Company NameHaldiram Overseas Limited
Company StatusActive
Company Number04474114
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameManoharlal Agarwal
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIndian
StatusCurrent
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressJ-15 Hauz Khas Enclave
New Delhi
110016
Director NameMr Pankaj Agarwal
Date of BirthApril 1977 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 2008(5 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceIndian
Correspondence AddressJ-15 Hauz Khas Enclave
New Delhi
110016
Director NameMrs Amisha Agarwal
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed18 June 2008(5 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressJ-15 Hauz Khas Enclave
New Delhi
110016
Secretary NameManoharlal Agarwal
StatusCurrent
Appointed31 March 2017(14 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressJ-15 Hauz Khas Enclave
New Delhi
110016
Director NameStanley Wilber Fernandes
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(14 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 North Road
Bebfont
Feltham
TW14 8JB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameJNV Services Limited (Corporation)
StatusResigned
Appointed30 May 2005(2 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2017)
Correspondence Address7 Redbridge Lane East
Redbridge
Ilford
Essex
IG4 5ET

Location

Registered AddressUnit 9c Beaver Industrial Park
Brent Road
Southall
UB2 5FB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Shareholders

2.4m at £1Haldiram Snacks Private LTD
52.07%
Ordinary
2.2m at £1Haldiram Manufacturing Company Private LTD
47.93%
Ordinary
1 at £1Manoharlal Agarwal
0.00%
Ordinary

Financials

Year2014
Net Worth£3,260,154
Cash£55,268
Current Liabilities£11,174

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

3 July 2017Delivered on: 3 July 2017
Persons entitled: Sg Hambros Bank Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
12 October 2010Delivered on: 13 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 August 2008Delivered on: 29 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 October 2008Delivered on: 5 November 2008
Satisfied on: 22 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The freehold property known as or being unit 9B and 9C chancerygate business centre, southall with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied

Filing History

12 September 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
12 September 2023Cessation of Haldiram Manufacturing Co, Pvt. Ltd as a person with significant control on 31 March 2023 (1 page)
22 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 August 2021Notification of Haldiram Manufacturing Co, Pvt. Ltd as a person with significant control on 6 April 2016 (2 pages)
20 August 2021Notification of Haldiram Snacks Private Limited as a person with significant control on 6 April 2016 (2 pages)
19 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
19 August 2021Withdrawal of a person with significant control statement on 19 August 2021 (2 pages)
8 July 2021Director's details changed for Stanley Wilber Fernandes on 22 June 2021 (2 pages)
19 June 2021Satisfaction of charge 044741140004 in full (1 page)
11 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 October 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 September 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 8,915,779
(3 pages)
19 September 2019Statement of capital following an allotment of shares on 9 September 2019
  • GBP 9,915,779
(3 pages)
8 August 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
28 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 7,415,779
(3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 August 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
1 August 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 7,015,779
(3 pages)
1 August 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 6,315,779
(3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
3 July 2017Registration of charge 044741140004, created on 3 July 2017 (15 pages)
3 July 2017Registration of charge 044741140004, created on 3 July 2017 (15 pages)
9 May 2017Satisfaction of charge 3 in full (4 pages)
9 May 2017Satisfaction of charge 1 in full (4 pages)
9 May 2017Satisfaction of charge 3 in full (4 pages)
9 May 2017Satisfaction of charge 1 in full (4 pages)
5 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 6,115,779
(4 pages)
5 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 6,115,779
(4 pages)
4 May 2017Appointment of Stanley Wilber Fernandes as a director on 25 April 2017 (2 pages)
4 May 2017Appointment of Stanley Wilber Fernandes as a director on 25 April 2017 (2 pages)
25 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 6,115,779
(3 pages)
25 April 2017Termination of appointment of Jnv Services Limited as a secretary on 31 March 2017 (1 page)
25 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 6,115,779
(3 pages)
25 April 2017Termination of appointment of Jnv Services Limited as a secretary on 31 March 2017 (1 page)
25 April 2017Appointment of Manoharlal Agarwal as a secretary on 31 March 2017 (2 pages)
25 April 2017Appointment of Manoharlal Agarwal as a secretary on 31 March 2017 (2 pages)
14 February 2017Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Unit 9C Beaver Industrial Park Brent Road Southall UB2 5FB on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Unit 9C Beaver Industrial Park Brent Road Southall UB2 5FB on 14 February 2017 (1 page)
28 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
28 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,115,779
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,115,779
(6 pages)
14 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
14 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
14 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 5,115,779
(3 pages)
14 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 5,115,779
(3 pages)
14 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 5,115,779
(3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4,615,779
(6 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4,615,779
(6 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4,615,779
(6 pages)
29 October 2014Statement of capital following an allotment of shares on 11 October 2014
  • GBP 4,615,779
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 11 October 2014
  • GBP 4,615,779
(3 pages)
8 September 2014Full accounts made up to 31 March 2014 (13 pages)
8 September 2014Full accounts made up to 31 March 2014 (13 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4,343,779
(6 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4,343,779
(6 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4,343,779
(6 pages)
3 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
3 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
22 October 2013Satisfaction of charge 2 in full (2 pages)
22 October 2013Satisfaction of charge 2 in full (2 pages)
2 October 2013Full accounts made up to 30 April 2013 (14 pages)
2 October 2013Full accounts made up to 30 April 2013 (14 pages)
28 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 4,343,779
(3 pages)
28 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 4,343,779
(3 pages)
28 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 4,343,779
(3 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
17 December 2012Full accounts made up to 30 April 2012 (14 pages)
17 December 2012Full accounts made up to 30 April 2012 (14 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
19 June 2012Director's details changed for Manoharlal Agarwal on 15 June 2012 (2 pages)
19 June 2012Director's details changed for Mrs Amisha Agarwal on 15 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Pankaj Agarwal on 15 June 2012 (2 pages)
19 June 2012Director's details changed for Mrs Amisha Agarwal on 15 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Pankaj Agarwal on 15 June 2012 (2 pages)
19 June 2012Director's details changed for Manoharlal Agarwal on 15 June 2012 (2 pages)
23 December 2011Full accounts made up to 30 April 2011 (15 pages)
23 December 2011Full accounts made up to 30 April 2011 (15 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
24 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 2,823,779
(3 pages)
24 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 2,823,779
(3 pages)
20 January 2011Full accounts made up to 30 April 2010 (14 pages)
20 January 2011Full accounts made up to 30 April 2010 (14 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
29 April 2010Amended full accounts made up to 30 April 2009 (15 pages)
29 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 1,373,779.00
(2 pages)
29 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 1,373,779.00
(2 pages)
29 April 2010Amended full accounts made up to 30 April 2009 (15 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 February 2010Full accounts made up to 30 April 2009 (13 pages)
4 February 2010Full accounts made up to 30 April 2009 (13 pages)
14 August 2009Return made up to 01/07/09; full list of members (4 pages)
14 August 2009Return made up to 01/07/09; full list of members (4 pages)
28 April 2009Return made up to 01/07/08; full list of members (6 pages)
28 April 2009Return made up to 01/07/08; full list of members (6 pages)
20 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 August 2008Registered office changed on 08/08/2008 from 7 redbridge lane east ilford essex IG4 5ET (1 page)
8 August 2008Registered office changed on 08/08/2008 from 7 redbridge lane east ilford essex IG4 5ET (1 page)
19 June 2008Director appointed mrs amisha agarwal (1 page)
19 June 2008Director appointed mrs amisha agarwal (1 page)
20 May 2008Director appointed mr pankaj agarwal (1 page)
20 May 2008Director appointed mr pankaj agarwal (1 page)
18 December 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 December 2007Return made up to 01/07/07; full list of members (2 pages)
18 December 2007Return made up to 01/07/07; full list of members (2 pages)
18 December 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
6 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
6 December 2006Return made up to 01/07/06; full list of members (2 pages)
6 December 2006Return made up to 01/07/06; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
29 July 2005Return made up to 01/07/05; full list of members (2 pages)
29 July 2005Location of register of members (1 page)
29 July 2005Location of register of members (1 page)
29 July 2005Return made up to 01/07/05; full list of members (2 pages)
24 June 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
24 June 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
16 June 2005Registered office changed on 16/06/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
16 June 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
16 June 2005Secretary resigned (1 page)
14 July 2004Return made up to 01/07/04; full list of members (6 pages)
14 July 2004Return made up to 01/07/04; full list of members (6 pages)
15 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
15 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
10 October 2003Return made up to 01/07/03; full list of members (6 pages)
10 October 2003Return made up to 01/07/03; full list of members (6 pages)
1 July 2002Incorporation (16 pages)
1 July 2002Incorporation (16 pages)