Company NameBNS Company (Property Holdings) Limited
DirectorsSunita Arora and Surinder Arora
Company StatusActive
Company Number04129078
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)
Previous NameNovelglobe Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMrs Sunita Arora
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(3 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(3 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Secretary NameMr Surinder Arora
StatusCurrent
Appointed26 November 2015(14 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NamePeter Stuart Freer
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Fair Oak
Newport
Shropshire
TF10 7LR
Director NameMr David Anthony Mills
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed10 April 2001(3 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Bayley Hills
Edgmond
Newport
Shropshire
TF10 8JG
Secretary NamePeter Stuart Freer
NationalityBritish
StatusResigned
Appointed10 April 2001(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Fair Oak
Newport
Shropshire
TF10 7LR
Director NameAndrew Genor
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2001(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2003)
RoleVice President
Correspondence Address77 Lloyd Road
Saunderstown
Rhode Island
02874
United States
Director NameMichael Warren
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 2004)
RoleAccountant
Correspondence Address114 Kay Street
Newport
Rhode Island 02840
United States
Secretary NameMr Surinder Arora
NationalityBritish
StatusResigned
Appointed16 June 2004(3 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 24 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHush Willows
Wentworth Drive
Virginia Water
Surrey
GU25 4NY
Secretary NameMr Subash Chander Arora
NationalityBritish
StatusResigned
Appointed24 June 2004(3 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 March 2015)
RoleCompany Director
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Guy Christopher Ronald Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grove
Bath Road
Harmondsworth
Middlesex
UB7 0DG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWorld Business Centre 2
Newall Road
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Bath Road Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,758,053
Current Liabilities£994,721

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

11 June 2008Delivered on: 30 June 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
16 June 2004Delivered on: 25 June 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortagge
Secured details: All monies due or to become due from bath road holdings limited (the debtor) to the chargee on any account whatsoever.
Particulars: F/H property being land to the north side of bath road hillingdon t/no MX150037 & t/no AGL3384. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
11 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
12 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 October 2018Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page)
17 April 2018Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page)
23 March 2018Director's details changed for Mr Surinder Arora on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mrs Sunita Arora on 22 March 2018 (2 pages)
19 February 2018Satisfaction of charge 2 in full (1 page)
19 February 2018Satisfaction of charge 1 in full (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
20 December 2017Director's details changed for Mrs Sunita Arora on 18 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Surinder Arora on 14 December 2017 (2 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
18 March 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Full accounts made up to 31 March 2015 (13 pages)
4 January 2016Full accounts made up to 31 March 2015 (13 pages)
30 November 2015Appointment of Mr Surinder Arora as a secretary on 26 November 2015 (2 pages)
30 November 2015Appointment of Mr Surinder Arora as a secretary on 26 November 2015 (2 pages)
30 November 2015Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page)
30 November 2015Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page)
10 February 2015Director's details changed for Mr Surinder Arora on 6 February 2015 (2 pages)
10 February 2015Director's details changed for Mrs Sunita Arora on 6 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Surinder Arora on 6 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Surinder Arora on 6 February 2015 (2 pages)
10 February 2015Director's details changed for Mrs Sunita Arora on 6 February 2015 (2 pages)
10 February 2015Secretary's details changed for Mr Subash Chander Arora on 6 February 2015 (1 page)
10 February 2015Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 10 February 2015 (1 page)
10 February 2015Secretary's details changed for Mr Subash Chander Arora on 6 February 2015 (1 page)
10 February 2015Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 10 February 2015 (1 page)
10 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Director's details changed for Mrs Sunita Arora on 6 February 2015 (2 pages)
10 February 2015Secretary's details changed for Mr Subash Chander Arora on 6 February 2015 (1 page)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
24 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
24 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
27 December 2013Full accounts made up to 31 March 2013 (13 pages)
27 December 2013Full accounts made up to 31 March 2013 (13 pages)
20 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
8 October 2012Full accounts made up to 31 March 2012 (12 pages)
8 October 2012Full accounts made up to 31 March 2012 (12 pages)
28 June 2012Termination of appointment of Guy Morris as a director (1 page)
28 June 2012Termination of appointment of Guy Morris as a director (1 page)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
8 December 2011Full accounts made up to 31 March 2011 (13 pages)
8 December 2011Full accounts made up to 31 March 2011 (13 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
17 November 2010Full accounts made up to 31 March 2010 (14 pages)
17 November 2010Full accounts made up to 31 March 2010 (14 pages)
5 October 2010Appointment of Mr Guy Christopher Ronald Morris as a director (3 pages)
5 October 2010Appointment of Mr Guy Christopher Ronald Morris as a director (3 pages)
23 August 2010Full accounts made up to 31 March 2009 (12 pages)
23 August 2010Full accounts made up to 31 March 2009 (12 pages)
1 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Sunita Arora on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sunita Arora on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sunita Arora on 1 February 2010 (2 pages)
8 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
8 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
23 December 2008Return made up to 21/12/08; full list of members (3 pages)
23 December 2008Return made up to 21/12/08; full list of members (3 pages)
11 August 2008Full accounts made up to 31 March 2008 (13 pages)
11 August 2008Full accounts made up to 31 March 2008 (13 pages)
30 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
14 September 2007Full accounts made up to 31 March 2007 (12 pages)
14 September 2007Full accounts made up to 31 March 2007 (12 pages)
24 May 2007Full accounts made up to 31 March 2006 (15 pages)
24 May 2007Full accounts made up to 31 March 2006 (15 pages)
8 January 2007Return made up to 21/12/06; full list of members (2 pages)
8 January 2007Return made up to 21/12/06; full list of members (2 pages)
6 April 2006Full accounts made up to 31 March 2005 (14 pages)
6 April 2006Full accounts made up to 31 March 2005 (14 pages)
30 January 2006Return made up to 21/12/05; full list of members (2 pages)
30 January 2006Return made up to 21/12/05; full list of members (2 pages)
21 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
21 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
2 February 2005Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(7 pages)
2 February 2005Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(7 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
2 July 2004New director appointed (3 pages)
2 July 2004Registered office changed on 02/07/04 from: metrology house halesfield 13 telford shropshire TF7 4PL (1 page)
2 July 2004New secretary appointed;new director appointed (3 pages)
2 July 2004Secretary resigned;director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
2 July 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
2 July 2004Registered office changed on 02/07/04 from: metrology house halesfield 13 telford shropshire TF7 4PL (1 page)
2 July 2004New director appointed (3 pages)
2 July 2004New secretary appointed;new director appointed (3 pages)
2 July 2004Secretary resigned;director resigned (1 page)
2 July 2004Director resigned (1 page)
25 June 2004Particulars of mortgage/charge (6 pages)
25 June 2004Particulars of mortgage/charge (6 pages)
22 June 2004Declaration of assistance for shares acquisition (4 pages)
22 June 2004Declaration of assistance for shares acquisition (4 pages)
1 March 2004Return made up to 21/12/03; full list of members; amend (7 pages)
1 March 2004Return made up to 21/12/03; full list of members; amend (7 pages)
30 January 2004Full accounts made up to 31 December 2003 (13 pages)
30 January 2004Full accounts made up to 31 December 2003 (13 pages)
19 January 2004Return made up to 21/12/03; full list of members (7 pages)
19 January 2004Return made up to 21/12/03; full list of members (7 pages)
23 May 2003Full accounts made up to 31 December 2002 (13 pages)
23 May 2003Full accounts made up to 31 December 2002 (13 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
27 February 2003Full accounts made up to 31 December 2001 (11 pages)
27 February 2003Full accounts made up to 31 December 2001 (11 pages)
21 January 2003Return made up to 21/12/02; full list of members (7 pages)
21 January 2003Return made up to 21/12/02; full list of members (7 pages)
17 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 January 2002Return made up to 21/12/01; full list of members (6 pages)
23 January 2002Return made up to 21/12/01; full list of members (6 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
30 April 2001New secretary appointed;new director appointed (2 pages)
30 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Memorandum and Articles of Association (17 pages)
26 April 2001Memorandum and Articles of Association (17 pages)
20 April 2001Registered office changed on 20/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 April 2001Company name changed novelglobe LIMITED\certificate issued on 19/04/01 (2 pages)
19 April 2001Company name changed novelglobe LIMITED\certificate issued on 19/04/01 (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
21 December 2000Incorporation (13 pages)
21 December 2000Incorporation (13 pages)