Unit 2 Giles House Bells Hill Green
Stoke Poges
Slough
SL2 4EW
Secretary Name | Mrs Jasmeet Kaur Bahra |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | B S Bahra Locums Limited Unit 2 Giles House Bells Hill Green Stoke Poges Slough SL2 4EW |
Director Name | Mrs Jasmeet Kaur Bahra |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Biochemist |
Country of Residence | England |
Correspondence Address | B S Bahra Locums Limited Hedgegrail Pharmacy Unit 2, Giles House Bells Hill Green Slough SL2 4EW |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
62 at £1 | Baljit Singh Bahra 62.00% Ordinary A |
---|---|
38 at £1 | Mrs Jasmeet Kaur Bahra 38.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£13,221 |
Cash | £43,003 |
Current Liabilities | £157,838 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
1 March 2011 | Delivered on: 8 March 2011 Persons entitled: Santander UK 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 |
---|---|
1 March 2011 | Delivered on: 8 March 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 giles house bells hill green stoke poges buckinghamshire t/no BM348670 together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon. Outstanding |
20 July 2006 | Delivered on: 25 July 2006 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 October 2010 | Delivered on: 16 October 2010 Satisfied on: 14 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 giles house bells hill green stoke poges t/no BM348670 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 September 2020 | Confirmation statement made on 8 September 2020 with updates (5 pages) |
---|---|
6 January 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
14 October 2019 | Change of share class name or designation (2 pages) |
14 October 2019 | Resolutions
|
10 October 2019 | Second filing of Confirmation Statement dated 08/09/2019 (11 pages) |
10 September 2019 | 08/09/19 Statement of Capital gbp 100
|
21 January 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
18 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
3 April 2018 | Total exemption full accounts made up to 31 October 2017 (15 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
16 October 2017 | Change of share class name or designation (2 pages) |
16 October 2017 | Change of share class name or designation (2 pages) |
8 September 2017 | Change of details for Mr Baljit Singh Bahra as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
8 September 2017 | Change of details for Mr Baljit Singh Bahra as a person with significant control on 6 April 2016 (2 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 January 2015 | Director's details changed for Baljit Singh Bahra on 12 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Mrs Jasmeet Kaur Bahra on 12 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Baljit Singh Bahra on 12 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Mrs Jasmeet Kaur Bahra on 12 December 2014 (2 pages) |
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
25 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
13 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Secretary's details changed for Mrs Jasmeet Kaur Bahra on 15 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Baljit Singh Bahra on 15 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Baljit Singh Bahra on 15 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mrs Jasmeet Kaur Bahra on 15 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Mrs Jasmeet Kaur Bahra on 15 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mrs Jasmeet Kaur Bahra on 15 August 2012 (2 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
6 February 2012 | Change of share class name or designation (2 pages) |
6 February 2012 | Change of share class name or designation (2 pages) |
10 October 2011 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom on 10 October 2011 (1 page) |
13 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 March 2011 | Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA United Kingdom on 2 March 2011 (1 page) |
10 November 2010 | Director's details changed for Baljit Singh Bahra on 8 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Director's details changed for Baljit Singh Bahra on 8 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Mrs Jasmeet Kaur Bahra on 8 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Director's details changed for Mrs Jasmeet Kaur Bahra on 8 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Baljit Singh Bahra on 8 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Mrs Jasmeet Kaur Bahra on 8 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
9 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
9 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
3 September 2009 | Director appointed mrs jasmeet kaur bahra (1 page) |
3 September 2009 | Director appointed mrs jasmeet kaur bahra (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 37 warren street london W1T 6AD (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 37 warren street london W1T 6AD (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
11 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
17 March 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
17 March 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
11 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
11 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
5 April 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
5 April 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
8 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
8 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 200 west end lane london NW6 1SG (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 200 west end lane london NW6 1SG (1 page) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | New secretary appointed (1 page) |
4 October 2005 | Ad 08/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2005 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
4 October 2005 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
4 October 2005 | Ad 08/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
8 September 2005 | Incorporation (18 pages) |
8 September 2005 | Incorporation (18 pages) |