Company NameKKV Ltd
DirectorsJayesh Kishor Vibhakar and Rakhi Jayesh Vibhakar
Company StatusActive
Company Number05186968
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameJayesh Kishor Vibhakar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2004(same day as company formation)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Secretary NameRakhi Jayesh Vibhakar
NationalityBritish
StatusCurrent
Appointed22 July 2004(same day as company formation)
RoleShop Assistant
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameRakhi Jayesh Vibhakar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2004(3 months, 3 weeks after company formation)
Appointment Duration19 years, 5 months
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jayesh Kishore Vibhakar
50.00%
Ordinary
50 at £1Rakhee Jayesh Vibhakar
50.00%
Ordinary

Financials

Year2014
Net Worth£11,272
Cash£7,820
Current Liabilities£799,628

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

5 April 2016Delivered on: 6 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of fixed charge by way of legal mortgage, all rights, title, estate and other interests of the mortgagor in all that leasehold property known as 400 farnham road, slough SL2 1JD with title number BK394920.. Please refer to instrument for more details.
Outstanding
1 March 2016Delivered on: 7 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
23 November 2004Delivered on: 11 December 2004
Satisfied on: 25 April 2015
Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceutical Limited and Farillon Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 400 farnham road, slough, berkshire. 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. See the mortgage charge document for full details.
Fully Satisfied
30 November 2004Delivered on: 3 December 2004
Satisfied on: 20 August 2015
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.
Fully Satisfied
30 November 2004Delivered on: 2 December 2004
Satisfied on: 20 August 2015
Persons entitled: National Westminster 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: The l/h property known as ground floor 400 farnham road slough buckinghamshire,. 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

Filing History

25 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
19 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
23 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
23 July 2021Secretary's details changed for Rakhi Jayesh Vibhakar on 22 July 2021 (1 page)
17 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
28 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
26 March 2020Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 (1 page)
20 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
24 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
30 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
1 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
30 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
6 April 2016Registration of charge 051869680005, created on 5 April 2016 (24 pages)
6 April 2016Registration of charge 051869680005, created on 5 April 2016 (24 pages)
11 March 2016Secretary's details changed for Rakhi Vibhakar on 11 March 2016 (1 page)
11 March 2016Secretary's details changed for Rakhi Vibhakar on 11 March 2016 (1 page)
7 March 2016Registration of charge 051869680004, created on 1 March 2016 (27 pages)
7 March 2016Registration of charge 051869680004, created on 1 March 2016 (27 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 November 2015Director's details changed for Jayesh Kishore Vibhakar on 1 November 2015 (2 pages)
6 November 2015Director's details changed for Jayesh Kishore Vibhakar on 1 November 2015 (2 pages)
6 November 2015Director's details changed for Jayesh Kishore Vibhakar on 1 November 2015 (2 pages)
20 August 2015Satisfaction of charge 1 in full (2 pages)
20 August 2015Satisfaction of charge 2 in full (1 page)
20 August 2015Satisfaction of charge 1 in full (2 pages)
20 August 2015Satisfaction of charge 2 in full (1 page)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
25 April 2015Satisfaction of charge 3 in full (4 pages)
25 April 2015Satisfaction of charge 3 in full (4 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 25 July 2014 (1 page)
25 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH United Kingdom to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ (1 page)
25 July 2014Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 25 July 2014 (1 page)
25 July 2014Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH United Kingdom to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ (1 page)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 August 2012Secretary's details changed for Rakhi Vibhakar on 22 July 2012 (1 page)
15 August 2012Register(s) moved to registered inspection location (1 page)
15 August 2012Director's details changed for Rakhi Jayesh Vibhakar on 22 July 2012 (2 pages)
15 August 2012Secretary's details changed for Rakhi Vibhakar on 22 July 2012 (1 page)
15 August 2012Director's details changed for Rakhi Jayesh Vibhakar on 22 July 2012 (2 pages)
15 August 2012Registered office address changed from 36 Glebe Road Finchley London N3 2AX on 15 August 2012 (1 page)
15 August 2012Director's details changed for Jayesh Kishore Vibhakar on 22 July 2012 (2 pages)
15 August 2012Register(s) moved to registered inspection location (1 page)
15 August 2012Registered office address changed from 36 Glebe Road Finchley London N3 2AX on 15 August 2012 (1 page)
15 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
15 August 2012Director's details changed for Jayesh Kishore Vibhakar on 22 July 2012 (2 pages)
15 August 2012Register inspection address has been changed from 36 Glebe Road London N3 2AX United Kingdom (1 page)
15 August 2012Register inspection address has been changed from 36 Glebe Road London N3 2AX United Kingdom (1 page)
15 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Jayesh Kishore Vibhakar on 22 July 2010 (2 pages)
8 September 2010Director's details changed for Rakhi Jayesh Vibhakar on 22 July 2010 (2 pages)
8 September 2010Director's details changed for Rakhi Jayesh Vibhakar on 22 July 2010 (2 pages)
8 September 2010Director's details changed for Jayesh Kishore Vibhakar on 22 July 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 September 2009Registered office changed on 08/09/2009 from 56 glebe road finchley london N3 2AX (1 page)
8 September 2009Return made up to 22/07/09; full list of members (4 pages)
8 September 2009Registered office changed on 08/09/2009 from 56 glebe road finchley london N3 2AX (1 page)
8 September 2009Return made up to 22/07/09; full list of members (4 pages)
10 June 2009Secretary's change of particulars / rakhee vibhakar / 22/07/2004 (1 page)
10 June 2009Secretary's change of particulars / rakhee vibhakar / 22/07/2004 (1 page)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 August 2008Return made up to 22/07/08; full list of members (4 pages)
20 August 2008Return made up to 22/07/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 October 2007Return made up to 22/07/07; full list of members (2 pages)
16 October 2007Return made up to 22/07/07; full list of members (2 pages)
12 September 2006Return made up to 22/07/06; full list of members (2 pages)
12 September 2006Return made up to 22/07/06; full list of members (2 pages)
30 May 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
30 May 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
8 May 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
8 May 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
31 August 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Memorandum and Articles of Association (7 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Memorandum and Articles of Association (7 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Registered office changed on 28/07/04 from: 56 glebe rd finchley london N3 2AX (1 page)
28 July 2004Registered office changed on 28/07/04 from: 56 glebe rd finchley london N3 2AX (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004New director appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Secretary resigned (1 page)
22 July 2004Incorporation (9 pages)
22 July 2004Incorporation (9 pages)