Company NameKhanna Brothers Limited
DirectorsKiran Bala Khanna and Nicky Khanna
Company StatusActive
Company Number04668150
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMs Kiran Bala Khanna
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(2 weeks after company formation)
Appointment Duration21 years, 2 months
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address323 Lordswood Road
Birmingham
B17 8PR
Secretary NameMs Kiran Bala Khanna
NationalityBritish
StatusCurrent
Appointed03 March 2003(2 weeks after company formation)
Appointment Duration21 years, 2 months
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address323 Lordswood Road
Birmingham
B17 8PR
Director NameMr Nicky Khanna
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(14 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Snaresbrook Drive
Stanmore
HA7 4QW
Director NameMr Narinder Kumar Khanna
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 Lordswood Road
Birmingham
B17 8PR
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address12 Snaresbrook Drive
Stanmore
HA7 4QW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Narinder Kumar Khanna
50.00%
Ordinary
1 at £1Mrs Kiran Bala Khanna
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,548
Cash£5,361
Current Liabilities£74,569

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
3 May 2021Micro company accounts made up to 31 March 2020 (4 pages)
5 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
24 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
10 January 2018Appointment of Mr Nicky Khanna as a director on 1 April 2017 (2 pages)
8 January 2018Termination of appointment of Narinder Kumar Khanna as a director on 31 December 2017 (1 page)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
24 February 2016Registered 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 2016Registered 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 2016Register inspection address has been changed to 323 Lordswood Road Birmingham B17 8PR (1 page)
24 February 2016Register inspection address has been changed to 323 Lordswood Road Birmingham B17 8PR (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Director's details changed for Mr Narinder Kumar Khanna on 3 March 2003 (2 pages)
19 April 2012Director's details changed for Mr Narinder Kumar Khanna on 3 March 2003 (2 pages)
19 April 2012Director's details changed for Mr Narinder Kumar Khanna on 3 March 2003 (2 pages)
19 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Registered 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 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
11 April 2011Registered 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 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Registered office address changed from 280 Desai & Co Accountants Foleshill Road Coventry West Midland CV6 5AH on 18 November 2010 (1 page)
18 November 2010Registered office address changed from 280 Desai & Co Accountants Foleshill Road Coventry West Midland CV6 5AH on 18 November 2010 (1 page)
16 November 2010Director's details changed for Ms Kiran Bala Khanna on 15 November 2010 (2 pages)
16 November 2010Director's details changed for Mr Narinder Kumar Khanna on 15 November 2010 (2 pages)
16 November 2010Secretary's details changed for Ms Kiran Bala Khanna on 15 November 2010 (2 pages)
16 November 2010Director's details changed for Mr Narinder Kumar Khanna on 15 November 2010 (2 pages)
16 November 2010Director's details changed for Ms Kiran Bala Khanna on 15 November 2010 (2 pages)
16 November 2010Secretary's details changed for Ms Kiran Bala Khanna on 15 November 2010 (2 pages)
24 February 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
24 February 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Kiran Bala Khanna on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Narinder Kumar Khanna on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Kiran Bala Khanna on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Narinder Kumar Khanna on 17 February 2010 (2 pages)
30 November 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
30 November 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
14 August 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
14 August 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
4 June 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
4 June 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
1 April 2008Return made up to 17/02/08; full list of members (4 pages)
1 April 2008Return made up to 17/02/08; full list of members (4 pages)
31 January 2008Registered office changed on 31/01/08 from: 55 lythalls lane foleshill coventry west midland CV6 6FN (1 page)
31 January 2008Return made up to 17/02/07; full list of members (3 pages)
31 January 2008Return made up to 17/02/07; full list of members (3 pages)
31 January 2008Registered office changed on 31/01/08 from: 55 lythalls lane foleshill coventry west midland CV6 6FN (1 page)
22 August 2007Registered 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 2007Registered 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 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
11 August 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
2 May 2006Return made up to 17/02/06; full list of members (7 pages)
2 May 2006Return made up to 17/02/06; full list of members (7 pages)
9 November 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
9 November 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
28 February 2005Return made up to 17/02/05; full list of members (7 pages)
28 February 2005Return made up to 17/02/05; full list of members (7 pages)
9 November 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
9 November 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
8 March 2004Return made up to 17/02/04; full list of members (7 pages)
8 March 2004Return made up to 17/02/04; full list of members (7 pages)
20 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Ad 03/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 March 2003Ad 03/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 March 2003Registered office changed on 20/03/03 from: highstone company formations LTD highstone house 165 high street barnet, hertfordshire EN5 5SU (1 page)
20 March 2003Registered office changed on 20/03/03 from: highstone company formations LTD highstone house 165 high street barnet, hertfordshire EN5 5SU (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
17 February 2003Incorporation (13 pages)
17 February 2003Incorporation (13 pages)