Background WavePink WaveYellow Wave

BHALLA INVESTMENTS LIMITED (02142045)

BHALLA INVESTMENTS LIMITED (02142045) is an active UK company. incorporated on 23 June 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BHALLA INVESTMENTS LIMITED has been registered for 38 years. Current directors include BHALLA, Barinder Kumar, BHALLA, Pervinder Kumar, BHALLA, Rajinder Kumar and 1 others.

Company Number
02142045
Status
active
Type
ltd
Incorporated
23 June 1987
Age
38 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BHALLA, Barinder Kumar, BHALLA, Pervinder Kumar, BHALLA, Rajinder Kumar, BHALLA, Tarsem Lal
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHALLA INVESTMENTS LIMITED

BHALLA INVESTMENTS LIMITED is an active company incorporated on 23 June 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BHALLA INVESTMENTS LIMITED was registered 38 years ago.(SIC: 68100, 68209)

Status

active

Active since 38 years ago

Company No

02142045

LTD Company

Age

38 Years

Incorporated 23 June 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 30 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

BARNMAKE LIMITED
From: 23 June 1987To: 7 August 1987
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

54 Montague Road Hounslow Middlesex TW3 1LD
From: 23 June 1987To: 23 September 2016
Timeline

24 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jun 87
Loan Cleared
Aug 15
Loan Secured
Sept 15
Director Joined
May 16
Director Joined
May 16
Loan Secured
Mar 18
Loan Secured
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Loan Cleared
Sept 18
New Owner
Aug 19
New Owner
Aug 19
Loan Secured
Aug 20
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Jan 22
Owner Exit
Aug 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
May 25
Loan Cleared
Jun 25
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BHALLA, Barinder Kumar

Active
68 Grafton Way, LondonW1T 5DS
Born March 1973
Director
Appointed 01 May 2016

BHALLA, Pervinder Kumar

Active
68 Grafton Way, LondonW1T 5DS
Born February 1970
Director
Appointed 06 Mar 2001

BHALLA, Rajinder Kumar

Active
68 Grafton Way, LondonW1T 5DS
Born September 1971
Director
Appointed 01 May 2016

BHALLA, Tarsem Lal

Active
68 Grafton Way, LondonW1T 5DS
Born June 1945
Director
Appointed N/A

BHALLA, Darshana Kumari

Resigned
68 Grafton Way, LondonW1T 5DS
Secretary
Appointed N/A
Resigned 15 Feb 2024

LEVAN, Brian John

Resigned
7 Tudor Close, LondonNW7 2BG
Secretary
Appointed 06 Mar 2001
Resigned 01 Sept 2002

Persons with significant control

5

4 Active
1 Ceased

Mrs Darshana Kumari Bhalla

Ceased
68 Grafton Way, LondonW1T 5DS
Born July 1947

Nature of Control

Significant influence or control
Notified 16 Aug 2018
Ceased 15 Feb 2024

Mr Tarsem Lal Bhalla

Active
68 Grafton Way, LondonW1T 5DS
Born June 1945

Nature of Control

Significant influence or control
Notified 16 Aug 2018

Mr Barinder Kumar Bhalla

Active
68 Grafton Way, LondonW1T 5DS
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2017

Mr Rajinder Kumar Bhalla

Active
68 Grafton Way, LondonW1T 5DS
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2017

Pervinder Kumar Bhalla

Active
68 Grafton Way, LondonW1T 5DS
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 April 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Small
5 August 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2013
AR01AR01
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Legacy
3 March 2012
MG01MG01
Legacy
3 March 2012
MG01MG01
Legacy
3 March 2012
MG01MG01
Legacy
3 March 2012
MG01MG01
Legacy
3 March 2012
MG01MG01
Legacy
3 March 2012
MG01MG01
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Legacy
5 March 2011
MG01MG01
Legacy
21 September 2010
MG01MG01
Accounts With Accounts Type Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2010
AR01AR01
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
12 December 2008
395Particulars of Mortgage or Charge
Legacy
12 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 October 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
29 January 2008
395Particulars of Mortgage or Charge
Legacy
29 January 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
403aParticulars of Charge Subject to s859A
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2006
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2002
AAAnnual Accounts
Legacy
6 July 2002
395Particulars of Mortgage or Charge
Legacy
6 July 2002
395Particulars of Mortgage or Charge
Legacy
6 July 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
403aParticulars of Charge Subject to s859A
Legacy
31 May 2002
403aParticulars of Charge Subject to s859A
Legacy
31 May 2002
403aParticulars of Charge Subject to s859A
Legacy
31 May 2002
403aParticulars of Charge Subject to s859A
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
31 May 2000
395Particulars of Mortgage or Charge
Legacy
31 May 2000
395Particulars of Mortgage or Charge
Legacy
25 May 2000
403aParticulars of Charge Subject to s859A
Legacy
25 May 2000
403aParticulars of Charge Subject to s859A
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
15 March 1996
395Particulars of Mortgage or Charge
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 September 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Legacy
14 November 1991
363b363b
Accounts With Accounts Type Full
24 August 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Legacy
24 January 1990
225(1)225(1)
Legacy
29 November 1989
PUC 2PUC 2
Legacy
17 March 1988
395Particulars of Mortgage or Charge
Legacy
10 March 1988
395Particulars of Mortgage or Charge
Legacy
28 September 1987
395Particulars of Mortgage or Charge
Resolution
11 September 1987
RESOLUTIONSResolutions
Legacy
9 September 1987
288288
Legacy
9 September 1987
287Change of Registered Office
Certificate Change Of Name Company
6 August 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 June 1987
NEWINCIncorporation