BANK HOUSE LOCKERS LIMITED

Register to unlock more data on OkredoRegister

BANK HOUSE LOCKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02763905

Incorporation date

10/11/1992

Size

Small

Contacts

Registered address

Registered address

335-337 Harrow Road Wembley Triangle, Wembley, Middlesex HA9 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1992)
dot icon16/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon23/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon12/10/2024
Accounts for a small company made up to 2023-12-31
dot icon13/04/2024
Termination of appointment of Harikrishna Jani as a secretary on 2024-03-31
dot icon09/12/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon06/10/2023
Accounts for a small company made up to 2022-12-31
dot icon29/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon21/02/2022
Appointment of Mr Dhruv Kumar Pujara as a director on 2022-02-16
dot icon12/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon20/09/2021
Accounts for a small company made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon05/09/2019
Accounts for a small company made up to 2018-12-31
dot icon11/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon29/10/2018
Appointment of Mr. Harikrishna Jani as a secretary on 2018-10-18
dot icon13/09/2018
Accounts for a small company made up to 2017-12-31
dot icon25/11/2017
Director's details changed for Mrs Manisha Kumar Pujara on 2017-04-01
dot icon25/11/2017
Director's details changed for Mr Kumar Vinodrai Pujara on 2017-04-01
dot icon24/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon24/11/2017
Change of details for Sarjudas Foundation as a person with significant control on 2016-04-06
dot icon27/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon21/12/2015
Register inspection address has been changed from C/O C/O Eccountax 21 the Rise Palmers Green London N13 5LF England to 335-337 Harrow Road Wembley Middlesex HA9 6BB
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/07/2015
Registered office address changed from 335-337 Harrow Road 335-337 Harrow Road Wembley Triangle Wembley Middlesex HA9 6BB England to 335-337 Harrow Road Wembley Triangle Wembley Middlesex HA9 6BB on 2015-07-28
dot icon27/07/2015
Registered office address changed from C/O C/O Eccountax 21 the Rise Palmers Green London N13 5LF to 335-337 Harrow Road 335-337 Harrow Road Wembley Triangle Wembley Middlesex HA9 6BB on 2015-07-27
dot icon22/01/2015
Termination of appointment of Chandrakant Girdharlal Pujara as a director on 2014-11-28
dot icon22/01/2015
Annual return made up to 2014-11-10 with full list of shareholders
dot icon22/01/2015
Termination of appointment of Bhavesh Ranchhodbhai Desai as a secretary on 2014-09-30
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/08/2012
Statement of company's objects
dot icon24/08/2012
Resolutions
dot icon13/06/2012
Appointment of Mr Chandrakant Girdharlal Pujara as a director on 2012-06-01
dot icon13/06/2012
Termination of appointment of Keyur Trilokbhai Bhatt as a secretary on 2012-05-15
dot icon29/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon20/12/2010
Registered office address changed from 21 the Rise Palmers Green London N13 5LF on 2010-12-20
dot icon20/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/04/2010
Appointment of Mr Bhavesh Ranchhodbhai Desai as a secretary
dot icon11/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mrs Manisha Kumar Pujara on 2009-12-08
dot icon09/12/2009
Secretary's details changed for Mr Keyur Trilokbhai Bhatt on 2009-12-08
dot icon09/12/2009
Director's details changed for Mr Kumar Vinodrai Pujara on 2009-12-08
dot icon09/12/2009
Secretary's details changed for Mr Keyur Trilokbhai Bhatt on 2009-12-08
dot icon09/12/2009
Register inspection address has been changed
dot icon09/12/2009
Director's details changed for Mrs Manisha Kumar Pujara on 2009-12-08
dot icon09/12/2009
Secretary's details changed for Keyur Trilokbhai Bhatt on 2009-12-08
dot icon09/12/2009
Director's details changed for Kumar Vinodrai Pujara on 2009-12-08
dot icon24/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 10/11/08; full list of members
dot icon08/01/2009
Director appointed mrs manisha kumar pujara
dot icon20/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/08/2008
Registered office changed on 20/08/2008 from c/o boseco 309 regents park road finchley london N3 1DP
dot icon11/01/2008
Return made up to 10/11/07; change of members
dot icon01/10/2007
Director resigned
dot icon13/07/2007
New director appointed
dot icon11/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/06/2007
Registered office changed on 11/06/07 from: 71A ballards lane finchley london N3 1XT
dot icon15/01/2007
Return made up to 10/11/06; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/06/2006
Return made up to 10/11/05; full list of members
dot icon23/06/2006
New secretary appointed
dot icon05/01/2006
Registered office changed on 05/01/06 from: 24 aldermans hill palmers green london N13 4PN
dot icon02/11/2005
Return made up to 10/11/04; change of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/06/2005
Secretary resigned
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon16/03/2004
Return made up to 10/11/03; full list of members
dot icon02/03/2004
New secretary appointed
dot icon02/03/2004
New director appointed
dot icon01/03/2004
Secretary resigned
dot icon01/03/2004
Director resigned
dot icon28/02/2004
Secretary resigned
dot icon28/02/2004
Director resigned
dot icon27/10/2003
Accounts for a small company made up to 2002-12-31
dot icon02/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/12/2001
Return made up to 10/11/01; full list of members
dot icon17/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon18/01/2001
Return made up to 10/11/00; full list of members
dot icon24/08/2000
Accounts for a small company made up to 1999-12-31
dot icon24/05/2000
Return made up to 10/11/99; full list of members
dot icon22/05/2000
Secretary resigned
dot icon05/10/1999
Return made up to 10/11/98; full list of members
dot icon21/09/1999
Accounts for a small company made up to 1998-12-31
dot icon30/07/1999
New secretary appointed
dot icon20/07/1999
Director resigned
dot icon20/07/1999
New director appointed
dot icon04/11/1998
Accounts for a small company made up to 1997-12-31
dot icon21/01/1998
Return made up to 10/11/97; full list of members
dot icon04/11/1997
Accounts for a small company made up to 1996-12-31
dot icon09/10/1997
Return made up to 10/11/96; full list of members
dot icon09/10/1997
Ad 26/07/96--------- £ si 98@1=98 £ ic 2/100
dot icon05/08/1997
Compulsory strike-off action has been discontinued
dot icon04/08/1997
Accounts for a small company made up to 1995-12-31
dot icon27/05/1997
First Gazette notice for compulsory strike-off
dot icon03/09/1996
New director appointed
dot icon21/08/1996
Secretary resigned
dot icon21/08/1996
Director resigned
dot icon21/08/1996
New secretary appointed
dot icon16/04/1996
Director resigned
dot icon16/04/1996
New secretary appointed
dot icon20/12/1995
Accounts for a small company made up to 1994-12-31
dot icon20/12/1995
Accounts for a small company made up to 1993-12-31
dot icon20/12/1995
Registered office changed on 20/12/95 from: 24,aldermans hill rear entrance palmers green london N13 4PN
dot icon20/12/1995
Return made up to 10/11/94; full list of members
dot icon20/12/1995
Return made up to 10/11/95; full list of members
dot icon20/12/1995
Director's particulars changed
dot icon14/12/1995
Restoration by order of the court
dot icon26/09/1995
Final Gazette dissolved via compulsory strike-off
dot icon06/06/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Registered office changed on 18/08/94 from: bank house 335 - 337 harrow road wembley triangle, wembley, middlesex HA9 6BB
dot icon26/07/1994
Compulsory strike-off action has been discontinued
dot icon26/07/1994
Secretary resigned;new secretary appointed
dot icon26/07/1994
Return made up to 10/11/93; full list of members
dot icon10/05/1994
First Gazette notice for compulsory strike-off
dot icon29/07/1993
Accounting reference date notified as 31/12
dot icon24/03/1993
New director appointed
dot icon19/11/1992
Registered office changed on 19/11/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/11/1992
Secretary resigned;director resigned;new director appointed
dot icon19/11/1992
New secretary appointed
dot icon10/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/11/1992 - 10/11/1992
16011
TEMPLE SECRETARIES LIMITED
Nominee Secretary
17/05/1999 - 23/02/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
17/05/1999 - 23/02/2004
67500
COMPANY DIRECTORS LIMITED
Corporate Director
23/02/2004 - 26/09/2007
375
TEMPLE SECRETARIES LIMITED
Corporate Secretary
23/02/2004 - 09/03/2005
299

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BANK HOUSE LOCKERS LIMITED

BANK HOUSE LOCKERS LIMITED is an(a) Active company incorporated on 10/11/1992 with the registered office located at 335-337 Harrow Road Wembley Triangle, Wembley, Middlesex HA9 6BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANK HOUSE LOCKERS LIMITED?

toggle

BANK HOUSE LOCKERS LIMITED is currently Active. It was registered on 10/11/1992 .

Where is BANK HOUSE LOCKERS LIMITED located?

toggle

BANK HOUSE LOCKERS LIMITED is registered at 335-337 Harrow Road Wembley Triangle, Wembley, Middlesex HA9 6BB.

What does BANK HOUSE LOCKERS LIMITED do?

toggle

BANK HOUSE LOCKERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BANK HOUSE LOCKERS LIMITED?

toggle

The latest filing was on 16/11/2025: Confirmation statement made on 2025-10-29 with no updates.