Company NameKKV (UK) Limited
DirectorsRakhi Jayesh Vibhakar and Jayesh Kishor Vibhakar
Company StatusActive
Company Number01710298
CategoryPrivate Limited Company
Incorporation Date28 March 1983(41 years, 1 month ago)
Previous NameD.S. Khatkar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameRakhi Jayesh Vibhakar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(21 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameJayesh Kishor Vibhakar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(21 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Secretary NameRakhi Jayesh Vibhakar
NationalityBritish
StatusCurrent
Appointed30 November 2004(21 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameMr Dalbinder Singh Khatkar
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 November 2004)
RolePharmacist
Correspondence AddressOyster Cottage
Elm Close
Farnham Common
Bucks
SL2 3NA
Director NameMr Kanwaljit Kaur Khatkar
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 November 2004)
RoleManager
Correspondence AddressOyster Cottage
Elm Close
Farnham Common
Bucks
SL2 3NA
Secretary NameMr Kanwaljit Kaur Khatkar
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressOyster Cottage
Elm Close
Farnham Common
Bucks
SL2 3NA

Location

Registered AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jayesh Vibhakar
50.00%
Ordinary
1 at £1Kkv LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£753,929
Cash£53,205
Current Liabilities£112,742

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months, 4 weeks ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

1 March 2016Delivered on: 7 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of fixed charge by way of legal mortgage, all rights, title, estate and other interests of the mortgagor in all that leasehold property known as 36 high street, colnbrook, SL3 0LX.. Please refer to instrument for more details.
Outstanding
1 March 2016Delivered on: 7 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of fixed charge by way of legal mortgage, all rights, title, estate and other interests of the mortgagor in all that leasehold property known as 400 farnham road, slough, SL2 1JD with title number BK394920.
Outstanding
1 March 2016Delivered on: 7 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
4 January 2005Delivered on: 15 January 2005
Satisfied on: 20 August 2015
Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited and Farillon Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 400 farnham road slough berkshire,. 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
30 November 2004Delivered on: 3 December 2004
Satisfied on: 20 August 2015
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
19 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
8 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
26 March 2020Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 (1 page)
20 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
31 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
12 April 2016Satisfaction of charge 017102980004 in full (4 pages)
12 April 2016Satisfaction of charge 017102980004 in full (4 pages)
7 March 2016Registration of charge 017102980003, created on 1 March 2016 (27 pages)
7 March 2016Registration of charge 017102980003, created on 1 March 2016 (27 pages)
7 March 2016Registration of charge 017102980004, created on 1 March 2016 (24 pages)
7 March 2016Registration of charge 017102980004, created on 1 March 2016 (24 pages)
7 March 2016Registration of charge 017102980005, created on 1 March 2016 (24 pages)
7 March 2016Registration of charge 017102980005, created on 1 March 2016 (24 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 November 2015Director's details changed for Jayesh Kishore Vibhakar on 4 November 2015 (2 pages)
6 November 2015Director's details changed for Jayesh Kishore Vibhakar on 4 November 2015 (2 pages)
6 November 2015Director's details changed for Jayesh Kishore Vibhakar on 4 November 2015 (2 pages)
20 August 2015Satisfaction of charge 2 in full (1 page)
20 August 2015Satisfaction of charge 1 in full (1 page)
20 August 2015Satisfaction of charge 1 in full (1 page)
20 August 2015Satisfaction of charge 2 in full (1 page)
3 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 July 2014Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
7 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 August 2012Secretary's details changed for Rakhi Jayesh Vibhakar on 30 June 2012 (1 page)
15 August 2012Director's details changed for Rakhi Jayesh Vibhakar on 30 June 2012 (2 pages)
15 August 2012Director's details changed for Jayesh Kishore Vibhakar on 30 June 2012 (2 pages)
15 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
15 August 2012Director's details changed for Rakhi Jayesh Vibhakar on 30 June 2012 (2 pages)
15 August 2012Registered office address changed from 56 Glebe Road Finchley London N3 2AX on 15 August 2012 (1 page)
15 August 2012Secretary's details changed for Rakhi Jayesh Vibhakar on 30 June 2012 (1 page)
15 August 2012Director's details changed for Jayesh Kishore Vibhakar on 30 June 2012 (2 pages)
15 August 2012Registered office address changed from 56 Glebe Road Finchley London N3 2AX on 15 August 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Rakhi Jayesh Vibhakar on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Jayesh Kishore Vibhakar on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Rakhi Jayesh Vibhakar on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Jayesh Kishore Vibhakar on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Rakhi Jayesh Vibhakar on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Jayesh Kishore Vibhakar on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 July 2009Return made up to 30/06/09; full list of members (4 pages)
11 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 August 2008Return made up to 30/06/08; full list of members (4 pages)
20 August 2008Return made up to 30/06/08; full list of members (4 pages)
25 June 2008Director and secretary's change of particulars / rakhi vibhakar / 25/06/2008 (1 page)
25 June 2008Director's change of particulars / jayesh vibhakar / 25/06/2008 (1 page)
25 June 2008Director and secretary's change of particulars / rakhi vibhakar / 25/06/2008 (1 page)
25 June 2008Director's change of particulars / jayesh vibhakar / 25/06/2008 (1 page)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 August 2007Return made up to 30/06/07; full list of members (2 pages)
21 August 2007Return made up to 30/06/07; full list of members (2 pages)
13 September 2006Return made up to 30/06/06; full list of members (2 pages)
13 September 2006Return made up to 30/06/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2006Company name changed D.S. khatkar LIMITED\certificate issued on 05/05/06 (2 pages)
5 May 2006Company name changed D.S. khatkar LIMITED\certificate issued on 05/05/06 (2 pages)
31 August 2005Ad 01/12/04-31/12/04 £ si 2@1=2 £ ic 2/4 (2 pages)
31 August 2005Ad 01/12/04-31/12/04 £ si 2@1=2 £ ic 2/4 (2 pages)
31 August 2005Return made up to 30/06/05; full list of members (7 pages)
31 August 2005Return made up to 30/06/05; full list of members (7 pages)
27 July 2005Nc inc already adjusted 01/12/04 (1 page)
27 July 2005Nc inc already adjusted 01/12/04 (1 page)
27 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005Director's particulars changed (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
15 March 2005Auditor's resignation (1 page)
15 March 2005Auditor's resignation (1 page)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
9 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 December 2004New director appointed (2 pages)
9 December 2004Resolutions
  • RES13 ‐ Sale of business 30/11/04
(1 page)
9 December 2004Secretary resigned;director resigned (1 page)
9 December 2004Registered office changed on 09/12/04 from: 9 villiers road slough berkshire SL2 1NW (1 page)
9 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 December 2004Memorandum and Articles of Association (7 pages)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004Secretary resigned;director resigned (1 page)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2004Declaration of assistance for shares acquisition (8 pages)
9 December 2004Registered office changed on 09/12/04 from: 9 villiers road slough berkshire SL2 1NW (1 page)
9 December 2004Declaration of assistance for shares acquisition (8 pages)
9 December 2004Resolutions
  • RES13 ‐ Sale of business 30/11/04
(1 page)
9 December 2004Memorandum and Articles of Association (7 pages)
9 December 2004Director resigned (1 page)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
4 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
4 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 July 2003Return made up to 30/06/03; full list of members (7 pages)
8 July 2003Return made up to 30/06/03; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 September 2002Return made up to 30/06/02; full list of members (7 pages)
9 September 2002Return made up to 30/06/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 July 2001Return made up to 30/06/01; full list of members (6 pages)
13 July 2001Return made up to 30/06/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 September 2000Return made up to 30/06/00; full list of members (6 pages)
26 September 2000Return made up to 30/06/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 July 1999Return made up to 30/06/99; full list of members (6 pages)
21 July 1999Return made up to 30/06/99; full list of members (6 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 July 1998Return made up to 30/06/98; no change of members (4 pages)
6 July 1998Return made up to 30/06/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
10 July 1997Return made up to 30/06/97; no change of members (4 pages)
10 July 1997Return made up to 30/06/97; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
10 July 1996Return made up to 30/06/96; full list of members (6 pages)
10 July 1996Return made up to 30/06/96; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
17 July 1995Return made up to 30/06/95; no change of members (4 pages)
17 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
28 March 1983Incorporation (14 pages)
28 March 1983Incorporation (14 pages)