Company NameN Kays Limited
Company StatusActive
Company Number04617577
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameBhajan Singh Saundh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 3 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address8 Saint Leonards Gardens
Hounslow
Middlesex
TW5 9DH
Director NameGurmeet Kaur Saundh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 3 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address8 Saint Leonards Gardens
Hounslow
Middlesex
TW5 9DH
Secretary NameBhajan Singh Saundh
NationalityBritish
StatusCurrent
Appointed24 December 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 3 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address8 Saint Leonards Gardens
Hounslow
Middlesex
TW5 9DH
Secretary NameGurmeet Kaur Saundh
NationalityBritish
StatusCurrent
Appointed24 December 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 3 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address8 Saint Leonards Gardens
Hounslow
Middlesex
TW5 9DH
Director NameManinder Saundh
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2004(2 years after company formation)
Appointment Duration19 years, 3 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address128 South Ealing Road
London
W5 4QJ
Secretary NameMr Anil Shah
StatusCurrent
Appointed01 June 2012(9 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address8 Pinner View
Harrow
Middlesex
HA1 4QA
Director NameWarwick Director Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address2 Gayton Road
Harrow
Middlesex
HA1 2XU
Secretary NameWarwick Secretary Ltd (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address2 Gayton Road
Harrow
Middlesex
HA1 2XU

Location

Registered Address8 Pinner View
Harrow
Middlesex
HA1 4QA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Bhajan Singh Saundh & Gurmeet Kaur Saundh
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,528
Cash£2,742
Current Liabilities£52,486

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return8 January 2024 (2 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Filing History

2 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
5 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
17 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
4 August 2018Micro company accounts made up to 28 February 2018 (1 page)
11 January 2018Notification of Gurmeet Kaur Saundh as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
21 June 2017Micro company accounts made up to 28 February 2017 (1 page)
21 June 2017Micro company accounts made up to 28 February 2017 (1 page)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
16 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
16 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10
(7 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10
(7 pages)
10 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(7 pages)
2 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(7 pages)
2 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(7 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10
(7 pages)
29 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10
(7 pages)
29 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10
(7 pages)
13 July 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
13 July 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
7 September 2012Appointment of Mr Anil Shah as a secretary (2 pages)
7 September 2012Appointment of Mr Anil Shah as a secretary (2 pages)
20 July 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
20 July 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
15 September 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
31 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
19 July 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
19 July 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Maninder Saundh on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Bhajan Singh Saundh on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Gurmeet Kaur Saundh on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Bhajan Singh Saundh on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Maninder Saundh on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Gurmeet Kaur Saundh on 19 January 2010 (2 pages)
28 July 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
28 July 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
16 January 2009Return made up to 08/01/09; full list of members (4 pages)
16 January 2009Return made up to 08/01/09; full list of members (4 pages)
22 August 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
22 August 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
8 January 2008Return made up to 08/01/08; full list of members (2 pages)
8 January 2008Return made up to 08/01/08; full list of members (2 pages)
29 June 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
29 June 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
3 July 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
3 July 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
8 December 2005Return made up to 08/12/05; full list of members (2 pages)
8 December 2005Return made up to 08/12/05; full list of members (2 pages)
28 June 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
28 June 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
23 June 2005New director appointed (1 page)
23 June 2005New director appointed (1 page)
17 February 2005Return made up to 13/12/04; full list of members (7 pages)
17 February 2005Return made up to 13/12/04; full list of members (7 pages)
8 October 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
8 October 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
2 August 2004Accounting reference date extended from 31/12/03 to 29/02/04 (1 page)
2 August 2004Accounting reference date extended from 31/12/03 to 29/02/04 (1 page)
8 January 2004Return made up to 13/12/03; full list of members (7 pages)
8 January 2004Return made up to 13/12/03; full list of members (7 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003Registered office changed on 22/01/03 from: suite 215 2 gayton road harrow middlesex HA1 2XU (1 page)
22 January 2003Registered office changed on 22/01/03 from: suite 215 2 gayton road harrow middlesex HA1 2XU (1 page)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
13 December 2002Incorporation (19 pages)
13 December 2002Incorporation (19 pages)