BOKHARI ESTATES LIMITED

Register to unlock more data on OkredoRegister

BOKHARI ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02355621

Incorporation date

06/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Bramber Road, Fulham, London W14 9PACopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1989)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon30/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon28/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon16/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon16/07/2018
Satisfaction of charge 18 in full
dot icon13/07/2018
Registration of charge 023556210024, created on 2018-07-12
dot icon13/07/2018
Satisfaction of charge 5 in full
dot icon13/07/2018
Satisfaction of charge 7 in full
dot icon13/07/2018
Satisfaction of charge 12 in full
dot icon13/07/2018
Satisfaction of charge 10 in full
dot icon13/07/2018
Satisfaction of charge 11 in full
dot icon13/07/2018
Satisfaction of charge 14 in full
dot icon13/07/2018
Satisfaction of charge 16 in full
dot icon13/07/2018
Registration of charge 023556210025, created on 2018-07-12
dot icon13/07/2018
Registration of charge 023556210023, created on 2018-07-12
dot icon13/07/2018
Satisfaction of charge 13 in full
dot icon13/07/2018
Satisfaction of charge 8 in full
dot icon13/07/2018
Satisfaction of charge 17 in full
dot icon13/07/2018
Satisfaction of charge 20 in full
dot icon11/07/2018
Registration of charge 023556210022, created on 2018-06-25
dot icon23/06/2018
Satisfaction of charge 2 in full
dot icon25/05/2018
Director's details changed for Mr Iftikhar Bokhari on 2018-05-25
dot icon23/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon19/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon10/04/2015
All of the property or undertaking has been released from charge 12
dot icon10/04/2015
All of the property or undertaking has been released from charge 13
dot icon03/01/2015
Accounts for a small company made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon15/05/2014
Director's details changed for Mr Iftikhar Bokhari on 2010-05-01
dot icon15/05/2014
Secretary's details changed for Mrs Farhat Bokhari on 2010-05-01
dot icon05/03/2014
Auditor's resignation
dot icon02/01/2014
Accounts for a small company made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon18/01/2013
Accounts for a small company made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon02/02/2011
Accounts for a small company made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon23/06/2010
Director's details changed for Mr Iftikhar Bokhari on 2010-04-30
dot icon23/06/2010
Registered office address changed from 7 Bramber Road Fulham London W14 9PA on 2010-06-23
dot icon23/06/2010
Registered office address changed from Crispen House 88a Crispen Road Hanworth Middlesex TW13 6QR on 2010-06-23
dot icon13/04/2010
Accounts for a small company made up to 2009-03-31
dot icon13/05/2009
Return made up to 30/04/09; full list of members
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon21/05/2008
Return made up to 14/04/08; no change of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon27/06/2007
Miscellaneous
dot icon20/06/2007
Return made up to 14/04/07; no change of members
dot icon01/06/2007
Registered office changed on 01/06/07 from: 57 uverdale road chelsea london SW10 0SN
dot icon08/05/2007
Full accounts made up to 2006-03-31
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon03/06/2006
Particulars of mortgage/charge
dot icon12/05/2006
Return made up to 14/04/06; full list of members
dot icon05/05/2006
Full accounts made up to 2005-03-31
dot icon07/09/2005
Registered office changed on 07/09/05 from: po box 16 16 analyst house 20-26 peel road douglans isle of man IM99 1AP
dot icon17/08/2005
Full accounts made up to 2004-03-31
dot icon09/08/2005
Return made up to 14/04/05; full list of members
dot icon20/07/2005
Registered office changed on 20/07/05 from: 57 uverdale road london SW10 0SN
dot icon08/06/2004
Return made up to 14/04/04; full list of members
dot icon12/02/2004
Accounts for a small company made up to 2003-03-31
dot icon23/06/2003
Return made up to 14/04/03; full list of members
dot icon14/05/2003
Particulars of mortgage/charge
dot icon14/05/2003
Particulars of mortgage/charge
dot icon14/05/2003
Particulars of mortgage/charge
dot icon14/05/2003
Particulars of mortgage/charge
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon26/11/2002
Declaration of satisfaction of mortgage/charge
dot icon25/04/2002
Particulars of mortgage/charge
dot icon18/04/2002
Particulars of mortgage/charge
dot icon11/04/2002
Return made up to 14/04/02; full list of members
dot icon11/01/2002
Particulars of mortgage/charge
dot icon21/12/2001
Particulars of mortgage/charge
dot icon21/12/2001
Particulars of mortgage/charge
dot icon03/10/2001
Accounts for a small company made up to 2001-03-31
dot icon24/04/2001
Return made up to 14/04/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon18/05/2000
Return made up to 14/04/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon11/11/1999
Registered office changed on 11/11/99 from: 496 kings road chelsea london SW10 ole
dot icon14/07/1999
Particulars of mortgage/charge
dot icon14/07/1999
Particulars of mortgage/charge
dot icon14/07/1999
Particulars of mortgage/charge
dot icon29/06/1999
Particulars of mortgage/charge
dot icon29/06/1999
Particulars of mortgage/charge
dot icon25/06/1999
Return made up to 14/04/99; full list of members
dot icon15/06/1999
Declaration of satisfaction of mortgage/charge
dot icon01/06/1999
Particulars of mortgage/charge
dot icon01/06/1999
Particulars of mortgage/charge
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon07/07/1998
Return made up to 14/04/98; no change of members
dot icon06/03/1998
Return made up to 14/04/97; no change of members
dot icon05/12/1997
Full accounts made up to 1997-03-31
dot icon24/12/1996
Full accounts made up to 1996-03-31
dot icon11/06/1996
Return made up to 14/04/96; full list of members
dot icon11/08/1995
Particulars of mortgage/charge
dot icon11/08/1995
Full accounts made up to 1995-03-31
dot icon11/08/1995
Resolutions
dot icon11/08/1995
£ nc 1000/5000000 17/07/95
dot icon09/08/1995
Particulars of mortgage/charge
dot icon09/08/1995
Particulars of mortgage/charge
dot icon07/08/1995
Certificate of change of name
dot icon21/07/1995
Return made up to 14/04/95; full list of members
dot icon09/02/1995
Accounts for a small company made up to 1994-03-31
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 icon20/06/1994
Return made up to 14/04/94; no change of members
dot icon20/01/1994
Accounts for a small company made up to 1993-03-31
dot icon31/01/1993
Accounts for a small company made up to 1992-03-31
dot icon09/06/1992
Ad 14/02/92--------- £ si 98@1
dot icon09/06/1992
Return made up to 14/04/92; full list of members
dot icon11/02/1992
Accounts for a small company made up to 1991-03-31
dot icon13/08/1991
Accounts for a small company made up to 1990-03-31
dot icon08/05/1991
Return made up to 14/04/91; no change of members
dot icon08/05/1991
Return made up to 14/08/90; full list of members
dot icon20/04/1990
Particulars of mortgage/charge
dot icon18/04/1990
Registered office changed on 18/04/90 from: 496 kings road chelsea london SW10 0LE
dot icon18/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1990
Registered office changed on 11/01/90 from: 456 kings rd london SW10
dot icon18/05/1989
Registered office changed on 18/05/89 from: 372 old st london EC1V 9LT
dot icon18/05/1989
Secretary resigned;director resigned
dot icon06/03/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
9.04M
-
0.00
7.77M
-
2022
2
5.71M
-
0.00
939.43K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
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 BOKHARI ESTATES LIMITED

BOKHARI ESTATES LIMITED is an(a) Active company incorporated on 06/03/1989 with the registered office located at 7 Bramber Road, Fulham, London W14 9PA. There is currently no 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 BOKHARI ESTATES LIMITED?

toggle

BOKHARI ESTATES LIMITED is currently Active. It was registered on 06/03/1989 .

Where is BOKHARI ESTATES LIMITED located?

toggle

BOKHARI ESTATES LIMITED is registered at 7 Bramber Road, Fulham, London W14 9PA.

What does BOKHARI ESTATES LIMITED do?

toggle

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

What is the latest filing for BOKHARI ESTATES LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.