Company NameKhakhar & Co Solicitors Limited
DirectorsGurmokh Singh Sanger and Gursharan Kaur Dhooper
Company StatusActive
Company Number05742582
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Gurmokh Singh Sanger
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(2 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address201 Clayhall Avenue
Ilford
Essex
IG5 0NZ
Director NameMrs Gursharan Kaur Dhooper
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(8 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameLubna Noreen Boota
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleSolicitor
Correspondence Address7 Somerset Close
Woodford Green
Essex
IG8 9HZ
Director NameRajesh Ramakant Khakhar
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 High Elms
Chigwell
Essex
IG7 6NF
Secretary NameRajesh Ramakant Khakhar
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Elms
Chigwell
Essex
IG7 6NF
Director NameMr Vipin Jasmnadas Adhia
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(4 years, 3 months after company formation)
Appointment Duration7 months (resigned 17 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8a Cranbrook Road
Ilford
Essex
IG1 4DJ
Director NameMr Kevin Terence Donoghue
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(4 years, 3 months after company formation)
Appointment Duration7 months (resigned 17 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8a Cranbrook Road
Ilford
Essex
IG1 4DJ
Director NameMr Steven Paul Johnson
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address303-306 High Holborn 8th Floor
Northumberland House
High Holborn
London
WC1V 7JZ

Contact

Websitekhakharlaw.co.uk
Email address[email protected]
Telephone020 84789881
Telephone regionLondon

Location

Registered Address4th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Gurmokh Singh Sanger
100.00%
Ordinary

Financials

Year2014
Net Worth£29,734
Cash£718,067
Current Liabilities£805,365

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

19 June 2006Delivered on: 4 July 2006
Persons entitled: Rajesh Ramakant Khakhar

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All f/h and l/h land now vested in the company together with all buildings, fixtures, fittings and fixed plant and machinery thereon. This includes (without limitation) the land described or referred to in part 1 of the first schedule to the debenture. Floating charge on all the undertaking of the company and all its property both present and future.. See the mortgage charge document for full details.
Outstanding
22 May 2006Delivered on: 26 May 2006
Persons entitled: Hsbc 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

30 August 2017Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
22 August 2017Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
31 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
31 March 2017Appointment of Mr Steven Paul Johnson as a director on 1 February 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Appointment of Mrs Gursharan Kaur Dhooper as a director on 28 May 2014 (2 pages)
10 October 2014Termination of appointment of Rajesh Ramakant Khakhar as a secretary on 2 October 2014 (1 page)
10 October 2014Termination of appointment of Rajesh Ramakant Khakhar as a director on 2 October 2014 (1 page)
10 October 2014Termination of appointment of Rajesh Ramakant Khakhar as a director on 2 October 2014 (1 page)
10 October 2014Termination of appointment of Rajesh Ramakant Khakhar as a secretary on 2 October 2014 (1 page)
14 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 February 2011Termination of appointment of Kevin Donoghue as a director (1 page)
17 February 2011Termination of appointment of Vipin Adhia as a director (1 page)
5 July 2010Appointment of Mr. Vipin Jasmnadas Adhia as a director (2 pages)
5 July 2010Director's details changed for Mr. Kevin Terence Donoghue on 15 June 2010 (2 pages)
5 July 2010Appointment of Mr. Kevin Terence Donoghue as a director (2 pages)
23 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Rajesh Ramakant Khakhar on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Rajesh Ramakant Khakhar on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Mr. Gurmokh Singh Sanger on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Mr. Gurmokh Singh Sanger on 1 January 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 April 2009Return made up to 14/03/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 December 2008Appointment terminated director lubna boota (1 page)
29 August 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
30 May 2008Director appointed mr. Gurmokh singh sanger (1 page)
27 March 2008Return made up to 14/03/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 14/03/07; full list of members (2 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
14 March 2006Incorporation (20 pages)