BHALLA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BHALLA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02142045

Incorporation date

23/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Grafton Way, London W1T 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1987)
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon06/06/2025
Satisfaction of charge 021420450030 in full
dot icon21/05/2025
Registration of charge 021420450036, created on 2025-05-20
dot icon20/12/2024
Registration of charge 021420450034, created on 2024-12-19
dot icon20/12/2024
Registration of charge 021420450035, created on 2024-12-19
dot icon07/11/2024
Satisfaction of charge 24 in full
dot icon07/11/2024
Satisfaction of charge 021420450028 in full
dot icon20/08/2024
Cessation of Darshana Kumari Bhalla as a person with significant control on 2024-02-15
dot icon20/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon16/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/06/2024
Termination of appointment of Darshana Kumari Bhalla as a secretary on 2024-02-15
dot icon18/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon20/01/2022
Registration of charge 021420450033, created on 2022-01-19
dot icon08/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon28/05/2021
Registration of charge 021420450031, created on 2021-05-24
dot icon28/05/2021
Registration of charge 021420450032, created on 2021-05-24
dot icon17/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon12/08/2020
Registration of charge 021420450030, created on 2020-08-11
dot icon15/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon29/08/2019
Notification of Tarsem Lal Bhalla as a person with significant control on 2018-08-16
dot icon29/08/2019
Notification of Darshana Kumari Bhalla as a person with significant control on 2018-08-16
dot icon17/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/09/2018
Satisfaction of charge 12 in full
dot icon16/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/04/2018
Notification of Pervinder Kumar Bhalla as a person with significant control on 2017-10-02
dot icon20/04/2018
Notification of Barinder Kumar Bhalla as a person with significant control on 2017-10-02
dot icon20/04/2018
Notification of Rajinder Kumar Bhalla as a person with significant control on 2017-10-02
dot icon20/04/2018
Withdrawal of a person with significant control statement on 2018-04-20
dot icon04/04/2018
Registration of charge 021420450029, created on 2018-03-24
dot icon16/03/2018
Registration of charge 021420450028, created on 2018-03-14
dot icon27/09/2017
Director's details changed for Mr Tarsem Lal Bhalla on 2017-07-21
dot icon27/09/2017
Director's details changed for Mr Pervinder Kumar Bhalla on 2017-07-21
dot icon27/09/2017
Director's details changed for Mr Barinder Kumar Bhalla on 2017-07-21
dot icon27/09/2017
Secretary's details changed for Mrs Darshana Kumari Bhalla on 2017-07-21
dot icon27/09/2017
Director's details changed for Mr Rajinder Kumar Bhalla on 2017-07-21
dot icon20/09/2017
Confirmation statement made on 2017-08-15 with updates
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2016
Registered office address changed from 54 Montague Road Hounslow Middlesex TW3 1LD to 68 Grafton Way London W1T 5DS on 2016-09-23
dot icon26/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon10/05/2016
Appointment of Mr Barinder Kumar Bhalla as a director on 2016-05-01
dot icon10/05/2016
Appointment of Mr Rajinder Kumar Bhalla as a director on 2016-05-01
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/09/2015
Registration of charge 021420450027, created on 2015-08-25
dot icon31/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon25/08/2015
Satisfaction of charge 19 in full
dot icon05/08/2015
Amended total exemption small company accounts made up to 2012-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon11/09/2012
Accounts for a small company made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon03/03/2012
Particulars of a mortgage or charge / charge no: 24
dot icon03/03/2012
Particulars of a mortgage or charge / charge no: 22
dot icon03/03/2012
Particulars of a mortgage or charge / charge no: 23
dot icon03/03/2012
Particulars of a mortgage or charge / charge no: 26
dot icon03/03/2012
Particulars of a mortgage or charge / charge no: 25
dot icon03/03/2012
Particulars of a mortgage or charge / charge no: 21
dot icon22/09/2011
Accounts for a small company made up to 2010-12-31
dot icon31/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon05/03/2011
Particulars of a mortgage or charge / charge no: 20
dot icon21/09/2010
Particulars of a mortgage or charge / charge no: 19
dot icon02/09/2010
Accounts for a small company made up to 2009-12-31
dot icon15/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon15/08/2010
Director's details changed for Mr Tarsem Lal Bhalla on 2010-08-15
dot icon30/09/2009
Accounts for a small company made up to 2008-12-31
dot icon17/08/2009
Return made up to 15/08/09; full list of members
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 17
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 18
dot icon06/10/2008
Accounts for a small company made up to 2007-12-31
dot icon08/09/2008
Return made up to 15/08/08; full list of members
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 15
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 16
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Particulars of mortgage/charge
dot icon31/10/2007
Accounts for a small company made up to 2006-12-31
dot icon22/08/2007
Return made up to 15/08/07; full list of members
dot icon20/10/2006
Accounts for a small company made up to 2005-12-31
dot icon30/08/2006
Return made up to 15/08/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon14/09/2005
Return made up to 15/08/05; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon06/09/2004
Return made up to 15/08/04; full list of members
dot icon14/11/2003
Full accounts made up to 2002-12-31
dot icon07/08/2003
Return made up to 15/08/03; full list of members
dot icon07/08/2003
Secretary resigned
dot icon26/09/2002
Return made up to 15/08/02; full list of members
dot icon12/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/07/2002
Particulars of mortgage/charge
dot icon06/07/2002
Particulars of mortgage/charge
dot icon06/07/2002
Particulars of mortgage/charge
dot icon31/05/2002
Declaration of satisfaction of mortgage/charge
dot icon31/05/2002
Declaration of satisfaction of mortgage/charge
dot icon31/05/2002
Declaration of satisfaction of mortgage/charge
dot icon31/05/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2001
Return made up to 15/08/01; full list of members
dot icon14/05/2001
Full accounts made up to 2000-12-31
dot icon20/04/2001
New director appointed
dot icon20/04/2001
New secretary appointed
dot icon21/08/2000
Return made up to 15/08/00; full list of members
dot icon14/07/2000
Full accounts made up to 1999-12-31
dot icon31/05/2000
Particulars of mortgage/charge
dot icon31/05/2000
Particulars of mortgage/charge
dot icon25/05/2000
Declaration of satisfaction of mortgage/charge
dot icon25/05/2000
Declaration of satisfaction of mortgage/charge
dot icon13/08/1999
Return made up to 15/08/99; full list of members
dot icon12/08/1999
Full accounts made up to 1998-12-31
dot icon04/03/1999
Particulars of mortgage/charge
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon25/09/1998
Return made up to 15/08/98; no change of members
dot icon16/10/1997
Full accounts made up to 1996-12-31
dot icon12/08/1997
Return made up to 15/08/97; no change of members
dot icon17/04/1997
Particulars of mortgage/charge
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon20/08/1996
Return made up to 15/08/96; full list of members
dot icon15/03/1996
Particulars of mortgage/charge
dot icon10/08/1995
Return made up to 15/08/95; no change of members
dot icon10/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Accounts for a small company made up to 1993-12-31
dot icon12/08/1994
Return made up to 15/08/94; no change of members
dot icon13/10/1993
Full accounts made up to 1992-12-31
dot icon24/08/1993
Return made up to 15/08/93; full list of members
dot icon14/09/1992
Return made up to 15/08/92; no change of members
dot icon17/08/1992
Full accounts made up to 1991-12-31
dot icon26/03/1992
Full accounts made up to 1990-12-31
dot icon14/11/1991
Return made up to 15/08/91; no change of members
dot icon24/08/1990
Full accounts made up to 1989-12-31
dot icon24/08/1990
Return made up to 15/08/90; full list of members
dot icon24/01/1990
Full accounts made up to 1988-12-31
dot icon24/01/1990
Return made up to 31/10/89; full list of members
dot icon24/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon29/11/1989
Ad 30/06/87--------- £ si 98@1=98 £ ic 2/100
dot icon17/03/1988
Particulars of mortgage/charge
dot icon10/03/1988
Particulars of mortgage/charge
dot icon28/09/1987
Particulars of mortgage/charge
dot icon11/09/1987
Resolutions
dot icon09/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/09/1987
Registered office changed on 09/09/87 from: 4 bishops ave northwood middx HA6 3DG
dot icon06/08/1987
Certificate of change of name
dot icon23/06/1987
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
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhalla, Pervinder Kumar
Director
06/03/2001 - Present
13
Bhalla, Rajinder Kumar
Director
01/05/2016 - Present
5
Bhalla, Barinder Kumar
Director
01/05/2016 - Present
6
Levan, Brian John
Secretary
05/03/2001 - 31/08/2002
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BHALLA INVESTMENTS LIMITED

BHALLA INVESTMENTS LIMITED is an(a) Active company incorporated on 23/06/1987 with the registered office located at 68 Grafton Way, London W1T 5DS. 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 BHALLA INVESTMENTS LIMITED?

toggle

BHALLA INVESTMENTS LIMITED is currently Active. It was registered on 23/06/1987 .

Where is BHALLA INVESTMENTS LIMITED located?

toggle

BHALLA INVESTMENTS LIMITED is registered at 68 Grafton Way, London W1T 5DS.

What does BHALLA INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for BHALLA INVESTMENTS LIMITED?

toggle

The latest filing was on 04/09/2025: Total exemption full accounts made up to 2024-12-31.