UKBizDB.co.uk

HOLY BASIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Holy Basil Limited. The company was founded 5 years ago and was given the registration number 11560554. The firm's registered office is in ILFORD. You can find them at 127 Fencepiece Road, , Ilford, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:HOLY BASIL LIMITED
Company Number:11560554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:127 Fencepiece Road, Ilford, England, IG6 2LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127, Fencepiece Road, Ilford, England, IG6 2LD

Director10 September 2018Active
127, Fencepiece Road, Ilford, England, IG6 2LD

Director30 November 2021Active
10 Lincoln Street, Lincoln Street, London, United Kingdom, SW3 2TS

Director10 September 2018Active
127, Fencepiece Road, Ilford, England, IG6 2LD

Director04 December 2020Active
127, Fencepiece Road, Ilford, England, IG6 2LD

Director10 September 2018Active

People with Significant Control

Mr Abhishake Sangwan
Notified on:30 November 2021
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:127, Fencepiece Road, Ilford, England, IG6 2LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rohit Ghai
Notified on:30 November 2021
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:127, Fencepiece Road, Ilford, England, IG6 2LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rajesh Giridhari
Notified on:05 December 2020
Status:Active
Date of birth:October 1973
Nationality:Indian
Country of residence:England
Address:127, Fencepiece Road, Ilford, England, IG6 2LD
Nature of control:
  • Ownership of shares 75 to 100 percent
Holy Elephant Limited
Notified on:01 November 2019
Status:Active
Country of residence:England
Address:First Floor, 34-36 High Street, Ilford, England, IG6 2DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Neha Beriwala
Notified on:10 September 2018
Status:Active
Date of birth:November 1982
Nationality:Indian
Country of residence:United Kingdom
Address:10 Lincoln Street, Lincoln Street, London, United Kingdom, SW3 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-11Officers

Change person director company with change date.

Download
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-08-11Address

Change registered office address company with date old address new address.

Download
2020-07-10Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Address

Change registered office address company with date old address new address.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.