/04/00; full list of members (11 pages)
14 June 2000Return made up to 17/04/00; full list of members (11 pages)
27 April 2000Full accounts made up to 30 June 1999 (10 pages)
27 April 2000Full accounts made up to 30 June 1999 (10 pages)
12 July 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 July 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 April 1999Full accounts made up to 30 June 1998 (10 pages)
29 April 1999Full accounts made up to 30 June 1998 (10 pages)
4 July 1998Return made up to 17/04/98; no change of members (4 pages)
4 July 1998Return made up to 17/04/98; no change of members (4 pages)
2 July 1998Full accounts made up to 30 June 1997 (10 pages)
2 July 1998Full accounts made up to 30 June 1996 (11 pages)
2 July 1998Full accounts made up to 30 June 1997 (10 pages)
2 July 1998Full accounts made up to 30 June 1996 (11 pages)
25 June 1997Return made up to 17/04/97; no change of members (4 pages)
25 June 1997Return made up to 17/04/97; no change of members (4 pages)
4 September 1996Return made up to 17/04/96; full list of members (6 pages)
4 September 1996Return made up to 17/04/96; full list of members (6 pages)
18 April 1996Full accounts made up to 30 June 1995 (11 pages)
18 April 1996Full accounts made up to 30 June 1995 (11 pages)
20 June 1995Return made up to 17/04/95; no change of members (4 pages)
20 June 1995Return made up to 17/04/95; no change of members (4 pages)
30 April 1995Full accounts made up to 30 June 1994 (11 pages)
30 April 1995Full accounts made up to 30 June 1994 (11 pages)
3 August 1990Ad 30/06/89--------- £ si 5250@1=5250 £ ic 382752/388002 (4 pages)
3 August 1990Ad 30/06/89--------- £ si 5250@1=5250 £ ic 382752/388002 (4 pages)
5 February 1986Incorporation (14 pages)
5 February 1986Incorporation (14 pages)