Company NameKhemraj & Sons Limited
DirectorsPrab Gujadhur and Veena Gujadhur
Company StatusActive
Company Number02960304
CategoryPrivate Limited Company
Incorporation Date19 August 1994(29 years, 8 months ago)
Previous NameImperialfleet Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePrab Gujadhur
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(6 months, 2 weeks after company formation)
Appointment Duration29 years, 2 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Walmar Close
Beech Hill
Hadley Wood
Hertfordshire
EN4 0LA
Director NameVeena Gujadhur
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(6 months, 2 weeks after company formation)
Appointment Duration29 years, 2 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Walmar Close
Beech Hill
Hadley Wood
Hertfordshire
EN4 0LA
Secretary NamePrab Gujadhur
NationalityBritish
StatusCurrent
Appointed01 March 1995(6 months, 2 weeks after company formation)
Appointment Duration29 years, 2 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Walmar Close
Beech Hill
Hadley Wood
Hertfordshire
EN4 0LA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address69 High Street
London
N14 6LD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

42k at £1Prab Gujadhur
97.67%
Ordinary
1000 at £1Veena Gujadhur
2.33%
Ordinary A

Financials

Year2014
Net Worth-£28,975
Cash£35,770
Current Liabilities£241,731

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Filing History

31 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
17 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
31 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
9 November 2021Micro company accounts made up to 31 August 2021 (5 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
6 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
11 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
24 June 2019Registered office address changed from Thames House 2nd Floor 3 Wellington Street London SE18 6NY to 69 High Street London N14 6LD on 24 June 2019 (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
3 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
5 July 2016Director's details changed for Veena Gujadhur on 1 March 1995 (1 page)
5 July 2016Director's details changed for Veena Gujadhur on 1 March 1995 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 43,000
(6 pages)
14 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 43,000
(6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 43,000
(6 pages)
1 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 43,000
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 43,000
(6 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 43,000
(6 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 May 2013Registered office address changed from Suite 235 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 10 May 2013 (1 page)
10 May 2013Registered office address changed from Suite 235 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 10 May 2013 (1 page)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
11 November 2010Director's details changed for Veena Gujadhur on 19 August 2010 (2 pages)
11 November 2010Director's details changed for Prab Gujadhur on 19 August 2010 (2 pages)
11 November 2010Director's details changed for Prab Gujadhur on 19 August 2010 (2 pages)
11 November 2010Director's details changed for Veena Gujadhur on 19 August 2010 (2 pages)
11 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
18 January 2010Annual return made up to 19 August 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 19 August 2009 with a full list of shareholders (4 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 December 2008Return made up to 19/08/08; full list of members (4 pages)
24 December 2008Return made up to 19/08/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 January 2008Registered office changed on 11/01/08 from: office 6231 2ND floor greenwich commercial centre 49 greenwich high road greenwich london SE10 8JL (1 page)
11 January 2008Registered office changed on 11/01/08 from: office 6231 2ND floor greenwich commercial centre 49 greenwich high road greenwich london SE10 8JL (1 page)
22 November 2007Return made up to 19/08/07; full list of members (3 pages)
22 November 2007Return made up to 19/08/07; full list of members (3 pages)
14 March 2007Return made up to 19/08/06; full list of members (3 pages)
14 March 2007Return made up to 19/08/06; full list of members (3 pages)
20 December 2006Total exemption full accounts made up to 31 August 2006 (8 pages)
20 December 2006Total exemption full accounts made up to 31 August 2006 (8 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
13 September 2005Return made up to 19/08/05; full list of members (3 pages)
13 September 2005Registered office changed on 13/09/05 from: unit 6231 2ND floor skillion business centre 49 greenwich high road greenwich london SE10 8JL (1 page)
13 September 2005Return made up to 19/08/05; full list of members (3 pages)
13 September 2005Registered office changed on 13/09/05 from: unit 6231 2ND floor skillion business centre 49 greenwich high road greenwich london SE10 8JL (1 page)
25 August 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
25 August 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
26 August 2004Return made up to 19/08/04; full list of members (7 pages)
26 August 2004Return made up to 19/08/04; full list of members (7 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
9 September 2003Return made up to 19/08/03; full list of members (7 pages)
9 September 2003Return made up to 19/08/03; full list of members (7 pages)
6 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
6 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
17 May 2003Registered office changed on 17/05/03 from: unit 6225 2ND floor skillion business centre 49 greenwich high road greenwich london SE10 8JL (1 page)
17 May 2003Registered office changed on 17/05/03 from: unit 6225 2ND floor skillion business centre 49 greenwich high road greenwich london SE10 8JL (1 page)
21 August 2002Secretary's particulars changed;director's particulars changed (2 pages)
21 August 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2002Director's particulars changed (2 pages)
21 August 2002Secretary's particulars changed;director's particulars changed (2 pages)
21 August 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2002Director's particulars changed (2 pages)
12 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
12 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
20 August 2001Return made up to 19/08/01; full list of members (6 pages)
20 August 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
20 August 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
20 August 2001Return made up to 19/08/01; full list of members (6 pages)
4 October 2000Return made up to 19/08/00; full list of members (6 pages)
4 October 2000Return made up to 19/08/00; full list of members (6 pages)
22 June 2000Full accounts made up to 31 August 1999 (9 pages)
22 June 2000Full accounts made up to 31 August 1999 (9 pages)
27 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1999Nc inc already adjusted 29/08/99 (1 page)
27 October 1999Nc inc already adjusted 29/08/99 (1 page)
27 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 August 1999Return made up to 19/08/99; full list of members (6 pages)
24 August 1999Return made up to 19/08/99; full list of members (6 pages)
17 June 1999Full accounts made up to 31 August 1998 (9 pages)
17 June 1999Full accounts made up to 31 August 1998 (9 pages)
18 September 1998Return made up to 19/08/98; full list of members (6 pages)
18 September 1998Return made up to 19/08/98; full list of members (6 pages)
29 June 1998Full accounts made up to 31 August 1997 (9 pages)
29 June 1998Full accounts made up to 31 August 1997 (9 pages)
26 August 1997Return made up to 19/08/97; full list of members (6 pages)
26 August 1997Return made up to 19/08/97; full list of members (6 pages)
3 July 1997Full accounts made up to 31 August 1996 (9 pages)
3 July 1997Full accounts made up to 31 August 1996 (9 pages)
2 May 1997Return made up to 19/08/96; no change of members (4 pages)
2 May 1997Return made up to 19/08/96; no change of members (4 pages)
20 June 1996Full accounts made up to 31 August 1995 (9 pages)
20 June 1996Full accounts made up to 31 August 1995 (9 pages)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1996Ad 19/08/94--------- £ si 43000@1 (2 pages)
7 February 1996Nc inc already adjusted 19/08/94 (1 page)
7 February 1996Return made up to 19/08/95; full list of members; amend (6 pages)
7 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1996Nc inc already adjusted 19/08/94 (1 page)
7 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 February 1996Ad 19/08/94--------- £ si 43000@1 (2 pages)
7 February 1996Return made up to 19/08/95; full list of members; amend (6 pages)
7 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 December 1995£ nc 1000/2000 19/03/95 (1 page)
12 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1995£ nc 1000/2000 19/03/95 (1 page)
14 August 1995Return made up to 19/08/95; full list of members (6 pages)
14 August 1995Return made up to 19/08/95; full list of members (6 pages)
28 March 1995Company name changed imperialfleet LIMITED\certificate issued on 29/03/95 (4 pages)
28 March 1995Company name changed imperialfleet LIMITED\certificate issued on 29/03/95 (4 pages)
24 March 1995Registered office changed on 24/03/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
24 March 1995Registered office changed on 24/03/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
19 August 1994Incorporation (13 pages)
19 August 1994Incorporation (13 pages)