Company NameBhanderi Limited
DirectorsArvind Shamji Patel and Janti Shamji Patel
Company StatusActive
Company Number04399192
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arvind Shamji Patel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Elmdene Road
Woolwich
London
SE18 6UB
Director NameMr Janti Shamji Patel
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Elmdene Road
Woolwich
London
SE18 6UB
Secretary NameMr Janti Shamji Patel
NationalityBritish
StatusCurrent
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Elmdene Road
Woolwich
London
SE18 6UB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Green Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Arvind Shamji Patel
50.00%
Ordinary
50 at £1Mr Janti Shamji Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£44,627
Cash£1,036
Current Liabilities£39,562

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 Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

16 July 2008Delivered on: 25 July 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 87 sandy hill road londont/n SGL390120, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
21 May 2008Delivered on: 2 June 2008
Persons entitled: Mortgage Express ("the Lender")

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 hewitt street wednesbury west midlands t/n WM515334 see image for full details.
Outstanding
14 August 2002Delivered on: 17 August 2002
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 sandyhill road woolwich london SE18 7BB. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 May 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 May 2017Registered office address changed from 164 Mollison Way Edgware Middlesex HA8 5QZ to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 164 Mollison Way Edgware Middlesex HA8 5QZ to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 18 May 2017 (1 page)
30 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 April 2009Return made up to 20/03/09; full list of members (4 pages)
16 April 2009Return made up to 20/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
2 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 April 2008Return made up to 20/03/08; full list of members (4 pages)
11 April 2008Return made up to 20/03/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 April 2007Return made up to 20/03/07; full list of members (7 pages)
17 April 2007Return made up to 20/03/07; full list of members (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 April 2006Return made up to 20/03/06; full list of members (7 pages)
27 April 2006Return made up to 20/03/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 May 2005Return made up to 20/03/05; full list of members (7 pages)
4 May 2005Return made up to 20/03/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 April 2004Return made up to 20/03/04; full list of members (7 pages)
13 April 2004Return made up to 20/03/04; full list of members (7 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 April 2003Return made up to 20/03/03; full list of members (7 pages)
12 April 2003Return made up to 20/03/03; full list of members (7 pages)
11 December 2002Registered office changed on 11/12/02 from: maple house, 382 kenton road kenton, harrow middlesex HA3 9DP (1 page)
11 December 2002Registered office changed on 11/12/02 from: maple house, 382 kenton road kenton, harrow middlesex HA3 9DP (1 page)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Ad 20/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Ad 20/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2002Incorporation (16 pages)
20 March 2002Incorporation (16 pages)