BOMBAY HALWA LIMITED

Register to unlock more data on OkredoRegister

BOMBAY HALWA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01093486

Incorporation date

31/01/1973

Size

Full

Contacts

Registered address

Registered address

C/O Mehta & Tengra, Chartered Accountants, 9 Berners Place, London W1T 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1973)
dot icon12/02/2026
Full accounts made up to 2024-12-31
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon29/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon28/05/2024
Register inspection address has been changed from 9 Berners Place London W1T 3AD United Kingdom to 9 Berners Place London W1T 3AD
dot icon27/05/2024
Change of details for Mr Manraj Sekhon as a person with significant control on 2024-05-01
dot icon25/05/2024
Register inspection address has been changed from Prism Cosec Limited Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 9 Berners Place London W1T 3AD
dot icon24/05/2024
Director's details changed for Miss Natania Noon Radley on 2024-05-01
dot icon12/02/2024
Termination of appointment of Prism Cosec Limited as a secretary on 2023-12-31
dot icon07/02/2024
Appointment of Mr Burzin Rumy Merchant as a secretary on 2024-01-01
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon20/04/2023
Registered office address changed from 24 Bedford Row London WC1R 4TQ to C/O Mehta & Tengra, Chartered Accountants 9 Berners Place London W1T 3AD on 2023-04-20
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon01/12/2021
Full accounts made up to 2020-12-31
dot icon01/10/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon27/09/2021
Register inspection address has been changed to Prism Cosec Limited Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon12/11/2020
Particulars of variation of rights attached to shares
dot icon12/11/2020
Change of share class name or designation
dot icon27/10/2020
Memorandum and Articles of Association
dot icon27/10/2020
Resolutions
dot icon27/10/2020
Statement of company's objects
dot icon19/10/2020
Memorandum and Articles of Association
dot icon19/10/2020
Statement of company's objects
dot icon19/10/2020
Resolutions
dot icon17/10/2020
Particulars of variation of rights attached to shares
dot icon17/10/2020
Change of share class name or designation
dot icon14/10/2020
Change of details for Zarmin Noon Sekhon as a person with significant control on 2020-10-01
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon13/10/2020
Change of details for Zarmin Noon Sekhon as a person with significant control on 2020-10-01
dot icon23/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-21 with updates
dot icon14/01/2019
Termination of appointment of Slc Corporate Services Limited as a secretary on 2018-10-30
dot icon14/01/2019
Appointment of Prism Cosec Limited as a secretary on 2018-10-30
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-21 with updates
dot icon25/06/2018
Change of details for Mrs Zarmin Sekhon as a person with significant control on 2018-06-25
dot icon25/06/2018
Director's details changed for Miss Natania Noon Radley on 2018-06-25
dot icon25/06/2018
Director's details changed for Miss Natania Radley on 2018-06-25
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon16/08/2017
Registration of charge 010934860011, created on 2017-08-16
dot icon21/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon21/07/2017
Notification of Mrs Zarmin Sekhon as a person with significant control on 2016-04-06
dot icon21/07/2017
Notification of Manraj Sekhon as a person with significant control on 2016-04-06
dot icon23/11/2016
Director's details changed for Miss Natania Harnal on 2016-11-03
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon11/04/2016
Satisfaction of charge 1 in full
dot icon11/04/2016
Satisfaction of charge 2 in full
dot icon04/11/2015
Appointment of Miss Natania Harnal as a director on 2015-09-30
dot icon03/11/2015
Termination of appointment of Gulam Kaderbhoy Noon as a director on 2015-10-27
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon27/03/2015
Secretary's details changed for Slc Corporate Services Limited on 2015-03-20
dot icon20/03/2015
Secretary's details changed for Slc Corporate Services Limited on 2015-03-20
dot icon16/02/2015
Termination of appointment of Zarmin Noon Sekhon as a director on 2012-04-05
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon25/08/2011
Full accounts made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 10
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon23/03/2010
Appointment of Nizar Challawala as a director
dot icon23/03/2010
Termination of appointment of Naeem Bandukwala as a director
dot icon16/11/2009
Appointment of Zeenat Arun Harnal as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon03/08/2009
Return made up to 01/08/09; full list of members
dot icon22/07/2009
Statement of rights variation attached to shares
dot icon22/07/2009
Memorandum and Articles of Association
dot icon22/07/2009
Resolutions
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 01/08/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon10/10/2007
Secretary's particulars changed
dot icon28/08/2007
Return made up to 01/08/07; full list of members
dot icon03/05/2007
Particulars of mortgage/charge
dot icon08/12/2006
New secretary appointed
dot icon08/12/2006
Secretary resigned
dot icon09/11/2006
Particulars of mortgage/charge
dot icon06/11/2006
Return made up to 01/08/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon30/01/2006
New director appointed
dot icon23/09/2005
Return made up to 01/08/05; full list of members
dot icon29/07/2005
Particulars of mortgage/charge
dot icon08/07/2005
Full accounts made up to 2004-12-31
dot icon28/04/2005
Return made up to 01/08/04; full list of members
dot icon20/09/2004
Full accounts made up to 2003-12-31
dot icon07/05/2004
Return made up to 01/08/03; full list of members
dot icon27/12/2003
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of contract relating to shares
dot icon24/12/2003
Ad 21/11/02--------- £ si 475000@1=475000 £ ic 25000/500000
dot icon05/09/2003
Full accounts made up to 2002-12-31
dot icon06/12/2002
Notice of assignment of name or new name to shares
dot icon06/12/2002
Nc inc already adjusted 21/11/01
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon07/11/2002
New secretary appointed
dot icon07/11/2002
Secretary resigned
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon14/10/2002
Return made up to 01/08/02; full list of members
dot icon30/05/2002
Registered office changed on 30/05/02 from: 29 welbeck street london W1M 8DA
dot icon28/05/2002
New secretary appointed;new director appointed
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Secretary resigned;director resigned
dot icon28/05/2002
Director resigned
dot icon18/09/2001
Full accounts made up to 2000-12-31
dot icon12/09/2001
Particulars of mortgage/charge
dot icon22/08/2001
Return made up to 01/08/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon15/08/2000
Return made up to 01/08/00; full list of members
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon13/09/1999
Return made up to 01/08/99; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon10/08/1998
Return made up to 01/08/98; full list of members
dot icon03/12/1997
Full accounts made up to 1996-12-31
dot icon02/09/1997
Return made up to 01/08/97; full list of members
dot icon16/07/1997
Particulars of mortgage/charge
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon03/09/1996
Return made up to 01/08/96; full list of members
dot icon09/11/1995
Return made up to 01/08/95; full list of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon21/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon28/09/1994
Return made up to 01/08/94; full list of members
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon07/10/1993
Particulars of mortgage/charge
dot icon25/08/1993
Return made up to 01/08/93; full list of members
dot icon11/03/1993
Return made up to 01/08/92; full list of members
dot icon03/12/1992
New director appointed
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon13/11/1991
Full accounts made up to 1990-12-31
dot icon12/11/1991
Return made up to 01/08/91; full list of members
dot icon15/11/1990
Full accounts made up to 1989-12-31
dot icon14/11/1990
Return made up to 01/08/90; full list of members
dot icon04/04/1990
Full accounts made up to 1988-12-31
dot icon30/03/1990
Return made up to 01/08/89; full list of members
dot icon09/10/1989
Particulars of mortgage/charge
dot icon10/01/1989
Return made up to 30/09/88; full list of members
dot icon06/01/1989
Full accounts made up to 1987-12-31
dot icon12/05/1988
Resolutions
dot icon28/03/1988
Return made up to 30/09/87; full list of members
dot icon04/03/1988
Full accounts made up to 1986-12-31
dot icon29/06/1987
Return made up to 14/07/86; full list of members
dot icon21/04/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/02/1986
Accounts made up to 1984-12-31
dot icon05/08/1984
Accounts made up to 1982-12-31
dot icon04/08/1984
Accounts made up to 1981-12-31
dot icon22/12/1982
Annual return made up to 20/09/82
dot icon31/01/1973
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon35 *

* during past year

Number of employees

208
2022
change arrow icon-33.17 % *

* during past year

Cash in Bank

£1,024,259.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
173
10.57M
-
0.00
1.53M
-
2022
208
12.93M
-
20.42M
1.02M
-
2022
208
12.93M
-
20.42M
1.02M
-

Employees

2022

Employees

208 Ascended20 % *

Net Assets(GBP)

12.93M £Ascended22.39 % *

Total Assets(GBP)

-

Turnover(GBP)

20.42M £Ascended- *

Cash in Bank(GBP)

1.02M £Descended-33.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRISM COSEC LIMITED
Corporate Secretary
30/10/2018 - 31/12/2023
325
Sekhon, Zarmin Noon
Director
01/05/2002 - 05/04/2012
10
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/10/2002 - 27/11/2006
68517
SLC CORPORATE SERVICES LIMITED
Corporate Secretary
27/11/2006 - 30/10/2018
426
Kanchwala, Shabbir Taherali
Director
06/11/1992 - Present
6

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

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOMBAY HALWA LIMITED

BOMBAY HALWA LIMITED is an(a) Active company incorporated on 31/01/1973 with the registered office located at C/O Mehta & Tengra, Chartered Accountants, 9 Berners Place, London W1T 3AD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 208 according to last financial statements.

Frequently Asked Questions

What is the current status of BOMBAY HALWA LIMITED?

toggle

BOMBAY HALWA LIMITED is currently Active. It was registered on 31/01/1973 .

Where is BOMBAY HALWA LIMITED located?

toggle

BOMBAY HALWA LIMITED is registered at C/O Mehta & Tengra, Chartered Accountants, 9 Berners Place, London W1T 3AD.

What does BOMBAY HALWA LIMITED do?

toggle

BOMBAY HALWA LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

How many employees does BOMBAY HALWA LIMITED have?

toggle

BOMBAY HALWA LIMITED had 208 employees in 2022.

What is the latest filing for BOMBAY HALWA LIMITED?

toggle

The latest filing was on 12/02/2026: Full accounts made up to 2024-12-31.