Company NameK. Lokumal (London) Limited
Company StatusActive
Company Number00558547
CategoryPrivate Limited Company
Incorporation Date12 December 1955(68 years, 5 months ago)
Previous NameK.Lokumal & Sons(London)Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ravi Gandhi
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1993(37 years, 10 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 175-176 Tottenham Court Road
London
W1T 7NX
Director NameSankarasubramanian Sankara Narayanan
Date of BirthMay 1968 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 2009(53 years, 4 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2nd Floor 175-176 Tottenham Court Road
London
W1T 7NX
Director NameMr Murali Ramadoss
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(61 years, 4 months after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 175-176 Tottenham Court Road
London
W1T 7NX
Director NameMr Chatru Rewachand Assomull
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(35 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 January 2009)
RoleCompany Director
Correspondence Address89 Berkeley Court
Baker Street
London
NW1 5ND
Director NameMr Shewaram Harpaldas Tahilramani
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(35 years, 5 months after company formation)
Appointment Duration28 years, 3 months (resigned 22 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cambridge Avenue
New Malden
Surrey
KT3 4LE
Secretary NameAutar Krishen Khosla
NationalityBritish
StatusResigned
Appointed07 May 1991(35 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 1993)
RoleCompany Director
Correspondence Address62 Semley Road
London
SW16 4PJ
Secretary NameJairam Mangharam Jhangiani
NationalityBritish
StatusResigned
Appointed19 October 1993(37 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 March 2003)
RoleExport Manager
Correspondence Address14 Poplar Grove
New Malden
Surrey
KT3 3BY
Secretary NameMichael Paul Burke
NationalityBritish
StatusResigned
Appointed09 November 2000(44 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 May 2004)
RoleCompany Director
Correspondence Address126 Old Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2JL
Secretary NameMr Gulab Madhavdas Assomull
NationalityBritish
StatusResigned
Appointed28 March 2003(47 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressFlat 1 Northways
College Crescent
London
NW3 5DR
Director NameMr Gulab Madhavdas Assomull
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(47 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2009)
RoleMerchant
Correspondence AddressFlat 1 Northways
College Crescent
London
NW3 5DR

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

250k at £1Pembroke LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£547,948
Cash£241,422
Current Liabilities£132,709

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Charges

13 June 2011Delivered on: 14 June 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 August 1985Delivered on: 8 August 1985
Satisfied on: 15 April 1992
Persons entitled: The Chase Manhattan Bank N.A.

Classification: Charge on cash as evidenced by a statutory declaration dated 29/08/85
Secured details: All monies due or to become due from the company to the chargee in connection with the guarantee dated 30/6/85.
Particulars: The deposit of £150,936.27 with all sums of money which may now or in the future be held in or credited to the account.
Fully Satisfied
21 November 1983Delivered on: 1 December 1983
Satisfied on: 15 April 1992
Persons entitled: The Chase Manhattan Bank N.A

Classification: Assignment of cash
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums of moneys which now or in the future be held by or for the account of the bank under contract no (3) UK G.L. C.008 togethwith all interest.
Fully Satisfied

Filing History

22 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
11 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
28 April 2023Change of details for Mr Francis Javier Triay as a person with significant control on 28 April 2023 (2 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
18 October 2022Director's details changed for Sankarasubramanian Sankara Narayanan on 18 October 2022 (2 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
25 August 2021Director's details changed for Mr Murali Ramadoss on 25 August 2021 (2 pages)
25 August 2021Director's details changed for Mr Ravi Gandhi on 25 August 2021 (2 pages)
25 August 2021Director's details changed for Sankarasubramanian Sankara Narayanan on 25 August 2021 (2 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
17 March 2021Accounts for a small company made up to 31 March 2020 (10 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
28 August 2019Termination of appointment of Shewaram Harpaldas Tahilramani as a director on 22 August 2019 (1 page)
13 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
26 April 2019Director's details changed for Mr Ravi Gandhi on 26 April 2019 (2 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
28 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
8 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
21 March 2018Director's details changed for Sankarasubramanian Sankara Narayanan on 21 March 2018 (2 pages)
5 February 2018Satisfaction of charge 3 in full (1 page)
8 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
31 March 2017Appointment of Mr Murali Ramadoss as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Murali Ramadoss as a director on 31 March 2017 (2 pages)
5 January 2017Audited abridged accounts made up to 31 March 2016 (8 pages)
5 January 2017Director's details changed for Sankarasubramanian Sankara Narayanan on 21 December 2016 (2 pages)
5 January 2017Audited abridged accounts made up to 31 March 2016 (8 pages)
5 January 2017Director's details changed for Sankarasubramanian Sankara Narayanan on 21 December 2016 (2 pages)
7 December 2016Director's details changed for Sankarasubramanian Sankara Narayanan on 18 November 2016 (2 pages)
7 December 2016Director's details changed for Sankarasubramanian Sankara Narayanan on 18 November 2016 (2 pages)
31 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 250,000
(5 pages)
31 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 250,000
(5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 250,000
(5 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 250,000
(5 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 250,000
(5 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 250,000
(5 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 250,000
(5 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 250,000
(5 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Sankarasubramanian Sankara Narayanan on 24 March 2010 (2 pages)
9 April 2010Director's details changed for Sankarasubramanian Sankara Narayanan on 24 March 2010 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
7 May 2009Return made up to 07/05/09; full list of members (3 pages)
7 May 2009Return made up to 07/05/09; full list of members (3 pages)
28 April 2009Director appointed sankarasubramanian sankara narayanan (1 page)
28 April 2009Director appointed sankarasubramanian sankara narayanan (1 page)
15 April 2009Appointment terminated director and secretary gulab assomull (1 page)
15 April 2009Appointment terminated director and secretary gulab assomull (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2009Appointment terminated director chatru assomull (1 page)
30 January 2009Appointment terminated director chatru assomull (1 page)
7 May 2008Return made up to 07/05/08; full list of members (4 pages)
7 May 2008Return made up to 07/05/08; full list of members (4 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
14 May 2007Return made up to 07/05/07; full list of members (3 pages)
14 May 2007Return made up to 07/05/07; full list of members (3 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 July 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 July 2006Accounts for a small company made up to 31 March 2005 (6 pages)
10 May 2006Return made up to 07/05/06; full list of members (3 pages)
10 May 2006Return made up to 07/05/06; full list of members (3 pages)
13 June 2005Return made up to 07/05/05; full list of members (3 pages)
13 June 2005Return made up to 07/05/05; full list of members (3 pages)
29 April 2005Accounts for a small company made up to 31 March 2004 (8 pages)
29 April 2005Accounts for a small company made up to 31 March 2004 (8 pages)
10 May 2004Return made up to 07/05/04; full list of members (7 pages)
10 May 2004Return made up to 07/05/04; full list of members (7 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
5 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 December 2003Location of register of members (1 page)
19 December 2003Location of register of members (1 page)
21 November 2003Registered office changed on 21/11/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
21 November 2003Registered office changed on 21/11/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
20 August 2003£ ic 2300000/250000 18/07/03 £ sr 2050000@1=2050000 (2 pages)
20 August 2003£ ic 2300000/250000 18/07/03 £ sr 2050000@1=2050000 (2 pages)
7 August 2003New director appointed (3 pages)
7 August 2003New director appointed (3 pages)
20 June 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 June 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 June 2003Declaration of shares redemption:auditor's report (4 pages)
13 June 2003Declaration of shares redemption:auditor's report (4 pages)
13 May 2003Return made up to 07/05/03; full list of members (8 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Return made up to 07/05/03; full list of members (8 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed (2 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
15 May 2002Return made up to 07/05/02; full list of members (8 pages)
15 May 2002Return made up to 07/05/02; full list of members (8 pages)
3 May 2002Group of companies' accounts made up to 31 March 2001 (14 pages)
3 May 2002Group of companies' accounts made up to 31 March 2001 (14 pages)
4 March 2002Group of companies' accounts made up to 31 March 2000 (14 pages)
4 March 2002Group of companies' accounts made up to 31 March 2000 (14 pages)
16 July 2001Return made up to 07/05/01; full list of members (7 pages)
16 July 2001Return made up to 07/05/01; full list of members (7 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001New secretary appointed (2 pages)
20 December 2000Ad 30/11/00--------- £ si 1200000@1=1200000 £ ic 1100000/2300000 (2 pages)
20 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 2000Ad 30/11/00--------- £ si 1200000@1=1200000 £ ic 1100000/2300000 (2 pages)
20 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 2000Nc inc already adjusted 30/11/00 (1 page)
20 December 2000Nc inc already adjusted 30/11/00 (1 page)
21 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 November 2000Ad 13/09/00--------- £ si 700000@1=700000 £ ic 400000/1100000 (2 pages)
21 November 2000Ad 13/09/00--------- £ si 700000@1=700000 £ ic 400000/1100000 (2 pages)
21 November 2000£ nc 500000/1100000 13/09/00 (1 page)
21 November 2000£ nc 500000/1100000 13/09/00 (1 page)
21 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 July 2000Reduction of iss capital and minute (oc) £ ic 2000000/ 400000 (3 pages)
5 July 2000Certificate of reduction of issued capital (1 page)
5 July 2000Certificate of reduction of issued capital (1 page)
5 July 2000Reduction of iss capital and minute (oc) £ ic 2000000/ 400000 (3 pages)
22 June 2000Return made up to 07/05/00; full list of members (7 pages)
22 June 2000Return made up to 07/05/00; full list of members (7 pages)
23 March 2000Memorandum and Articles of Association (12 pages)
23 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 March 2000Memorandum and Articles of Association (12 pages)
23 March 2000£ ic 2000000/400000 30/12/99 £ sr 1600000@1=1600000 (1 page)
23 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 March 2000£ ic 2000000/400000 30/12/99 £ sr 1600000@1=1600000 (1 page)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 May 1999Return made up to 07/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1999Return made up to 07/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
8 May 1998Return made up to 07/05/98; no change of members (5 pages)
8 May 1998Return made up to 07/05/98; no change of members (5 pages)
26 October 1997Full accounts made up to 31 March 1997 (11 pages)
26 October 1997Full accounts made up to 31 March 1997 (11 pages)
4 June 1997Return made up to 07/05/97; full list of members (6 pages)
4 June 1997Return made up to 07/05/97; full list of members (6 pages)
14 January 1997Full accounts made up to 31 March 1996 (10 pages)
14 January 1997Full accounts made up to 31 March 1996 (10 pages)
16 May 1996Return made up to 07/05/96; no change of members (5 pages)
16 May 1996Return made up to 07/05/96; no change of members (5 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
23 May 1995Return made up to 07/05/95; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 May 1995Return made up to 07/05/95; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)