Company NameR Bhamm Limited
DirectorRajesh Bhamm
Company StatusActive
Company Number07459254
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Rajesh Bhamm
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(4 days after company formation)
Appointment Duration13 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Tank Jowett First Central 200
6th Floor, 2 Lakeside Drive
London
NW10 7FQ
Secretary NameBaljit Tank
NationalityBritish
StatusCurrent
Appointed07 December 2010(4 days after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressC/O Tank Jowett First Central 200
6th Floor, 2 Lakeside Drive
London
NW10 7FQ
Director NameMrs Claire Spencer
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pinnacle Way
Pride Park
Derby
DE24 8ZS

Location

Registered AddressC/O Tank Jowett First Central 200
6th Floor, 2 Lakeside Drive
London
NW10 7FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Rajesh Bhamm
100.00%
Ordinary

Financials

Year2014
Net Worth-£447,127
Cash£52,083
Current Liabilities£499,210

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 Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

13 February 2012Delivered on: 15 February 2012
Satisfied on: 19 December 2015
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

26 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 January 2021Confirmation statement made on 3 December 2020 with updates (4 pages)
4 May 2020Amended total exemption full accounts made up to 31 March 2019 (6 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 December 2018Secretary's details changed for Baljit Tank on 20 December 2018 (1 page)
20 December 2018Registered office address changed from 12 Northumberland Avenue Isleworth Middlesex TW7 5HU England to C/O Gordon Shine & Co Solicitors First Central 200 6th Floor, 2 Lakeside Drive London NW10 7FQ on 20 December 2018 (1 page)
20 December 2018Director's details changed for Mr Rajesh Bhamm on 20 December 2018 (2 pages)
20 December 2018Change of details for Mr Rajesh Bhamm as a person with significant control on 20 December 2018 (2 pages)
11 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
27 January 2016Secretary's details changed for Baljit Tank on 25 January 2016 (1 page)
27 January 2016Secretary's details changed for Baljit Tank on 25 January 2016 (1 page)
26 January 2016Registered office address changed from Wembley Point 1a Harrow Road Wembley Middlesex HA9 6DE to 12 Northumberland Avenue Isleworth Middlesex TW7 5HU on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Wembley Point 1a Harrow Road Wembley Middlesex HA9 6DE to 12 Northumberland Avenue Isleworth Middlesex TW7 5HU on 26 January 2016 (1 page)
26 January 2016Director's details changed for Mr Rajesh Bhamm on 25 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Rajesh Bhamm on 25 January 2016 (2 pages)
19 December 2015Satisfaction of charge 1 in full (6 pages)
19 December 2015Satisfaction of charge 1 in full (6 pages)
9 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Director's details changed for Mr Rajesh Bhamm on 3 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Rajesh Bhamm on 3 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Rajesh Bhamm on 3 July 2014 (2 pages)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 September 2013Director's details changed for Mr Rajesh Bhamm on 25 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Rajesh Bhamm on 25 September 2013 (2 pages)
12 July 2013Director's details changed for Rajesh Bhamm on 12 July 2013 (2 pages)
12 July 2013Director's details changed for Rajesh Bhamm on 12 July 2013 (2 pages)
7 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
15 November 2011Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
12 January 2011Appointment of Baljit Tank as a secretary (3 pages)
12 January 2011Appointment of Rajesh Bhamm as a director (3 pages)
12 January 2011Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 12 January 2011 (2 pages)
12 January 2011Appointment of Rajesh Bhamm as a director (3 pages)
12 January 2011Appointment of Baljit Tank as a secretary (3 pages)
12 January 2011Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 12 January 2011 (2 pages)
22 December 2010Termination of appointment of Claire Spencer as a director (2 pages)
22 December 2010Termination of appointment of Claire Spencer as a director (2 pages)
3 December 2010Incorporation (25 pages)
3 December 2010Incorporation (25 pages)