Company NameMohamedkazim S Bhaloo Limited
DirectorMohamedkazim Shabbir Bhaloo
Company StatusActive
Company Number07797128
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohamedkazim Shabbir Bhaloo
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hobbs House Harrovian Business Village, Bessboro
Harrow
Middlesex
HA1 3EX
Secretary NameMs Nayaab Mohamedkazim Bhaloo
StatusCurrent
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Hobbs House Harrovian Business Village, Bessboro
Harrow
Middlesex
HA1 3EX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR

Location

Registered Address3 Hobbs House
Harrovian Business Village, Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mohamedkazim Bhaloo
76.92%
Ordinary A
10 at £1Latifa Bhaloo
7.69%
Ordinary B
10 at £1Nayaab Bhaloo
7.69%
Ordinary B
10 at £1Shabbir Bhaloo
7.69%
Ordinary B

Financials

Year2014
Net Worth-£807,567
Cash£163
Current Liabilities£23,102

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

16 August 2019Delivered on: 20 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
4 November 2011Delivered on: 8 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding

Filing History

20 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
22 August 2022Registered office address changed from 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England to 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 22 August 2022 (1 page)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
9 August 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
8 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
3 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
22 October 2019Confirmation statement made on 4 October 2019 with updates (3 pages)
4 October 2019Satisfaction of charge 1 in full (1 page)
17 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
20 August 2019Registration of charge 077971280002, created on 16 August 2019 (65 pages)
30 January 2019Secretary's details changed for Ms Nayaab Mohamedkazim Bhaloo on 30 January 2019 (1 page)
30 January 2019Secretary's details changed for Ms Nayaab Bhaloo on 30 January 2019 (1 page)
29 January 2019Secretary's details changed (1 page)
29 January 2019Secretary's details changed (1 page)
5 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
19 October 2017Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 19 October 2017 (1 page)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2016Director's details changed for Mr Mohamedkazim Bhaloo on 6 October 2016 (2 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
6 October 2016Director's details changed for Mr Mohamedkazim Bhaloo on 6 October 2016 (2 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 130
(4 pages)
26 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 130
(4 pages)
26 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 130
(4 pages)
21 October 2015Secretary's details changed for Ms Nayaab Sheriff on 21 October 2015 (1 page)
21 October 2015Secretary's details changed for Ms Nayaab Sheriff on 21 October 2015 (1 page)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 130
(4 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 130
(4 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 130
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 130
(4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 130
(4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 130
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 June 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
28 June 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
29 February 2012Statement of capital following an allotment of shares on 5 October 2011
  • GBP 130
(3 pages)
29 February 2012Statement of capital following an allotment of shares on 5 October 2011
  • GBP 130
(3 pages)
29 February 2012Statement of capital following an allotment of shares on 5 October 2011
  • GBP 130
(3 pages)
28 February 2012Appointment of Ms Nayaab Sheriff as a secretary (1 page)
28 February 2012Appointment of Ms Nayaab Sheriff as a secretary (1 page)
28 February 2012Statement of capital following an allotment of shares on 5 October 2011
  • GBP 100
(3 pages)
28 February 2012Statement of capital following an allotment of shares on 5 October 2011
  • GBP 100
(3 pages)
28 February 2012Statement of capital following an allotment of shares on 5 October 2011
  • GBP 100
(3 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
5 October 2011Appointment of Mr Mohamedkazim Bhaloo as a director (2 pages)
5 October 2011Appointment of Mr Mohamedkazim Bhaloo as a director (2 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)