Company NameBharani Enterprises (UK) Ltd
DirectorsMalur Lakshmana Reddy Hemantha Kumar and Rekha Rosemary Kumar
Company StatusActive
Company Number08625027
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameDr Malur Lakshmana Reddy Hemantha Kumar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Windmill Road
Fulmer
Slough
SL3 6HF
Director NameMs Rekha Rosemary Kumar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(same day as company formation)
RolePractice Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Windmill Road
Fulmer
Slough
SL3 6HF

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

25 at £1Bharan Malur Kumar
25.00%
Ordinary
25 at £1Malur Lakshmana Reddy Hemantha Kumar
25.00%
Ordinary
25 at £1Rekha Rosemary Kumar
25.00%
Ordinary
25 at £1Sonia Kumar
25.00%
Ordinary

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 Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

30 January 2020Delivered on: 6 February 2020
Persons entitled: Slough Borough Council

Classification: A registered charge
Particulars: The freehold property of the chargor referred to in schedule 1 of the charge being greenwatt way, primary road, slough registered currently at the land registry under title number BK467908.
Outstanding
6 June 2016Delivered on: 6 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the extra care apartments which is shown edged red on the transfer, land at greenwatt way, chalvey, slough, berkshire, SL1 2ST registered at the land registry part of title number BK467908.
Outstanding
31 May 2016Delivered on: 1 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
6 February 2020Registration of charge 086250270003, created on 30 January 2020 (20 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
26 September 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
21 May 2018Director's details changed for Ms Rekha Rosemary Kumar on 9 May 2018 (2 pages)
21 May 2018Director's details changed for Dr Malur Lakshmana Reddy Hemantha Kumar on 9 May 2018 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
13 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
6 June 2016Registration of charge 086250270002, created on 6 June 2016 (31 pages)
6 June 2016Registration of charge 086250270002, created on 6 June 2016 (31 pages)
1 June 2016Registration of charge 086250270001, created on 31 May 2016 (34 pages)
1 June 2016Registration of charge 086250270001, created on 31 May 2016 (34 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
9 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
16 February 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
16 February 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(23 pages)
25 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(23 pages)