London
N3 1LF
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Avinash Khanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Sterling House Langston Road Loughton Essex IG10 3FA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.khanna-enterprises.com |
---|
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
5 at £1 | Anil Khanna 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,086,536 |
Cash | £82,831 |
Current Liabilities | £312,343 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 November 2014 | Delivered on: 4 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H land and buildings in mansfield road nottingham t/no's NT388799,NT111129,NT72980,NT139571,NT255013 and NT37205. Outstanding |
---|---|
21 November 2014 | Delivered on: 26 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 September 2003 | Delivered on: 1 October 2003 Satisfied on: 13 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 312 mansfield road nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 July 2002 | Delivered on: 23 July 2002 Satisfied on: 13 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h l/h property k/a the westminster hotel 310-320 (evens) mansfield road and 1 magdala road nottingham t/n NT111129 NT72980 NT139571 and NT255013. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
9 July 2002 | Delivered on: 23 July 2002 Satisfied on: 13 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h and l/h properties under t/n NT111129,NT72980,NT139571,NT255013 and NT37205. 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 |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | Application to strike the company off the register (3 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 January 2016 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to Aston House Cornwall Avenue London N3 1LF on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to Aston House Cornwall Avenue London N3 1LF on 14 January 2016 (1 page) |
2 October 2015 | Termination of appointment of Avinash Khanna as a secretary on 25 June 2015 (1 page) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Termination of appointment of Avinash Khanna as a secretary on 25 June 2015 (1 page) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Termination of appointment of Avinash Khanna as a secretary on 25 June 2015 (1 page) |
2 October 2015 | Termination of appointment of Avinash Khanna as a secretary on 25 June 2015 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
13 January 2015 | Satisfaction of charge 1 in full (4 pages) |
13 January 2015 | Satisfaction of charge 3 in full (4 pages) |
13 January 2015 | Satisfaction of charge 3 in full (4 pages) |
13 January 2015 | Satisfaction of charge 2 in full (4 pages) |
13 January 2015 | Satisfaction of charge 1 in full (4 pages) |
13 January 2015 | Satisfaction of charge 2 in full (4 pages) |
4 December 2014 | Registration of charge 043652550005, created on 28 November 2014 (10 pages) |
4 December 2014 | Registration of charge 043652550005, created on 28 November 2014 (10 pages) |
26 November 2014 | Registration of charge 043652550004, created on 21 November 2014 (5 pages) |
26 November 2014 | Registration of charge 043652550004, created on 21 November 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 February 2014 | Secretary's details changed for Avinash Khanna on 1 February 2014 (1 page) |
4 February 2014 | Director's details changed for Mr Anil Khanna on 1 February 2014 (2 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Secretary's details changed for Avinash Khanna on 1 February 2014 (1 page) |
4 February 2014 | Director's details changed for Mr Anil Khanna on 1 February 2014 (2 pages) |
4 February 2014 | Secretary's details changed for Avinash Khanna on 1 February 2014 (1 page) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Mr Anil Khanna on 1 February 2014 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 February 2012 | Director's details changed for Mr Anil Khanna on 2 February 2012 (2 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Director's details changed for Mr Anil Khanna on 2 February 2012 (2 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Director's details changed for Mr Anil Khanna on 2 February 2012 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Anil Khanna on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Anil Khanna on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Anil Khanna on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
5 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Director's change of particulars / anil khanna / 15/05/2006 (1 page) |
4 February 2009 | Director's change of particulars / anil khanna / 15/05/2006 (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
28 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
20 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
6 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: c/o ashton hart david lee teresa gavin house woodford green essex IG8 8FB (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: c/o ashton hart david lee teresa gavin house woodford green essex IG8 8FB (1 page) |
15 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
22 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
10 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
22 August 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
22 August 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
23 July 2002 | Particulars of mortgage/charge (4 pages) |
23 July 2002 | Particulars of mortgage/charge (5 pages) |
23 July 2002 | Particulars of mortgage/charge (5 pages) |
23 July 2002 | Particulars of mortgage/charge (4 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
20 February 2002 | New director appointed (3 pages) |
20 February 2002 | New director appointed (3 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
20 February 2002 | Ad 01/02/02--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
20 February 2002 | Ad 01/02/02--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Incorporation (15 pages) |
1 February 2002 | Incorporation (15 pages) |