Harrow
HA1 3LL
Secretary Name | Deepak Khullar |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2000(19 years, 6 months after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Company Director |
Correspondence Address | 52 High Street Harrow HA1 3LL |
Director Name | Mr Sumeet Khullar |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2004(23 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 52 High Street Harrow HA1 3LL |
Director Name | Mr Roopak Puri |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | 143 Caldershaw Road West Ealing |
Secretary Name | Mrs Raka Khullar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 May 2000) |
Role | Company Director |
Correspondence Address | 12a Ribble Avenue Oadby Leicester Leicestershire LE2 4NZ |
Director Name | Surinder Kumar Khullar |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 1991(11 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 June 2000) |
Role | Retailer |
Correspondence Address | 62 Cranbourne Road Northwood Middlesex HA6 1LA |
Registered Address | 52 High Street Harrow HA1 3LL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
45 at £1 | Deepak Khullar 45.00% Ordinary |
---|---|
45 at £1 | Sumeet Khullar 45.00% Ordinary |
10 at £1 | Mrs Raka Khullar 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,552 |
Cash | £83,360 |
Current Liabilities | £22,808 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
19 July 1993 | Delivered on: 30 July 1993 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: 39 to 45 odd sparkenhoe street leicester leicestershire titleno.LT123462. Outstanding |
---|---|
22 August 1988 | Delivered on: 24 August 1988 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: 39/45 sparkenhoe st leicester, leicestershire t/n lt 123462 the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 August 1985 | Delivered on: 6 September 1985 Persons entitled: Lloyds 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: F/H 39/45 sparkenhoe street leicester. Outstanding |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
3 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
3 February 2021 | Change of details for Mr Sumeet Khullar as a person with significant control on 3 February 2021 (2 pages) |
3 February 2021 | Change of details for Mr Deepak Khullar as a person with significant control on 3 February 2021 (2 pages) |
27 August 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
24 March 2020 | Secretary's details changed for Deepak Khullar on 24 March 2020 (1 page) |
24 March 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
24 March 2020 | Director's details changed for Mr Sumeet Khullar on 24 March 2020 (2 pages) |
24 March 2020 | Director's details changed for Mrs Raka Khullar on 24 March 2020 (2 pages) |
27 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
22 March 2019 | Registered office address changed from 52 High Street Harrow HA1 3LL England to 52 High Street Harrow HA1 3LL on 22 March 2019 (1 page) |
22 March 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
22 March 2019 | Registered office address changed from Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England to 52 High Street Harrow HA1 3LL on 22 March 2019 (1 page) |
3 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
26 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
17 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
17 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
8 March 2017 | Registered office address changed from Middlesex House, Flat 2 130 College Road Harrow HA1 1BQ England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Middlesex House, Flat 2 130 College Road Harrow HA1 1BQ England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page) |
17 February 2017 | Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN to Middlesex House, Flat 2 130 College Road Harrow HA1 1BQ on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN to Middlesex House, Flat 2 130 College Road Harrow HA1 1BQ on 17 February 2017 (1 page) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
4 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 March 2011 | Registered office address changed from 13-15 the Green Southall Middlesex UB2 4AH on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from 13-15 the Green Southall Middlesex UB2 4AH on 23 March 2011 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mrs Raka Khullar on 30 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Sumeet Khullar on 30 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mrs Raka Khullar on 30 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Sumeet Khullar on 30 January 2010 (2 pages) |
13 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
13 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
26 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members
|
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members
|
25 February 2004 | New director appointed (2 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
13 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members
|
17 January 2002 | Return made up to 31/12/01; full list of members
|
16 August 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
16 August 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
8 December 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
8 December 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
24 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 September 1998 | Accounts for a small company made up to 30 November 1997 (9 pages) |
29 September 1998 | Accounts for a small company made up to 30 November 1997 (9 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 August 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
22 August 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |