About

Registered Number: 03252683
Date of Incorporation: 20/09/1996 (27 years and 7 months ago)
Company Status: Receivership
Registered Address: Solar House, 282 Chase Road, London, N14 6NZ

 

Bansal Holdings Ltd was founded on 20 September 1996 and are based in London. We don't know the number of employees at the company. There are 5 directors listed as Bansal, Amrik Singh, Bansal, Surinder Kaur, Bansal, Surjit Singh, Doshi, Harshad, Bansal, Amarjit Singh for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANSAL, Amrik Singh 01 April 1998 - 1
BANSAL, Surinder Kaur 01 May 2015 - 1
BANSAL, Surjit Singh 01 February 2015 - 1
BANSAL, Amarjit Singh 23 September 1996 01 April 1998 1
Secretary Name Appointed Resigned Total Appointments
DOSHI, Harshad 23 September 1996 21 February 2012 1

Filing History

Document Type Date
RM02 - N/A 08 September 2020
MR01 - N/A 14 August 2020
MR01 - N/A 14 August 2020
REC2 - N/A 30 December 2019
RM02 - N/A 08 November 2019
RM02 - N/A 08 November 2019
CS01 - N/A 03 October 2019
RM01 - N/A 12 September 2019
AA - Annual Accounts 29 June 2019
RM01 - N/A 04 January 2019
CS01 - N/A 20 December 2018
RM01 - N/A 20 November 2018
AA - Annual Accounts 30 June 2018
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
MR01 - N/A 07 November 2017
CS01 - N/A 21 September 2017
PSC04 - N/A 21 September 2017
CH01 - Change of particulars for director 21 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 30 June 2016
MR04 - N/A 19 May 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 25 February 2015
AR01 - Annual Return 01 October 2014
MR01 - N/A 02 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 28 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2013
AR01 - Annual Return 27 September 2012
AD01 - Change of registered office address 27 September 2012
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 28 June 2012
AD01 - Change of registered office address 25 February 2012
TM02 - Termination of appointment of secretary 25 February 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 04 July 2011
MG01 - Particulars of a mortgage or charge 27 October 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 05 February 2009
395 - Particulars of a mortgage or charge 16 December 2008
363a - Annual Return 09 December 2008
363a - Annual Return 09 July 2008
363a - Annual Return 12 February 2007
395 - Particulars of a mortgage or charge 25 August 2006
363a - Annual Return 12 January 2006
395 - Particulars of a mortgage or charge 03 August 2005
363s - Annual Return 21 December 2004
395 - Particulars of a mortgage or charge 28 August 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 05 August 2003
AA - Annual Accounts 05 August 2003
AA - Annual Accounts 05 August 2003
395 - Particulars of a mortgage or charge 07 May 2003
363s - Annual Return 29 October 2002
363s - Annual Return 12 November 2001
363s - Annual Return 12 November 2001
395 - Particulars of a mortgage or charge 26 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2001
395 - Particulars of a mortgage or charge 01 November 2000
395 - Particulars of a mortgage or charge 11 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 12 August 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 02 December 1998
363s - Annual Return 26 October 1997
395 - Particulars of a mortgage or charge 02 May 1997
287 - Change in situation or address of Registered Office 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
NEWINC - New incorporation documents 20 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2020 Outstanding

N/A

A registered charge 14 August 2020 Outstanding

N/A

A registered charge 18 October 2017 Outstanding

N/A

A registered charge 27 August 2014 Fully Satisfied

N/A

Legal charge 25 October 2010 Fully Satisfied

N/A

Legal charge 04 December 2008 Fully Satisfied

N/A

Legal charge 22 August 2006 Fully Satisfied

N/A

Legal charge 20 July 2005 Fully Satisfied

N/A

Legal charge 13 August 2004 Fully Satisfied

N/A

Legal charge of licensed premises 17 April 2003 Fully Satisfied

N/A

Legal mortgage 06 July 2001 Fully Satisfied

N/A

Legal mortgage 18 October 2000 Fully Satisfied

N/A

Mortgage debenture 04 August 2000 Fully Satisfied

N/A

Legal charge 25 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.