Birmingham
B17 8PR
Secretary Name | Ms Kiran Bala Khanna |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2003(2 weeks after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 323 Lordswood Road Birmingham B17 8PR |
Director Name | Mr Nicky Khanna |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Snaresbrook Drive Stanmore HA7 4QW |
Director Name | Mr Narinder Kumar Khanna |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 323 Lordswood Road Birmingham B17 8PR |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 12 Snaresbrook Drive Stanmore HA7 4QW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Narinder Kumar Khanna 50.00% Ordinary |
---|---|
1 at £1 | Mrs Kiran Bala Khanna 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,548 |
Cash | £5,361 |
Current Liabilities | £74,569 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
5 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
3 May 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
5 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
24 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
10 January 2018 | Appointment of Mr Nicky Khanna as a director on 1 April 2017 (2 pages) |
8 January 2018 | Termination of appointment of Narinder Kumar Khanna as a director on 31 December 2017 (1 page) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 August 2017 | Registered office address changed from 27 Pisces Court Zodiac Close Edgware Middlesex HA8 5FJ England to 12 Snaresbrook Drive Stanmore HA7 4QW on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 27 Pisces Court Zodiac Close Edgware Middlesex HA8 5FJ England to 12 Snaresbrook Drive Stanmore HA7 4QW on 7 August 2017 (1 page) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 February 2016 | Registered office address changed from C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG to 27 Pisces Court Zodiac Close Edgware Middlesex HA8 5FJ on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG to 27 Pisces Court Zodiac Close Edgware Middlesex HA8 5FJ on 24 February 2016 (1 page) |
24 February 2016 | Register inspection address has been changed to 323 Lordswood Road Birmingham B17 8PR (1 page) |
24 February 2016 | Register inspection address has been changed to 323 Lordswood Road Birmingham B17 8PR (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 October 2014 | Registered office address changed from C/O Breslins Albion Court 18-20 Frederick Street Birmingham B1 3HE to C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from C/O Breslins Albion Court 18-20 Frederick Street Birmingham B1 3HE to C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from C/O Breslins Albion Court 18-20 Frederick Street Birmingham B1 3HE to C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG on 2 October 2014 (1 page) |
10 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Director's details changed for Mr Narinder Kumar Khanna on 3 March 2003 (2 pages) |
19 April 2012 | Director's details changed for Mr Narinder Kumar Khanna on 3 March 2003 (2 pages) |
19 April 2012 | Director's details changed for Mr Narinder Kumar Khanna on 3 March 2003 (2 pages) |
19 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom on 11 April 2011 (1 page) |
11 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom on 11 April 2011 (1 page) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 November 2010 | Registered office address changed from 280 Desai & Co Accountants Foleshill Road Coventry West Midland CV6 5AH on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from 280 Desai & Co Accountants Foleshill Road Coventry West Midland CV6 5AH on 18 November 2010 (1 page) |
16 November 2010 | Director's details changed for Ms Kiran Bala Khanna on 15 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Narinder Kumar Khanna on 15 November 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Ms Kiran Bala Khanna on 15 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Narinder Kumar Khanna on 15 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Ms Kiran Bala Khanna on 15 November 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Ms Kiran Bala Khanna on 15 November 2010 (2 pages) |
24 February 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
24 February 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Kiran Bala Khanna on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Narinder Kumar Khanna on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Kiran Bala Khanna on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Narinder Kumar Khanna on 17 February 2010 (2 pages) |
30 November 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
30 November 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
14 August 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
14 August 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
4 June 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
4 June 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
1 April 2008 | Return made up to 17/02/08; full list of members (4 pages) |
1 April 2008 | Return made up to 17/02/08; full list of members (4 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 55 lythalls lane foleshill coventry west midland CV6 6FN (1 page) |
31 January 2008 | Return made up to 17/02/07; full list of members (3 pages) |
31 January 2008 | Return made up to 17/02/07; full list of members (3 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 55 lythalls lane foleshill coventry west midland CV6 6FN (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: doshi and co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: doshi and co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page) |
11 August 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
11 August 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
2 May 2006 | Return made up to 17/02/06; full list of members (7 pages) |
2 May 2006 | Return made up to 17/02/06; full list of members (7 pages) |
9 November 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
9 November 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
28 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
9 November 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
9 November 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
8 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
20 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Ad 03/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 March 2003 | Ad 03/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: highstone company formations LTD highstone house 165 high street barnet, hertfordshire EN5 5SU (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: highstone company formations LTD highstone house 165 high street barnet, hertfordshire EN5 5SU (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
17 February 2003 | Incorporation (13 pages) |
17 February 2003 | Incorporation (13 pages) |