Company NameBhanderi's Limited
DirectorsArvind Shamji Patel and Janti Shamji Patel
Company StatusActive - Proposal to Strike off
Company Number06526925
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Arvind Shamji Patel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Elmdene Road
Woolwich
London
SE18 6UB
Director NameMr Janti Shamji Patel
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Elmdene Road
Woolwich
London
SE18 6UB
Secretary NameMr Janti Shamji Patel
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Elmdene Road
Woolwich
London
SE18 6UB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Green Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

33 at £1Arvind Shamji Patel
33.33%
Ordinary
33 at £1Janti Shamji Patel
33.33%
Ordinary
33 at £1Karsan Shamji Patel
33.33%
Ordinary

Financials

Year2014
Net Worth£4,065
Cash£9,019
Current Liabilities£15,087

Accounts

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

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

18 May 2017Registered office address changed from 164 Mollison Way Edgware Middlesex HA8 5QZ to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 18 May 2017 (1 page)
23 April 2016Voluntary strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (3 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 99
(5 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 99
(5 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 99
(5 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 99
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Janti Shamji Patel on 6 March 2010 (2 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Janti Shamji Patel on 6 March 2010 (2 pages)
8 March 2010Director's details changed for Arvind Shamji Patel on 6 March 2010 (2 pages)
8 March 2010Director's details changed for Arvind Shamji Patel on 6 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 April 2009Return made up to 07/03/09; full list of members (4 pages)
15 April 2009Director's change of particulars / aryind patel / 07/03/2009 (1 page)
10 April 2008Director appointed aryind shamji patel (2 pages)
10 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
10 April 2008Appointment terminated director company directors LIMITED (1 page)
10 April 2008Ad 20/03/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
10 April 2008Director and secretary appointed janti shamji patel (2 pages)
7 March 2008Incorporation (16 pages)