11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Secretary Name | Jawahir Anandji Bajaria |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1992(14 years, 10 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Sanjay Ajitsinh Bajaria |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2016(38 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Subhash Anandji Bajaria |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(14 years, 10 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 17 November 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Website | kkelectronics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77231436 |
Telephone region | London |
Registered Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Jawahir Anandji Bajaria 50.00% Ordinary |
---|---|
50 at £1 | Subhash Anandji Bajaria 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £220,944 |
Cash | £3,002 |
Current Liabilities | £412,270 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
6 July 1998 | Delivered on: 13 July 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 126 edgeware rd,london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
9 January 1992 | Delivered on: 16 January 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
9 May 1985 | Delivered on: 16 May 1985 Persons entitled: Bank of Credit and Commercial International Societe Anonyene Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or goldselect limited to the chargee. Particulars: All that ground floor and basement premises l/h number 172/174 queensway, london W2. Outstanding |
12 May 1988 | Delivered on: 27 May 1988 Satisfied on: 17 April 1992 Persons entitled: Bank of Credit and Commercial International Societe Anomyene Classification: Debenture Secured details: All moneys now due, or hereafter to become due, or from time to time accuring due from the company to the chargee on any account whatsoever. Particulars: (See from 395 and continuation sheets for full details). 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 |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
18 November 2020 | Termination of appointment of Subhash Anandji Bajaria as a director on 17 November 2020 (1 page) |
29 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (8 pages) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (8 pages) |
3 May 2016 | Resolutions
|
3 May 2016 | Statement of company's objects (2 pages) |
3 May 2016 | Statement of company's objects (2 pages) |
3 May 2016 | Resolutions
|
27 January 2016 | Appointment of Mr Sanjay Ajitsinh Bajaria as a director on 18 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Sanjay Ajitsinh Bajaria as a director on 18 January 2016 (2 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
25 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Subhash Anandji Bajaria on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Jawahir Anandji Bajaria on 29 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Jawahir Anandji Bajaria on 29 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for Jawahir Anandji Bajaria on 29 June 2010 (1 page) |
29 June 2010 | Director's details changed for Subhash Anandji Bajaria on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Jawahir Anandji Bajaria on 29 June 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
26 July 2006 | Return made up to 26/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 26/07/06; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
2 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 August 2004 | Return made up to 26/07/04; full list of members (5 pages) |
2 August 2004 | Return made up to 26/07/04; full list of members (5 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 August 2003 | Return made up to 26/07/03; full list of members (5 pages) |
4 August 2003 | Return made up to 26/07/03; full list of members (5 pages) |
1 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
1 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
31 July 2002 | Return made up to 26/07/02; full list of members (5 pages) |
31 July 2002 | Return made up to 26/07/02; full list of members (5 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 August 2001 | Return made up to 26/07/01; full list of members (5 pages) |
2 August 2001 | Return made up to 26/07/01; full list of members (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
17 August 2000 | Return made up to 26/07/00; full list of members (5 pages) |
17 August 2000 | Return made up to 26/07/00; full list of members (5 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 August 1999 | Return made up to 26/07/99; full list of members (5 pages) |
3 August 1999 | Return made up to 26/07/99; full list of members (5 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: 252 goswell road london EC1V 7EB (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 252 goswell road london EC1V 7EB (1 page) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 July 1998 | Return made up to 26/07/98; full list of members (5 pages) |
29 July 1998 | Return made up to 26/07/98; full list of members (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 July 1997 | Return made up to 26/07/97; full list of members (5 pages) |
30 July 1997 | Return made up to 26/07/97; full list of members (5 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 August 1996 | Return made up to 26/07/96; full list of members (5 pages) |
1 August 1996 | Return made up to 26/07/96; full list of members (5 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 July 1995 | Return made up to 26/07/95; full list of members (12 pages) |
28 July 1995 | Return made up to 26/07/95; full list of members (12 pages) |