Company NameBhurji Limited
DirectorsShelinder Bhurji and Cerina Chamdal
Company StatusActive
Company Number08108104
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Shelinder Bhurji
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Alpha House Peacock Street
Gravesend
DA12 1DW
Director NameMrs Cerina Chamdal
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Alpha House Peacock Street
Gravesend
DA12 1DW

Location

Registered AddressAlpha House Suite A
Peacock Street
Gravesend
DA12 1DW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

50 at £1Cerina Chamdal
50.00%
Ordinary
50 at £1Shelinder Bhurji
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

14 March 2024Accounts for a dormant company made up to 30 June 2023 (5 pages)
12 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
17 February 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
28 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
23 February 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
20 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
22 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 September 2016Director's details changed for Mrs Cerina Chamdal on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Shelinder Bhurji on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Shelinder Bhurji on 28 September 2016 (2 pages)
28 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-28
  • GBP 100
(6 pages)
28 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 September 2016Registered office address changed from 158 Milton Road Gravesend Kent DA12 2RG to Alpha House Suite a Peacock Street Gravesend DA12 1DW on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 158 Milton Road Gravesend Kent DA12 2RG to Alpha House Suite a Peacock Street Gravesend DA12 1DW on 28 September 2016 (1 page)
28 September 2016Director's details changed for Mrs Cerina Chamdal on 28 September 2016 (2 pages)
28 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-28
  • GBP 100
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(3 pages)
10 July 2013Director's details changed for Mrs Cerina Chamdal on 17 June 2013 (2 pages)
10 July 2013Director's details changed for Mr Shelinder Bhurji on 17 June 2013 (2 pages)
10 July 2013Director's details changed for Mr Shelinder Bhurji on 17 June 2013 (2 pages)
10 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(3 pages)
10 July 2013Director's details changed for Mrs Cerina Chamdal on 17 June 2013 (2 pages)
21 March 2013Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 21 March 2013 (1 page)
18 June 2012Incorporation (45 pages)
18 June 2012Incorporation (45 pages)