About

Registered Number: 01754042
Date of Incorporation: 19/09/1983 (40 years and 8 months ago)
Company Status: Active
Registered Address: 208 Ealing Road, Wembley, Middx, HA0 4QG

 

B.L. Joshi Uk Ltd was founded on 19 September 1983 and are based in Wembley, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of this company are listed as Joshi, Bhanushanker Liladhar, Daksha Thanki, Thanki, Krishna Thanki, Thanki.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSHI, Bhanushanker Liladhar N/A - 1
DAKSHA THANKI, Thanki 01 July 2004 13 September 2010 1
KRISHNA THANKI, Thanki 01 July 2004 13 September 2010 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 11 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 17 April 2011
CH01 - Change of particulars for director 17 April 2011
AD01 - Change of registered office address 17 April 2011
AD01 - Change of registered office address 16 April 2011
TM01 - Termination of appointment of director 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
TM02 - Termination of appointment of secretary 17 November 2010
MG01 - Particulars of a mortgage or charge 16 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 11 October 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 24 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 20 May 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 May 1998
AA - Annual Accounts 02 February 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 20 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 05 April 1995
395 - Particulars of a mortgage or charge 17 February 1995
AA - Annual Accounts 16 January 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 24 March 1993
AA - Annual Accounts 04 March 1993
AA - Annual Accounts 08 January 1993
363s - Annual Return 30 June 1992
AA - Annual Accounts 20 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 May 1991
363a - Annual Return 10 April 1991
395 - Particulars of a mortgage or charge 30 July 1990
363 - Annual Return 19 April 1990
AA - Annual Accounts 26 March 1990
AA - Annual Accounts 15 November 1988
363 - Annual Return 29 February 1988
363 - Annual Return 29 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1988
AA - Annual Accounts 19 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1988
395 - Particulars of a mortgage or charge 16 December 1986
363 - Annual Return 04 September 1986
363 - Annual Return 04 September 1986
363 - Annual Return 04 September 1986
AA - Annual Accounts 14 August 1986
NEWINC - New incorporation documents 19 September 1983

Mortgages & Charges

Description Date Status Charge by
Charge over deposit account 06 October 2010 Outstanding

N/A

Deed of charge over credit balances 14 February 1995 Outstanding

N/A

Letter of charge 23 July 1990 Outstanding

N/A

Debenture 08 December 1986 Outstanding

N/A

Collateral charge 05 November 1985 Fully Satisfied

N/A

Collateral legal charge 05 November 1985 Fully Satisfied

N/A

Collatteral legal charge 05 November 1985 Fully Satisfied

N/A

Debenture 17 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.