Company NameBahara Designs Ltd
DirectorJaswinder Singh Bahara
Company StatusActive
Company Number04457608
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Jaswinder Singh Bahara
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 10 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Danehurst Gardens
Ilford
Essex
IG4 5HQ
Secretary NameManjit Kaur Bahara
NationalityBritish
StatusResigned
Appointed18 June 2002(1 week, 1 day after company formation)
Appointment Duration10 years, 8 months (resigned 22 February 2013)
RoleTeacher
Correspondence Address28 Danehurst Gardens
Ilford
Essex
IG4 5HQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitebaharadesigns.com

Location

Registered Address30 Fernhall Drive
Ilford
Essex
IG4 5BW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Jaswinder Singh Bahara
100.00%
Ordinary

Financials

Year2014
Net Worth£202,176
Cash£73,962
Current Liabilities£29,103

Accounts

Latest Accounts26 June 2022 (1 year, 10 months ago)
Next Accounts Due24 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End25 June

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

2 February 2007Delivered on: 7 February 2007
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: £125,000.00 and all other monies due or to become due.
Particulars: F/H 24 redbridge lane east ilford essex. Fixed charge over all rental income and.
Outstanding

Filing History

25 April 2020Micro company accounts made up to 27 June 2019 (2 pages)
16 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
15 June 2019Micro company accounts made up to 27 June 2018 (2 pages)
24 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
15 June 2018Micro company accounts made up to 28 June 2017 (2 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
27 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
27 June 2017Total exemption small company accounts made up to 29 June 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 29 June 2016 (4 pages)
25 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
13 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-13
  • GBP 1
(6 pages)
13 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-13
  • GBP 1
(6 pages)
24 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1
(3 pages)
5 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(3 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 February 2013Termination of appointment of Manjit Bahara as a secretary (1 page)
23 February 2013Termination of appointment of Manjit Bahara as a secretary (1 page)
22 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 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)
12 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
12 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2010Director's details changed for Jaswinder Singh Bahara on 10 June 2010 (2 pages)
26 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 June 2010Director's details changed for Jaswinder Singh Bahara on 10 June 2010 (2 pages)
26 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
26 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
12 June 2009Return made up to 10/06/09; full list of members (3 pages)
12 June 2009Return made up to 10/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 July 2008Return made up to 10/06/08; full list of members (3 pages)
7 July 2008Return made up to 10/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 August 2007Return made up to 10/06/07; full list of members (2 pages)
31 August 2007Return made up to 10/06/07; full list of members (2 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)
7 February 2007Particulars of mortgage/charge (4 pages)
7 February 2007Particulars of mortgage/charge (4 pages)
14 August 2006Return made up to 10/06/06; full list of members (2 pages)
14 August 2006Return made up to 10/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 June 2005Return made up to 10/06/05; full list of members (2 pages)
13 June 2005Return made up to 10/06/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 July 2004Return made up to 10/06/04; full list of members (6 pages)
7 July 2004Return made up to 10/06/04; full list of members (6 pages)
18 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
10 June 2002Incorporation (9 pages)
10 June 2002Incorporation (9 pages)