14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director Name | Jayesh Kishor Vibhakar |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2004(21 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Secretary Name | Rakhi Jayesh Vibhakar |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2004(21 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Director Name | Mr Dalbinder Singh Khatkar |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 November 2004) |
Role | Pharmacist |
Correspondence Address | Oyster Cottage Elm Close Farnham Common Bucks SL2 3NA |
Director Name | Mr Kanwaljit Kaur Khatkar |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 November 2004) |
Role | Manager |
Correspondence Address | Oyster Cottage Elm Close Farnham Common Bucks SL2 3NA |
Secretary Name | Mr Kanwaljit Kaur Khatkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Oyster Cottage Elm Close Farnham Common Bucks SL2 3NA |
Registered Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jayesh Vibhakar 50.00% Ordinary |
---|---|
1 at £1 | Kkv LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £753,929 |
Cash | £53,205 |
Current Liabilities | £112,742 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
1 March 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 7 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
4 January 2005 | Delivered 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 2004 | Delivered 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 |
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
19 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
8 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
26 March 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
31 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
12 April 2016 | Satisfaction of charge 017102980004 in full (4 pages) |
12 April 2016 | Satisfaction of charge 017102980004 in full (4 pages) |
7 March 2016 | Registration of charge 017102980003, created on 1 March 2016 (27 pages) |
7 March 2016 | Registration of charge 017102980003, created on 1 March 2016 (27 pages) |
7 March 2016 | Registration of charge 017102980004, created on 1 March 2016 (24 pages) |
7 March 2016 | Registration of charge 017102980004, created on 1 March 2016 (24 pages) |
7 March 2016 | Registration of charge 017102980005, created on 1 March 2016 (24 pages) |
7 March 2016 | Registration of charge 017102980005, created on 1 March 2016 (24 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 November 2015 | Director's details changed for Jayesh Kishore Vibhakar on 4 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Jayesh Kishore Vibhakar on 4 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Jayesh Kishore Vibhakar on 4 November 2015 (2 pages) |
20 August 2015 | Satisfaction of charge 2 in full (1 page) |
20 August 2015 | Satisfaction of charge 1 in full (1 page) |
20 August 2015 | Satisfaction of charge 1 in full (1 page) |
20 August 2015 | Satisfaction of charge 2 in full (1 page) |
3 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 July 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
7 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 August 2012 | Secretary's details changed for Rakhi Jayesh Vibhakar on 30 June 2012 (1 page) |
15 August 2012 | Director's details changed for Rakhi Jayesh Vibhakar on 30 June 2012 (2 pages) |
15 August 2012 | Director's details changed for Jayesh Kishore Vibhakar on 30 June 2012 (2 pages) |
15 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Director's details changed for Rakhi Jayesh Vibhakar on 30 June 2012 (2 pages) |
15 August 2012 | Registered office address changed from 56 Glebe Road Finchley London N3 2AX on 15 August 2012 (1 page) |
15 August 2012 | Secretary's details changed for Rakhi Jayesh Vibhakar on 30 June 2012 (1 page) |
15 August 2012 | Director's details changed for Jayesh Kishore Vibhakar on 30 June 2012 (2 pages) |
15 August 2012 | Registered office address changed from 56 Glebe Road Finchley London N3 2AX on 15 August 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Rakhi Jayesh Vibhakar on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Jayesh Kishore Vibhakar on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Rakhi Jayesh Vibhakar on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Jayesh Kishore Vibhakar on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Rakhi Jayesh Vibhakar on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Jayesh Kishore Vibhakar on 1 October 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
11 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
20 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
25 June 2008 | Director and secretary's change of particulars / rakhi vibhakar / 25/06/2008 (1 page) |
25 June 2008 | Director's change of particulars / jayesh vibhakar / 25/06/2008 (1 page) |
25 June 2008 | Director and secretary's change of particulars / rakhi vibhakar / 25/06/2008 (1 page) |
25 June 2008 | Director's change of particulars / jayesh vibhakar / 25/06/2008 (1 page) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
21 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
13 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
13 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 May 2006 | Company name changed D.S. khatkar LIMITED\certificate issued on 05/05/06 (2 pages) |
5 May 2006 | Company name changed D.S. khatkar LIMITED\certificate issued on 05/05/06 (2 pages) |
31 August 2005 | Ad 01/12/04-31/12/04 £ si 2@1=2 £ ic 2/4 (2 pages) |
31 August 2005 | Ad 01/12/04-31/12/04 £ si 2@1=2 £ ic 2/4 (2 pages) |
31 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
31 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
27 July 2005 | Nc inc already adjusted 01/12/04 (1 page) |
27 July 2005 | Nc inc already adjusted 01/12/04 (1 page) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
15 March 2005 | Auditor's resignation (1 page) |
15 March 2005 | Auditor's resignation (1 page) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Secretary resigned;director resigned (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 9 villiers road slough berkshire SL2 1NW (1 page) |
9 December 2004 | Resolutions
|
9 December 2004 | Memorandum and Articles of Association (7 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Secretary resigned;director resigned (1 page) |
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
9 December 2004 | Declaration of assistance for shares acquisition (8 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: 9 villiers road slough berkshire SL2 1NW (1 page) |
9 December 2004 | Declaration of assistance for shares acquisition (8 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Memorandum and Articles of Association (7 pages) |
9 December 2004 | Director resigned (1 page) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 September 2002 | Return made up to 30/06/02; full list of members (7 pages) |
9 September 2002 | Return made up to 30/06/02; full list of members (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 September 2000 | Return made up to 30/06/00; full list of members (6 pages) |
26 September 2000 | Return made up to 30/06/00; full list of members (6 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
6 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
27 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
10 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
10 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
11 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
11 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
17 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
17 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
28 March 1983 | Incorporation (14 pages) |
28 March 1983 | Incorporation (14 pages) |