Company NameBharti (UK) Limited
DirectorEiesha Bharti Pasricha
Company StatusActive
Company Number05796902
CategoryPrivate Limited Company
Incorporation Date26 April 2006(18 years ago)

Business Activity

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

Directors

Director NameMrs Eiesha Bharti Pasricha
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2006(same day as company formation)
RoleBusiness Entrepreneur
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameRakesh Bharti Mittal
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleIndustrialist
Correspondence AddressQutab Ambience (At Qutab Minard)
Mehrauli Road
New Delhi 100 030
Foreign
Director NameSunil Bharti Mittal
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleIndustrialist
Correspondence AddressQutab Ambience (At Qutab Minard)
Mehrauli Road
New Delhi 100 030
Foreign
Secretary NameRashida Jeanmamod Karim
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Sharan Pasricha
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(13 years, 5 months after company formation)
Appointment Duration4 months (resigned 20 January 2020)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Contact

Telephone020 74939315
Telephone regionLondon

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Eiesha Bharti Pasricha
100.00%
Ordinary

Financials

Year2014
Net Worth£16,663
Cash£30,163
Current Liabilities£15,624

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (5 days from now)

Filing History

19 July 2023Compulsory strike-off action has been discontinued (1 page)
12 July 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
27 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
14 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
7 June 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
25 February 2020Termination of appointment of Sharan Pasricha as a director on 20 January 2020 (1 page)
24 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 September 2019Appointment of Mr Sharan Pasricha as a director on 20 September 2019 (2 pages)
9 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
16 May 2018Director's details changed for Mrs Eiesha Bharti Pasricha on 9 May 2018 (2 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
3 May 2017Director's details changed for Mrs Eiesha Bharti Pasricha on 3 May 2017 (2 pages)
3 May 2017Director's details changed for Mrs Eiesha Bharti Pasricha on 3 May 2017 (2 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 July 2014Termination of appointment of Rashida Jeanmamod Karim as a secretary (1 page)
11 July 2014Termination of appointment of Rashida Jeanmamod Karim as a secretary (1 page)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
30 April 2012Secretary's details changed for Rashida Jeanmamod Karim on 25 April 2012 (1 page)
30 April 2012Secretary's details changed for Rashida Jeanmamod Karim on 25 April 2012 (1 page)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Director's details changed for Eiesha Bharti Mittal on 25 April 2010 (2 pages)
29 April 2010Director's details changed for Eiesha Bharti Mittal on 25 April 2010 (2 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
28 April 2009Director's change of particulars / eiesha mittal / 25/04/2009 (1 page)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
28 April 2009Director's change of particulars / eiesha mittal / 25/04/2009 (1 page)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 May 2008Return made up to 26/04/08; full list of members (3 pages)
30 May 2008Return made up to 26/04/08; full list of members (3 pages)
29 May 2008Director's change of particulars / eiesha mittal / 29/05/2008 (1 page)
29 May 2008Director's change of particulars / eiesha mittal / 29/05/2008 (1 page)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 May 2007Return made up to 26/04/07; full list of members (6 pages)
21 May 2007Return made up to 26/04/07; full list of members (6 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
8 August 2006Registered office changed on 08/08/06 from: 25 north row london W1K 6DJ (1 page)
8 August 2006Registered office changed on 08/08/06 from: 25 north row london W1K 6DJ (1 page)
8 August 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
8 August 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 42-46 high street esher surrey KT10 9QY (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 42-46 high street esher surrey KT10 9QY (1 page)
8 May 2006New director appointed (2 pages)
26 April 2006Incorporation (17 pages)
26 April 2006Incorporation (17 pages)