LAXMI BNS HOLDINGS LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 0NU

Company number 07153189
Status Active
Incorporation Date 10 February 2010
Company Type Private Limited Company
Address UNIT 4, BRADFIELD ROAD, RUISLIP, MIDDLESEX, HA4 0NU
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products, 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Group of companies' accounts made up to 31 March 2016; Registration of charge 071531890006, created on 31 March 2016. The most likely internet sites of LAXMI BNS HOLDINGS LIMITED are www.laxmibnsholdings.co.uk, and www.laxmi-bns-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Laxmi Bns Holdings Limited is a Private Limited Company. The company registration number is 07153189. Laxmi Bns Holdings Limited has been working since 10 February 2010. The present status of the company is Active. The registered address of Laxmi Bns Holdings Limited is Unit 4 Bradfield Road Ruislip Middlesex Ha4 0nu. . HATHI, Govindji is a Secretary of the company. HATHI, Govindji Thakershi is a Director of the company. HATHI, Samit Govindji is a Director of the company. Secretary VITHALDAS, Vim has been resigned. Director PATEL, Arunkumar Chhaganbhai has been resigned. Director PATEL, Mahesh has been resigned. Director UDDIN, Faysal has been resigned. Director VITHALDAS, Vim has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
HATHI, Govindji
Appointed Date: 21 September 2011

Director
HATHI, Govindji Thakershi
Appointed Date: 04 March 2010
84 years old

Director
HATHI, Samit Govindji
Appointed Date: 10 February 2010
58 years old

Resigned Directors

Secretary
VITHALDAS, Vim
Resigned: 21 September 2011
Appointed Date: 03 March 2010

Director
PATEL, Arunkumar Chhaganbhai
Resigned: 26 March 2010
Appointed Date: 10 February 2010
72 years old

Director
PATEL, Mahesh
Resigned: 26 March 2010
Appointed Date: 10 March 2010
64 years old

Director
UDDIN, Faysal
Resigned: 08 October 2012
Appointed Date: 10 March 2010
59 years old

Director
VITHALDAS, Vim
Resigned: 21 September 2011
Appointed Date: 10 March 2010
58 years old

Persons With Significant Control

Mr Samit Govindji Hathi
Notified on: 1 May 2016
58 years old
Nature of control: Has significant influence or control

LAXMI BNS HOLDINGS LIMITED Events

22 Feb 2017
Confirmation statement made on 10 February 2017 with updates
04 Jan 2017
Group of companies' accounts made up to 31 March 2016
05 Apr 2016
Registration of charge 071531890006, created on 31 March 2016
07 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2,000

16 Dec 2015
Group of companies' accounts made up to 31 March 2015
...
... and 31 more events
06 Mar 2010
Appointment of Govindji Hathi as a director
03 Mar 2010
Appointment of Mr Vim Vithaldas as a secretary
12 Feb 2010
Appointment of Arunkumar Chhaganbhai Patel as a director
11 Feb 2010
Current accounting period extended from 28 February 2011 to 31 March 2011
10 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

LAXMI BNS HOLDINGS LIMITED Charges

31 March 2016
Charge code 0715 3189 0006
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: N/A…
14 November 2014
Charge code 0715 3189 0005
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
14 November 2014
Charge code 0715 3189 0004
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 December 2012
Debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 March 2010
Debenture
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited ("Rbsif")
Description: Fixed and floating charge over the undertaking and all…
15 March 2010
Debenture
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…