Company NameB S Bahra Locums Limited
DirectorsBaljit Singh Bahra and Jasmeet Kaur Bahra
Company StatusActive
Company Number05557696
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBaljit Singh Bahra
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2005(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressB S Bahra Locums Limited
Unit 2 Giles House Bells Hill Green
Stoke Poges
Slough
SL2 4EW
Secretary NameMrs Jasmeet Kaur Bahra
NationalityBritish
StatusCurrent
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB S Bahra Locums Limited
Unit 2 Giles House Bells Hill Green
Stoke Poges
Slough
SL2 4EW
Director NameMrs Jasmeet Kaur Bahra
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(3 years, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleBiochemist
Country of ResidenceEngland
Correspondence AddressB S Bahra Locums Limited Hedgegrail Pharmacy
Unit 2, Giles House
Bells Hill Green
Slough
SL2 4EW
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

62 at £1Baljit Singh Bahra
62.00%
Ordinary A
38 at £1Mrs Jasmeet Kaur Bahra
38.00%
Ordinary B

Financials

Year2014
Net Worth-£13,221
Cash£43,003
Current Liabilities£157,838

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

1 March 2011Delivered 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 2011Delivered 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 2006Delivered 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 2010Delivered 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

Filing History

8 September 2020Confirmation statement made on 8 September 2020 with updates (5 pages)
6 January 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
14 October 2019Change of share class name or designation (2 pages)
14 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 October 2019Second filing of Confirmation Statement dated 08/09/2019 (11 pages)
10 September 201908/09/19 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Satement of Capital and Shareholder Information) was registered on 10/10/2019.
(5 pages)
21 January 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
18 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
3 April 2018Total exemption full accounts made up to 31 October 2017 (15 pages)
16 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 October 2017Change of share class name or designation (2 pages)
16 October 2017Change of share class name or designation (2 pages)
8 September 2017Change of details for Mr Baljit Singh Bahra as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Change of details for Mr Baljit Singh Bahra as a person with significant control on 6 April 2016 (2 pages)
3 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
8 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 January 2015Director's details changed for Baljit Singh Bahra on 12 December 2014 (2 pages)
5 January 2015Director's details changed for Mrs Jasmeet Kaur Bahra on 12 December 2014 (2 pages)
5 January 2015Director's details changed for Baljit Singh Bahra on 12 December 2014 (2 pages)
5 January 2015Director's details changed for Mrs Jasmeet Kaur Bahra on 12 December 2014 (2 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
25 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(6 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(6 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(6 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
5 September 2012Secretary's details changed for Mrs Jasmeet Kaur Bahra on 15 August 2012 (2 pages)
5 September 2012Director's details changed for Baljit Singh Bahra on 15 August 2012 (2 pages)
5 September 2012Director's details changed for Baljit Singh Bahra on 15 August 2012 (2 pages)
5 September 2012Director's details changed for Mrs Jasmeet Kaur Bahra on 15 August 2012 (2 pages)
5 September 2012Secretary's details changed for Mrs Jasmeet Kaur Bahra on 15 August 2012 (2 pages)
5 September 2012Director's details changed for Mrs Jasmeet Kaur Bahra on 15 August 2012 (2 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
6 February 2012Change of share class name or designation (2 pages)
6 February 2012Change of share class name or designation (2 pages)
10 October 2011Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom on 10 October 2011 (1 page)
10 October 2011Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom on 10 October 2011 (1 page)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 March 2011Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA United Kingdom on 2 March 2011 (1 page)
10 November 2010Director's details changed for Baljit Singh Bahra on 8 September 2010 (2 pages)
10 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
10 November 2010Director's details changed for Baljit Singh Bahra on 8 September 2010 (2 pages)
10 November 2010Director's details changed for Mrs Jasmeet Kaur Bahra on 8 September 2010 (2 pages)
10 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
10 November 2010Director's details changed for Mrs Jasmeet Kaur Bahra on 8 September 2010 (2 pages)
10 November 2010Director's details changed for Baljit Singh Bahra on 8 September 2010 (2 pages)
10 November 2010Director's details changed for Mrs Jasmeet Kaur Bahra on 8 September 2010 (2 pages)
10 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
9 September 2009Return made up to 08/09/09; full list of members (4 pages)
9 September 2009Return made up to 08/09/09; full list of members (4 pages)
3 September 2009Director appointed mrs jasmeet kaur bahra (1 page)
3 September 2009Director appointed mrs jasmeet kaur bahra (1 page)
10 March 2009Registered office changed on 10/03/2009 from 37 warren street london W1T 6AD (1 page)
10 March 2009Registered office changed on 10/03/2009 from 37 warren street london W1T 6AD (1 page)
19 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 September 2008Return made up to 08/09/08; full list of members (3 pages)
11 September 2008Return made up to 08/09/08; full list of members (3 pages)
17 March 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
17 March 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
11 September 2007Return made up to 08/09/07; full list of members (2 pages)
11 September 2007Return made up to 08/09/07; full list of members (2 pages)
5 April 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
5 April 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
27 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2006Return made up to 08/09/06; full list of members (2 pages)
8 September 2006Return made up to 08/09/06; full list of members (2 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
14 June 2006Registered office changed on 14/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page)
14 June 2006Registered office changed on 14/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page)
18 October 2005Registered office changed on 18/10/05 from: 200 west end lane london NW6 1SG (1 page)
18 October 2005Registered office changed on 18/10/05 from: 200 west end lane london NW6 1SG (1 page)
18 October 2005New secretary appointed (1 page)
18 October 2005New secretary appointed (1 page)
4 October 2005Ad 08/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2005Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
4 October 2005Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
4 October 2005Ad 08/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Director resigned (1 page)
8 September 2005Incorporation (18 pages)
8 September 2005Incorporation (18 pages)