Company NameBahia & Sidhu Investments Ltd
DirectorsManmohan Singh Bahia and Gurdial Singh Sidhu
Company StatusActive
Company Number05265900
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Manmohan Singh Bahia
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2004(4 days after company formation)
Appointment Duration19 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRockwood Norwood Green Road
Southall
Director NameMr Gurdial Singh Sidhu
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2004(4 days after company formation)
Appointment Duration19 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address39 Thorncliffe Road
Southall
Middlesex
UB2 5RJ
Secretary NameMr Manmohan Singh Bahia
NationalityBritish
StatusCurrent
Appointed25 October 2004(4 days after company formation)
Appointment Duration19 years, 6 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressRockwood Norwood Green Road
Southall
UB2 4LA
Secretary NameMr Mandev Rajsingh Bahia
StatusCurrent
Appointed29 March 2024(19 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Correspondence Address253 253-257 Allenby Road
Southall
UB1 2HD
Secretary NameMr Kamalpreet Singh Sidhu
StatusCurrent
Appointed29 March 2024(19 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Correspondence Address39 Thorncliffe Road
Southall
UB2 5RJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address253 253-257 Allenby Road
Southall
UB1 2HD
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardLady Margaret
Built Up AreaGreater London

Shareholders

50 at £1Gurdial Singh Sidhu
50.00%
Ordinary
50 at £1Mr Manmohan Singh Rahia
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,957
Cash£10,587
Current Liabilities£795

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

19 September 2014Delivered on: 23 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a 376/378 garratt lane earlsfield london.
Outstanding

Filing History

21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
1 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
22 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
22 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
2 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 October 2014Director's details changed for Gurdial Singh Sidhu on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Gurdial Singh Sidhu on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Gurdial Singh Sidhu on 1 January 2014 (2 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
23 September 2014Registration of charge 052659000001, created on 19 September 2014 (9 pages)
23 September 2014Registration of charge 052659000001, created on 19 September 2014 (9 pages)
17 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 June 2014Director's details changed for Mr Manmohan Singh Bahia on 1 January 2014 (2 pages)
2 June 2014Director's details changed for Mr Manmohan Singh Bahia on 1 January 2014 (2 pages)
2 June 2014Director's details changed for Mr Manmohan Singh Bahia on 1 January 2014 (2 pages)
30 May 2014Secretary's details changed for Mr Manmohan Singh Bahia on 1 January 2014 (1 page)
30 May 2014Secretary's details changed for Mr Manmohan Singh Bahia on 1 January 2014 (1 page)
30 May 2014Secretary's details changed for Mr Manmohan Singh Bahia on 1 January 2014 (1 page)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
22 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
21 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
22 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
29 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 October 2009Director's details changed for Gurdial Singh Sidhu on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Manmohan Singh Bahia on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Gurdial Singh Sidhu on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Manmohan Singh Bahia on 2 October 2009 (2 pages)
22 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
22 October 2008Return made up to 21/10/08; full list of members (4 pages)
14 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
15 November 2007Return made up to 21/10/07; no change of members (7 pages)
21 November 2006Return made up to 21/10/06; full list of members (7 pages)
11 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
14 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
9 December 2005Return made up to 21/10/05; full list of members (7 pages)
28 November 2005New director appointed (2 pages)
23 March 2005New secretary appointed;new director appointed (2 pages)
16 March 2005Ad 25/10/04-25/10/04 £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
21 October 2004Incorporation (9 pages)