Manchester
M20 3BN
Secretary Name | Neera Bhandari |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2007(3 days after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Radiographer |
Correspondence Address | Progress House 396 Wilmslow Road Manchester M20 3BN |
Director Name | Mr Rishab Bhandari |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 477 Chester Road Manchester M16 9HF |
Director Name | Mr Sahil Bhandari |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 477 Chester Road Manchester M16 9HF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.bhandari.co.uk |
---|
Registered Address | 7 Bradgate Road Altrincham WA14 4QU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
1 at £1 | Mr Anil K. Bhandari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,088 |
Cash | £93,759 |
Current Liabilities | £97,224 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
8 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
23 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
18 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
8 September 2016 | Registered office address changed from 477 Chester Road Manchester M16 9HF to Progress House 396 Wilmslow Road Manchester M20 3BN on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 477 Chester Road Manchester M16 9HF to Progress House 396 Wilmslow Road Manchester M20 3BN on 8 September 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 January 2015 | Termination of appointment of Sahil Bhandari as a director on 30 November 2014 (1 page) |
5 January 2015 | Termination of appointment of Rishab Bhandari as a director on 30 November 2014 (1 page) |
5 January 2015 | Termination of appointment of Sahil Bhandari as a director on 30 November 2014 (1 page) |
5 January 2015 | Termination of appointment of Rishab Bhandari as a director on 30 November 2014 (1 page) |
23 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 October 2013 | Appointment of Mr Rishab Bhandari as a director (2 pages) |
1 October 2013 | Appointment of Mr Sahil Bhandari as a director (2 pages) |
1 October 2013 | Appointment of Mr Rishab Bhandari as a director (2 pages) |
1 October 2013 | Appointment of Mr Sahil Bhandari as a director (2 pages) |
27 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 September 2010 | Director's details changed for Anil Bhandari on 4 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Director's details changed for Anil Bhandari on 4 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Secretary's details changed for Neera Bhandari on 4 September 2010 (1 page) |
9 September 2010 | Secretary's details changed for Neera Bhandari on 4 September 2010 (1 page) |
9 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Director's details changed for Anil Bhandari on 4 September 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Neera Bhandari on 4 September 2010 (1 page) |
12 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
4 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
4 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
3 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
21 October 2007 | New secretary appointed (2 pages) |
21 October 2007 | New director appointed (2 pages) |
21 October 2007 | New secretary appointed (2 pages) |
21 October 2007 | New director appointed (2 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Incorporation (9 pages) |
4 September 2007 | Incorporation (9 pages) |