BANSAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BANSAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

03252683

Incorporation date

20/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Solar House, 282 Chase Road, London N14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1996)
dot icon22/01/2026
Appointment of receiver or manager
dot icon22/01/2026
Appointment of receiver or manager
dot icon31/12/2025
Compulsory strike-off action has been discontinued
dot icon30/12/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon24/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon26/02/2024
Registration of charge 032526830017, created on 2024-02-26
dot icon06/10/2023
Director's details changed for Mr Amrik Singh Bansal on 2023-03-28
dot icon06/10/2023
Change of details for Mr Amrik Singh Bansal as a person with significant control on 2023-03-28
dot icon06/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon21/07/2021
Satisfaction of charge 032526830013 in full
dot icon21/07/2021
Satisfaction of charge 032526830014 in full
dot icon21/07/2021
Registration of charge 032526830015, created on 2021-07-14
dot icon21/07/2021
Registration of charge 032526830016, created on 2021-07-14
dot icon26/01/2021
Notice of ceasing to act as receiver or manager
dot icon21/01/2021
Confirmation statement made on 2020-09-20 with updates
dot icon21/01/2021
Notification of Surinder Kaur Bansal as a person with significant control on 2017-10-01
dot icon21/01/2021
Change of details for Mr Amrik Singh Bansal as a person with significant control on 2017-10-01
dot icon07/01/2021
Satisfaction of charge 032526830012 in full
dot icon22/12/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/09/2020
Notice of ceasing to act as receiver or manager
dot icon14/08/2020
Registration of charge 032526830013, created on 2020-08-14
dot icon14/08/2020
Registration of charge 032526830014, created on 2020-08-14
dot icon30/12/2019
Receiver's abstract of receipts and payments to 2019-10-03
dot icon08/11/2019
Notice of ceasing to act as receiver or manager
dot icon08/11/2019
Notice of ceasing to act as receiver or manager
dot icon03/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon12/09/2019
Appointment of receiver or manager
dot icon29/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/01/2019
Appointment of receiver or manager
dot icon20/12/2018
Confirmation statement made on 2018-09-20 with updates
dot icon20/11/2018
Appointment of receiver or manager
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/11/2017
Satisfaction of charge 9 in full
dot icon09/11/2017
Satisfaction of charge 6 in full
dot icon09/11/2017
Satisfaction of charge 4 in full
dot icon09/11/2017
Satisfaction of charge 10 in full
dot icon09/11/2017
Satisfaction of charge 2 in full
dot icon09/11/2017
Satisfaction of charge 3 in full
dot icon09/11/2017
Satisfaction of charge 7 in full
dot icon07/11/2017
Registration of charge 032526830012, created on 2017-10-18
dot icon21/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon21/09/2017
Change of details for Mr Amrik Singh Bansal as a person with significant control on 2017-02-06
dot icon21/09/2017
Director's details changed for Mr Amrik Singh Bansal on 2017-02-06
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/05/2016
Satisfaction of charge 032526830011 in full
dot icon02/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/06/2015
Appointment of Mrs Surinder Kaur Bansal as a director on 2015-05-01
dot icon25/02/2015
Appointment of Mr Surjit Singh Bansal as a director on 2015-02-01
dot icon01/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon02/09/2014
Registration of charge 032526830011, created on 2014-08-27
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon27/09/2012
Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 2012-09-27
dot icon26/09/2012
Director's details changed for Mr Amrik Singh Bansal on 2012-09-19
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/02/2012
Registered office address changed from 226 High Road Willeseden London NW10 2NX on 2012-02-25
dot icon25/02/2012
Termination of appointment of Harshad Doshi as a secretary
dot icon20/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 10
dot icon22/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/02/2009
Total exemption small company accounts made up to 2007-09-30
dot icon05/02/2009
Total exemption small company accounts made up to 2006-09-30
dot icon05/02/2009
Total exemption small company accounts made up to 2005-09-30
dot icon05/02/2009
Total exemption small company accounts made up to 2004-09-30
dot icon05/02/2009
Total exemption small company accounts made up to 2003-09-30
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 9
dot icon09/12/2008
Return made up to 20/09/08; full list of members
dot icon09/07/2008
Return made up to 20/09/07; full list of members
dot icon12/02/2007
Return made up to 20/09/06; full list of members
dot icon25/08/2006
Particulars of mortgage/charge
dot icon12/01/2006
Return made up to 20/09/05; full list of members
dot icon03/08/2005
Particulars of mortgage/charge
dot icon21/12/2004
Return made up to 20/09/04; no change of members
dot icon28/08/2004
Particulars of mortgage/charge
dot icon16/07/2004
Total exemption small company accounts made up to 2002-09-30
dot icon14/11/2003
Return made up to 20/09/03; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 1999-09-30
dot icon05/08/2003
Total exemption small company accounts made up to 2000-09-30
dot icon05/08/2003
Total exemption small company accounts made up to 2001-09-30
dot icon07/05/2003
Particulars of mortgage/charge
dot icon29/10/2002
Return made up to 20/09/02; full list of members
dot icon12/11/2001
Return made up to 20/09/01; full list of members
dot icon12/11/2001
Return made up to 20/09/00; full list of members
dot icon26/07/2001
Particulars of mortgage/charge
dot icon01/02/2001
Declaration of satisfaction of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon11/08/2000
Particulars of mortgage/charge
dot icon02/08/2000
Director resigned
dot icon02/08/2000
New director appointed
dot icon04/05/2000
Return made up to 20/09/99; no change of members
dot icon12/08/1999
Accounts for a small company made up to 1998-09-30
dot icon12/08/1999
Accounts for a small company made up to 1997-09-30
dot icon02/12/1998
Return made up to 20/09/98; no change of members
dot icon26/10/1997
Return made up to 20/09/97; full list of members
dot icon02/05/1997
Particulars of mortgage/charge
dot icon17/12/1996
Registered office changed on 17/12/96 from: 88 kingsway holborn london WC2B 6AW
dot icon17/12/1996
New secretary appointed
dot icon17/12/1996
New director appointed
dot icon30/10/1996
Director resigned
dot icon30/10/1996
Secretary resigned
dot icon20/09/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
776.14K
-
0.00
1.11K
-
2022
3
921.03K
-
0.00
-
-
2022
3
921.03K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

921.03K £Ascended18.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ST JAMES'S SECRETARIES LIMITED
Nominee Secretary
20/09/1996 - 23/09/1996
548
ST JAMES'S DIRECTORS LIMITED
Nominee Director
20/09/1996 - 23/09/1996
547
Mrs Surinder Kaur Bansal
Director
01/05/2015 - Present
-
Bansal, Amrik Singh
Director
01/04/1998 - Present
5
Bansal, Amarjit Singh
Director
23/09/1996 - 01/04/1998
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

36
NORMANS GARAGES, LIMITED34 St.Peters Street,, St. Albans, Hertfordshire AL1 3NA
Receiver Action

Category:

Development of building projects

Comp. code:

00377409

Reg. date:

24/11/1942

Turnover:

-

No. of employees:

3
BROWNSEABUILD (COOLHURST) 2021 LIMITEDAppledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQ
Receiver Action

Category:

Other building completion and finishing

Comp. code:

13501717

Reg. date:

08/07/2021

Turnover:

-

No. of employees:

3
BOSTON MEADOWS PROPERTY COMPANY LIMITED76 Manor Way, Beckenham, Kent BR3 3LR
Receiver Action

Category:

Development of building projects

Comp. code:

04452221

Reg. date:

30/05/2002

Turnover:

-

No. of employees:

4
COTSWOLD NEW HOMES LIMITEDUnit C, Bourton Business Centre, Bourton Road, Buckingham MK18 7DS
Receiver Action

Category:

Construction of domestic buildings

Comp. code:

09396890

Reg. date:

20/01/2015

Turnover:

-

No. of employees:

3
DIAMOND ENTERPRISES (SOUTH WEST) LIMITED71-75 Shelton Street, Covent Garden, London WC2H 9JQ
Receiver Action

Category:

Development of building projects

Comp. code:

05547540

Reg. date:

26/08/2005

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BANSAL HOLDINGS LIMITED

BANSAL HOLDINGS LIMITED is an(a) Receiver Action company incorporated on 20/09/1996 with the registered office located at Solar House, 282 Chase Road, London N14 6NZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BANSAL HOLDINGS LIMITED?

toggle

BANSAL HOLDINGS LIMITED is currently Receiver Action. It was registered on 20/09/1996 .

Where is BANSAL HOLDINGS LIMITED located?

toggle

BANSAL HOLDINGS LIMITED is registered at Solar House, 282 Chase Road, London N14 6NZ.

What does BANSAL HOLDINGS LIMITED do?

toggle

BANSAL HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BANSAL HOLDINGS LIMITED have?

toggle

BANSAL HOLDINGS LIMITED had 3 employees in 2022.

What is the latest filing for BANSAL HOLDINGS LIMITED?

toggle

The latest filing was on 22/01/2026: Appointment of receiver or manager.