Company NameBavanar Limited
DirectorsDouglas Gordon Anderson and Iain Martin Anderson
Company StatusActive
Company Number01565822
CategoryPrivate Limited Company
Incorporation Date3 June 1981(42 years, 10 months ago)
Previous NamesBavnar Products Limited and Bavanar Products Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas Gordon Anderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(40 years, 10 months after company formation)
Appointment Duration2 years
RolePlant Hire
Country of ResidenceScotland
Correspondence AddressGap Group Blenheim Place
Dunston Industrial Estate
Gateshead
Tyne And Wear
NE11 9HF
Director NameMr Iain Martin Anderson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(40 years, 10 months after company formation)
Appointment Duration2 years
RolePlant Hire
Country of ResidenceScotland
Correspondence AddressGap Group Blenheim Place
Dunston Industrial Estate
Gateshead
Tyne And Wear
NE11 9HF
Director NameBhavani Narayan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 1 month after company formation)
Appointment Duration30 years, 9 months (resigned 04 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Raja Narayan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 1 month after company formation)
Appointment Duration30 years, 9 months (resigned 04 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameMr Raja Narayan
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 1 month after company formation)
Appointment Duration30 years, 9 months (resigned 04 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Telephone020 86459190
Telephone regionLondon

Location

Registered AddressGap Group Blenheim Place
Dunston Industrial Estate
Gateshead
Tyne And Wear
NE11 9HF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

17.5k at £1Mr Raja Narayan
50.00%
Ordinary
17.5k at £1Mrs Bhavani Narayan
50.00%
Ordinary

Financials

Year2014
Net Worth£466,641
Cash£51,580
Current Liabilities£70,144

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return8 April 2024 (1 week, 1 day ago)
Next Return Due22 April 2025 (1 year from now)

Charges

24 July 1996Delivered on: 2 August 1996
Satisfied on: 12 May 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All moneys due or to become due from the company and/or ktm (UK) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 March 1996Delivered on: 19 March 1996
Satisfied on: 12 May 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 July 1995Delivered on: 3 August 1995
Satisfied on: 12 May 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 therapia trading estate croydon and the adjacent land to the south l/borough of croydon. Land forms part of existing t/nos: sgl 556142 and sgl 532994.
Fully Satisfied
28 January 1994Delivered on: 9 February 1994
Satisfied on: 12 May 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at therapia trading estate therapia lane croydon t/n SGL556142.
Fully Satisfied
24 January 1994Delivered on: 1 February 1994
Satisfied on: 22 February 2001
Persons entitled: Syndicate Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (20 pages)
30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (54 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
12 April 2023Confirmation statement made on 8 April 2023 with updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 April 2022Registered office address changed from 37 Warren Street London W1T 6AD to Gap Group Blenheim Place Dunston Industrial Estate Gateshead Tyne and Wear NE11 9HF on 11 April 2022 (1 page)
8 April 2022Notification of Gap Group Limited as a person with significant control on 4 April 2022 (2 pages)
8 April 2022Cessation of Raja Narayan as a person with significant control on 4 April 2022 (1 page)
8 April 2022Appointment of Mr Douglas Gordon Anderson as a director on 4 April 2022 (2 pages)
8 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
8 April 2022Termination of appointment of Raja Narayan as a secretary on 4 April 2022 (1 page)
8 April 2022Termination of appointment of Raja Narayan as a director on 4 April 2022 (1 page)
8 April 2022Termination of appointment of Bhavani Narayan as a director on 4 April 2022 (1 page)
8 April 2022Cessation of Bhavani Narayan as a person with significant control on 4 April 2022 (1 page)
8 April 2022Appointment of Mr Iain Martin Anderson as a director on 4 April 2022 (2 pages)
30 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
16 March 2021Director's details changed for Bhavani Narayan on 16 March 2021 (2 pages)
8 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 35,000
(6 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 35,000
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 35,000
(5 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 35,000
(5 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 35,000
(5 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 35,000
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2014Satisfaction of charge 2 in full (1 page)
12 May 2014Satisfaction of charge 3 in full (1 page)
12 May 2014Satisfaction of charge 3 in full (1 page)
12 May 2014Satisfaction of charge 2 in full (1 page)
12 May 2014Satisfaction of charge 5 in full (1 page)
12 May 2014Satisfaction of charge 5 in full (1 page)
12 May 2014Satisfaction of charge 4 in full (1 page)
12 May 2014Satisfaction of charge 4 in full (1 page)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2009Director's details changed for Raja Narayan on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Raja Narayan on 1 October 2009 (1 page)
26 October 2009Director's details changed for Raja Narayan on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Raja Narayan on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Raja Narayan on 1 October 2009 (1 page)
26 October 2009Director's details changed for Bhavani Narayan on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Bhavani Narayan on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Raja Narayan on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Bhavani Narayan on 1 October 2009 (2 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 July 2009Return made up to 12/07/09; full list of members (4 pages)
31 July 2009Return made up to 12/07/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 July 2008Return made up to 12/07/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 July 2008Return made up to 12/07/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 July 2007Return made up to 12/07/07; full list of members (2 pages)
13 July 2007Return made up to 12/07/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2006Return made up to 12/07/06; full list of members (2 pages)
25 August 2006Return made up to 12/07/06; full list of members (2 pages)
27 March 2006Company name changed bavanar products LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed bavanar products LIMITED\certificate issued on 27/03/06 (2 pages)
10 August 2005Return made up to 12/07/05; full list of members (2 pages)
10 August 2005Return made up to 12/07/05; full list of members (2 pages)
24 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
24 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
27 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
19 July 2004Return made up to 12/07/04; full list of members (8 pages)
19 July 2004Return made up to 12/07/04; full list of members (8 pages)
24 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 July 2003Return made up to 12/07/03; full list of members (8 pages)
21 July 2003Return made up to 12/07/03; full list of members (8 pages)
23 October 2002Registered office changed on 23/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
23 October 2002Registered office changed on 23/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
21 July 2002Return made up to 12/07/02; full list of members (5 pages)
21 July 2002Return made up to 12/07/02; full list of members (5 pages)
14 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 July 2001Return made up to 12/07/01; full list of members (5 pages)
20 July 2001Return made up to 12/07/01; full list of members (5 pages)
22 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 July 2000Return made up to 12/07/00; full list of members (5 pages)
19 July 2000Return made up to 12/07/00; full list of members (5 pages)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 July 1999Return made up to 12/07/99; full list of members (5 pages)
26 July 1999Return made up to 12/07/99; full list of members (5 pages)
2 June 1999Registered office changed on 02/06/99 from: 1555A london road london SW16 4AD (1 page)
2 June 1999Registered office changed on 02/06/99 from: 1555A london road london SW16 4AD (1 page)
18 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 July 1998Return made up to 12/07/98; no change of members (4 pages)
28 July 1998Return made up to 12/07/98; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 July 1997Return made up to 12/07/97; full list of members (6 pages)
21 July 1997Return made up to 12/07/97; full list of members (6 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
17 July 1996Return made up to 12/07/96; no change of members (4 pages)
17 July 1996Return made up to 12/07/96; no change of members (4 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Full accounts made up to 31 March 1995 (6 pages)
2 August 1995Full accounts made up to 31 March 1995 (6 pages)
18 July 1995Return made up to 12/07/95; no change of members (4 pages)
18 July 1995Return made up to 12/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)