About

Registered Number: 01742369
Date of Incorporation: 27/07/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: Laxcon House, Laxcon Close, Drury Way, Neasden, London, NW10 0TG

 

Laxmanbhai Construction (U.K.) Ltd was founded on 27 July 1983 with its registered office in London. The current directors of the company are listed as De Oliveira, Luis Filipe Queiros, Raghwani, Harish Naran, Raghwani, Karsan Kanji Bhimji, Raghwani, Ravji Premji Kesra, Raghwani, Valji Laxmanbhai Bhimji, Urban, Vitale at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAGHWANI, Karsan Kanji Bhimji 01 December 2001 15 October 2005 1
RAGHWANI, Ravji Premji Kesra 15 October 2005 19 November 2013 1
RAGHWANI, Valji Laxmanbhai Bhimji 07 August 2000 31 December 2015 1
URBAN, Vitale 01 April 2003 19 July 2007 1
Secretary Name Appointed Resigned Total Appointments
DE OLIVEIRA, Luis Filipe Queiros 06 August 2020 - 1
RAGHWANI, Harish Naran 10 February 2015 05 August 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
CH01 - Change of particulars for director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
TM02 - Termination of appointment of secretary 06 August 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 18 April 2019
AP01 - Appointment of director 22 November 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 26 April 2018
MR01 - N/A 12 January 2018
MR01 - N/A 11 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 17 May 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 15 April 2015
AP03 - Appointment of secretary 13 February 2015
TM02 - Termination of appointment of secretary 12 February 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 16 May 2014
MR05 - N/A 17 January 2014
MR05 - N/A 17 January 2014
AA - Annual Accounts 30 December 2013
TM01 - Termination of appointment of director 26 November 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 03 January 2013
MG01 - Particulars of a mortgage or charge 29 May 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 25 January 2008
288b - Notice of resignation of directors or secretaries 12 September 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 05 February 2007
RESOLUTIONS - N/A 29 January 2007
287 - Change in situation or address of Registered Office 13 June 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 03 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 December 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 10 December 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 03 October 2002
RESOLUTIONS - N/A 20 June 2002
363s - Annual Return 03 April 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
AAMD - Amended Accounts 08 February 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 06 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 03 January 1997
287 - Change in situation or address of Registered Office 29 October 1996
363s - Annual Return 02 May 1996
AA - Annual Accounts 08 February 1996
395 - Particulars of a mortgage or charge 26 May 1995
363s - Annual Return 13 April 1995
395 - Particulars of a mortgage or charge 12 October 1994
AA - Annual Accounts 25 August 1994
363s - Annual Return 05 May 1994
288 - N/A 05 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1993
RESOLUTIONS - N/A 10 November 1993
RESOLUTIONS - N/A 10 November 1993
RESOLUTIONS - N/A 10 November 1993
AA - Annual Accounts 10 November 1993
123 - Notice of increase in nominal capital 10 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1993
123 - Notice of increase in nominal capital 10 November 1993
MEM/ARTS - N/A 15 October 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 08 February 1993
RESOLUTIONS - N/A 29 April 1992
363a - Annual Return 29 April 1992
AA - Annual Accounts 26 April 1992
288 - N/A 21 October 1991
363a - Annual Return 21 October 1991
AA - Annual Accounts 02 August 1991
363a - Annual Return 04 June 1991
AUD - Auditor's letter of resignation 15 March 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 06 July 1990
395 - Particulars of a mortgage or charge 26 July 1989
363 - Annual Return 25 January 1989
AA - Annual Accounts 11 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 October 1988
287 - Change in situation or address of Registered Office 28 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1988
AA - Annual Accounts 25 November 1987
363 - Annual Return 25 November 1987
287 - Change in situation or address of Registered Office 12 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1987
395 - Particulars of a mortgage or charge 03 March 1987
GAZ(U) - N/A 09 September 1986
363 - Annual Return 03 June 1986
AA - Annual Accounts 12 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2017 Outstanding

N/A

A registered charge 22 December 2017 Outstanding

N/A

Legal charge 28 May 2012 Outstanding

N/A

Charge on cash deposit 18 May 1995 Outstanding

N/A

Charge on cash deposit 05 October 1994 Outstanding

N/A

Debenture 21 July 1989 Outstanding

N/A

Debenture 25 February 1987 Outstanding

N/A

Deed of assignment 31 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.