Company NameKhan Enterprise Money Transfers Ltd.
Company StatusActive
Company Number04452779
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHazara Begum Khan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Colchester Avenue
Manor Park
London
E12 5LE
Director NameMohammed Faisal Khan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Colchester Avenue
Manor Park
London
E12 5LE
Director NameMr Nizam Uddin Khan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Colchester Avenue
Manor Park
London
E12 5LE
Secretary NameMohammed Faisal Khan
NationalityBritish
StatusCurrent
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Colchester Avenue
Manor Park
London
E12 5LE

Location

Registered Address92 Upton Lane
London
E7 9LW
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Nizam Uddin Khan
34.00%
Ordinary
33 at £1Hazara Begum Khan
33.00%
Ordinary
33 at £1Mohammed Faisal Khan
33.00%
Ordinary

Financials

Year2014
Net Worth£42,705
Cash£876
Current Liabilities£28,280

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

25 January 2007Delivered on: 27 January 2007
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: 92 upton lane forest gate london.
Outstanding
3 May 2006Delivered on: 18 May 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
15 April 2004Delivered on: 20 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £175,000.00 due or to become due from the comapny to the chargee.
Particulars: 92 upton lane, forest gate, london.
Outstanding
25 July 2003Delivered on: 31 July 2003
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.
Outstanding

Filing History

16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(6 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(6 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
21 January 2015Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(6 pages)
11 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(6 pages)
11 September 2013Registered office address changed from 92 Upton Lane Forest Gate Essex E7 9LW on 11 September 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
14 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2010Director's details changed for Nizam Uddin Khan on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Hazara Begum Khan on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Nizam Uddin Khan on 3 August 2010 (2 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Mohammed Faisal Khan on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Hazara Begum Khan on 3 August 2010 (2 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Mohammed Faisal Khan on 3 August 2010 (2 pages)
19 February 2010Registered office address changed from 92 Upton Lane Forest Gate London E7 9LW on 19 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 September 2009Return made up to 03/08/09; full list of members (4 pages)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2008Return made up to 03/08/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Return made up to 03/08/07; full list of members (3 pages)
6 November 2007Registered office changed on 06/11/07 from: 92 upton lane forest gate london E7 9LW (1 page)
26 October 2007Registered office changed on 26/10/07 from: 26 colchester avenue manor park london E12 5LE (1 page)
19 August 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 February 2007Return made up to 03/08/06; full list of members (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (9 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 August 2005Return made up to 03/08/05; full list of members (3 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
29 June 2004Return made up to 31/05/04; full list of members (7 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
30 June 2003Return made up to 31/05/03; full list of members (7 pages)
14 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
15 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
31 May 2002Incorporation (17 pages)