Company NameBhogal Management Services Ltd
DirectorBalwant Singh Bhogal
Company StatusActive
Company Number08304589
CategoryPrivate Limited Company
Incorporation Date22 November 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Balwant Singh Bhogal
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brentano Suite Solar House
915 High Road
North Finchley
London
N12 8QJ
Secretary NameMr Balwant Singh Bhogal
StatusCurrent
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Brentano Suite Solar House
915 High Road
North Finchley
London
N12 8QJ

Location

Registered AddressThe Brentano Suite Solar House
915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Balwant Singh Bhogal
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

27 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
1 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
24 February 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
25 February 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
18 May 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
9 March 2021Change of details for Mr Balwant Singh Bhogal as a person with significant control on 8 March 2021 (2 pages)
8 March 2021Notification of Balwant Singh Bhogal as a person with significant control on 6 April 2016 (2 pages)
8 March 2021Director's details changed for Mr Balwant Singh Bhogal on 8 March 2021 (2 pages)
8 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
8 March 2021Cessation of Balwant Singh Bhogal as a person with significant control on 22 November 2016 (1 page)
8 March 2021Cessation of Balwant Singh Bhogal as a person with significant control on 22 November 2016 (1 page)
30 July 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
30 March 2020Director's details changed for Mr Balwant Singh Bhogal on 30 March 2020 (2 pages)
30 March 2020Registered office address changed from Suite 56 the Brentano Suite Solar House 915 High Road North Finchley N12 8QJ England to The Brentano Suite Solar House 915 High Road North Finchley London N12 8QJ on 30 March 2020 (1 page)
30 March 2020Secretary's details changed for Mr Balwant Singh Bhogal on 30 March 2020 (1 page)
12 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
31 January 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
2 November 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
6 December 2017Notification of Balwant Singh Bhogal as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
6 December 2017Notification of Balwant Singh Bhogal as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Director's details changed for Mr Balwant Singh Bhogal on 21 August 2017 (2 pages)
21 August 2017Secretary's details changed for Mr Balwant Singh Bhogal on 21 August 2017 (1 page)
21 August 2017Director's details changed for Mr Balwant Singh Bhogal on 21 August 2017 (2 pages)
21 August 2017Secretary's details changed for Mr Balwant Singh Bhogal on 21 August 2017 (1 page)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 February 2017Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ to Suite 56 the Brentano Suite Solar House 915 High Road North Finchley N12 8QJ on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ to Suite 56 the Brentano Suite Solar House 915 High Road North Finchley N12 8QJ on 15 February 2017 (1 page)
13 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
26 August 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
26 August 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 July 2015Registered office address changed from 310E Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 310E Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 310E Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
9 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
21 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
21 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 March 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
17 February 2014Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 310E Langston Road Loughton Essex IG10 3TS England on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 310E Langston Road Loughton Essex IG10 3TS England on 17 February 2014 (1 page)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)