BIG BOSS (LONDON) LIMITED

Register to unlock more data on OkredoRegister

BIG BOSS (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02805357

Incorporation date

31/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

21 Herbert Road, Hornchurch RM11 3LDCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1993)
dot icon09/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon02/01/2026
Registered office address changed from 201 Whitechapel Road London E1 1DE to 21 Herbert Road Hornchurch RM11 3LD on 2026-01-02
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-03-31
dot icon28/08/2020
Appointment of Mr Gurcharan Singh Sagoo as a director on 2020-08-03
dot icon17/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon05/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon03/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon03/04/2017
Appointment of Mrs Sabina Kang as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Gurcharan Singh Sagoo as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Manjit Kaur Sagoo as a secretary on 2017-03-31
dot icon04/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon01/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon31/03/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon02/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon23/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon23/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/05/2010
Director's details changed for Gurcharan Singh Sagoo on 2010-01-01
dot icon19/03/2010
Annual return made up to 2009-03-31 with full list of shareholders
dot icon19/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon18/05/2009
Return made up to 31/03/08; full list of members
dot icon08/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon05/03/2008
Accounts for a dormant company made up to 2007-03-31
dot icon30/05/2007
Return made up to 31/03/07; full list of members
dot icon15/03/2007
Return made up to 31/03/05; full list of members
dot icon15/03/2007
Return made up to 31/03/06; full list of members
dot icon15/03/2007
Partial exemption accounts made up to 2006-03-31
dot icon15/03/2007
Partial exemption accounts made up to 2005-03-31
dot icon14/03/2007
Restoration by order of the court
dot icon29/11/2005
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2005
First Gazette notice for voluntary strike-off
dot icon04/07/2005
Application for striking-off
dot icon13/10/2004
Partial exemption accounts made up to 2004-03-31
dot icon03/06/2004
Return made up to 31/03/04; full list of members
dot icon24/05/2004
New director appointed
dot icon24/05/2004
Director resigned
dot icon24/05/2004
New secretary appointed
dot icon04/12/2003
Partial exemption accounts made up to 2003-03-31
dot icon01/05/2003
Return made up to 31/03/03; full list of members
dot icon15/10/2002
Partial exemption accounts made up to 2002-03-31
dot icon11/06/2002
Return made up to 31/03/02; full list of members
dot icon05/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon12/07/2001
Return made up to 31/03/01; full list of members
dot icon11/09/2000
Full accounts made up to 2000-03-31
dot icon02/05/2000
Return made up to 31/03/00; full list of members
dot icon24/11/1999
Full accounts made up to 1999-03-31
dot icon25/05/1999
Return made up to 31/03/99; no change of members
dot icon09/07/1998
Full accounts made up to 1998-03-31
dot icon19/05/1998
Return made up to 31/03/98; no change of members
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon22/05/1997
Return made up to 31/03/97; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon29/05/1996
Return made up to 31/03/96; change of members
dot icon08/11/1995
Accounts for a small company made up to 1995-03-31
dot icon18/05/1995
Return made up to 31/03/95; no change of members
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Secretary resigned;new secretary appointed
dot icon29/03/1994
Return made up to 31/03/94; full list of members
dot icon29/03/1994
Director resigned
dot icon21/02/1994
Accounting reference date shortened from 30/06 to 31/03
dot icon18/11/1993
Accounting reference date notified as 30/06
dot icon23/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon23/09/1993
Director resigned;new director appointed
dot icon26/04/1993
Certificate of change of name
dot icon22/04/1993
Registered office changed on 22/04/93 from: 14O tabernacle street london. EC2A 4SD.
dot icon31/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.41K
-
0.00
-
-
2022
0
12.52K
-
0.00
-
-
2023
0
17.18K
-
0.00
-
-
2023
0
17.18K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

17.18K £Ascended37.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Awasthi, Raj Kamal
Director
08/04/1993 - 01/10/2003
-
Sagoo, Gurcharan Singh
Director
03/08/2020 - Present
5
Mrs Sabina Kang
Director
31/03/2017 - Present
-
Sagoo, Manjit Kaur
Secretary
01/10/2003 - 31/03/2017
-
Gill, Harbans Kaur
Secretary
16/06/1994 - 01/10/2003
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG BOSS (LONDON) LIMITED

BIG BOSS (LONDON) LIMITED is an(a) Active company incorporated on 31/03/1993 with the registered office located at 21 Herbert Road, Hornchurch RM11 3LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG BOSS (LONDON) LIMITED?

toggle

BIG BOSS (LONDON) LIMITED is currently Active. It was registered on 31/03/1993 .

Where is BIG BOSS (LONDON) LIMITED located?

toggle

BIG BOSS (LONDON) LIMITED is registered at 21 Herbert Road, Hornchurch RM11 3LD.

What does BIG BOSS (LONDON) LIMITED do?

toggle

BIG BOSS (LONDON) LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BIG BOSS (LONDON) LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-31 with no updates.