Company NameBANI Associates Limited
DirectorsBhimji Kunverji Varsani and Laxmiben Bhimji Varsani
Company StatusActive
Company Number02751871
CategoryPrivate Limited Company
Incorporation Date30 September 1992(31 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Bhimji Kunverji Varsani
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Director NameMrs Laxmiben Bhimji Varsani
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(7 years, 6 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Secretary NameMrs Laxmiben Bhimji Varsani
NationalityBritish
StatusCurrent
Appointed01 April 2000(7 years, 6 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Director NameMr Nitin Gordhandas Mandavia
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BP
Director NameMr Ajit Mohanlal Popat
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Holt Park
Wembley
Middx
HA6 3PS
Secretary NameMr Bhimji Kunverji Varsani
NationalityBritish
StatusResigned
Appointed30 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Swinderby Road
Wembley
Middlesex
HA0 4SF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 87950045
Telephone regionLondon

Location

Registered AddressAlpha House
296 Kenton Road
Harrow
HA3 8DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

150 at £1B.k. Varsani
50.00%
Ordinary
150 at £1Laxmiben Bhimji Varsani
50.00%
Ordinary

Financials

Year2014
Net Worth-£215,802
Cash£9,732
Current Liabilities£9,700

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
15 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
14 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
14 April 2021Registered office address changed from Alpha House Alpha House 646C Kingsbury Road London NW9 9HN England to Alpha House 296 Kenton Road Harrow HA3 8DD on 14 April 2021 (1 page)
7 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 July 2017Registered office address changed from 56 Swinderby Road Wembley HA0 4SF England to Alpha House Alpha House 646C Kingsbury Road London NW9 9HN on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 56 Swinderby Road Wembley HA0 4SF England to Alpha House Alpha House 646C Kingsbury Road London NW9 9HN on 5 July 2017 (1 page)
4 July 2017Registered office address changed from Alpha House 646B Kingsbury Road Kingsbury London NW9 9HN to 56 Swinderby Road Wembley HA0 4SF on 4 July 2017 (1 page)
4 July 2017Registered office address changed from Alpha House 646B Kingsbury Road Kingsbury London NW9 9HN to 56 Swinderby Road Wembley HA0 4SF on 4 July 2017 (1 page)
5 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 300
(4 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 300
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 300
(4 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 300
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 300
(4 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 300
(4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Director's details changed for Mrs Laxmiben Bhimji Varsani on 1 April 2011 (2 pages)
1 September 2011Director's details changed for Bhimji Kunverji Varsani on 1 April 2011 (2 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
1 September 2011Director's details changed for Mrs Laxmiben Bhimji Varsani on 1 April 2011 (2 pages)
1 September 2011Director's details changed for Mrs Laxmiben Bhimji Varsani on 1 April 2011 (2 pages)
1 September 2011Secretary's details changed for Mrs Laxmiben Bhimji Varsani on 1 April 2011 (1 page)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
1 September 2011Director's details changed for Bhimji Kunverji Varsani on 1 April 2011 (2 pages)
1 September 2011Secretary's details changed for Mrs Laxmiben Bhimji Varsani on 1 April 2011 (1 page)
1 September 2011Secretary's details changed for Mrs Laxmiben Bhimji Varsani on 1 April 2011 (1 page)
1 September 2011Director's details changed for Bhimji Kunverji Varsani on 1 April 2011 (2 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 September 2010Director's details changed for Laxmiben Bhimji Varsani on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Laxmiben Bhimji Varsani on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Laxmiben Bhimji Varsani on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 September 2009Return made up to 03/09/09; full list of members (4 pages)
3 September 2009Return made up to 03/09/09; full list of members (4 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
9 September 2008Return made up to 03/09/08; full list of members (4 pages)
9 September 2008Return made up to 03/09/08; full list of members (4 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 September 2007Return made up to 03/09/07; full list of members (2 pages)
3 September 2007Return made up to 03/09/07; full list of members (2 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 September 2006Return made up to 03/09/06; full list of members (2 pages)
7 September 2006Return made up to 03/09/06; full list of members (2 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 August 2005Return made up to 03/09/05; full list of members (7 pages)
26 August 2005Return made up to 03/09/05; full list of members (7 pages)
28 February 2005Registered office changed on 28/02/05 from: alpha house 646C kingsbury road kingsbury london NW9 9HN (1 page)
28 February 2005Registered office changed on 28/02/05 from: alpha house 646C kingsbury road kingsbury london NW9 9HN (1 page)
30 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 August 2004Return made up to 03/09/04; full list of members (7 pages)
26 August 2004Return made up to 03/09/04; full list of members (7 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 September 2003Return made up to 03/09/03; full list of members (7 pages)
4 September 2003Return made up to 03/09/03; full list of members (7 pages)
7 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 September 2002Return made up to 03/09/02; full list of members (7 pages)
11 September 2002Return made up to 03/09/02; full list of members (7 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 September 2001Return made up to 13/09/01; full list of members (6 pages)
19 September 2001Return made up to 13/09/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (9 pages)
10 January 2001Full accounts made up to 31 March 2000 (9 pages)
20 September 2000Return made up to 13/09/00; full list of members (6 pages)
20 September 2000Return made up to 13/09/00; full list of members (6 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
1 September 1999Return made up to 13/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1999Return made up to 13/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1999Full accounts made up to 31 March 1998 (9 pages)
13 January 1999Full accounts made up to 31 March 1998 (9 pages)
16 September 1998Return made up to 13/09/98; full list of members (6 pages)
16 September 1998Return made up to 13/09/98; full list of members (6 pages)
18 December 1997Full accounts made up to 31 March 1997 (9 pages)
18 December 1997Full accounts made up to 31 March 1997 (9 pages)
25 September 1997Return made up to 13/09/97; no change of members (4 pages)
25 September 1997Return made up to 13/09/97; no change of members (4 pages)
30 December 1996Full accounts made up to 31 March 1996 (12 pages)
30 December 1996Full accounts made up to 31 March 1996 (12 pages)
23 October 1996Registered office changed on 23/10/96 from: 47 ealing road wembley middlesex HA0 4BA (1 page)
23 October 1996Registered office changed on 23/10/96 from: 47 ealing road wembley middlesex HA0 4BA (1 page)
10 September 1996Return made up to 13/09/96; no change of members
  • 363(287) ‐ Registered office changed on 10/09/96
(4 pages)
10 September 1996Return made up to 13/09/96; no change of members
  • 363(287) ‐ Registered office changed on 10/09/96
(4 pages)
19 May 1996Registered office changed on 19/05/96 from: 47 ealing road wembley middlesex HA0 4BA (1 page)
19 May 1996Registered office changed on 19/05/96 from: 47 ealing road wembley middlesex HA0 4BA (1 page)
18 September 1995Return made up to 13/09/95; full list of members (6 pages)
18 September 1995Return made up to 13/09/95; full list of members (6 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)