Ilford
Essex
IG5 0NZ
Director Name | Mrs Gursharan Kaur Dhooper |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2014(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Lubna Noreen Boota |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Somerset Close Woodford Green Essex IG8 9HZ |
Director Name | Rajesh Ramakant Khakhar |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Elms Chigwell Essex IG7 6NF |
Secretary Name | Rajesh Ramakant Khakhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Elms Chigwell Essex IG7 6NF |
Director Name | Mr Vipin Jasmnadas Adhia |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(4 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 17 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8a Cranbrook Road Ilford Essex IG1 4DJ |
Director Name | Mr Kevin Terence Donoghue |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(4 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 17 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8a Cranbrook Road Ilford Essex IG1 4DJ |
Director Name | Mr Steven Paul Johnson |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 303-306 High Holborn 8th Floor Northumberland House High Holborn London WC1V 7JZ |
Website | khakharlaw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84789881 |
Telephone region | London |
Registered Address | 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Gurmokh Singh Sanger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,734 |
Cash | £718,067 |
Current Liabilities | £805,365 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
19 June 2006 | Delivered 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 2006 | Delivered 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 |
30 August 2017 | Amended total exemption small company accounts made up to 31 May 2016 (6 pages) |
---|---|
22 August 2017 | Amended total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
31 March 2017 | Appointment of Mr Steven Paul Johnson as a director on 1 February 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2015 | Appointment of Mrs Gursharan Kaur Dhooper as a director on 28 May 2014 (2 pages) |
10 October 2014 | Termination of appointment of Rajesh Ramakant Khakhar as a secretary on 2 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Rajesh Ramakant Khakhar as a director on 2 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Rajesh Ramakant Khakhar as a director on 2 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Rajesh Ramakant Khakhar as a secretary on 2 October 2014 (1 page) |
14 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 February 2011 | Termination of appointment of Kevin Donoghue as a director (1 page) |
17 February 2011 | Termination of appointment of Vipin Adhia as a director (1 page) |
5 July 2010 | Appointment of Mr. Vipin Jasmnadas Adhia as a director (2 pages) |
5 July 2010 | Director's details changed for Mr. Kevin Terence Donoghue on 15 June 2010 (2 pages) |
5 July 2010 | Appointment of Mr. Kevin Terence Donoghue as a director (2 pages) |
23 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Rajesh Ramakant Khakhar on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Rajesh Ramakant Khakhar on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr. Gurmokh Singh Sanger on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr. Gurmokh Singh Sanger on 1 January 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 December 2008 | Appointment terminated director lubna boota (1 page) |
29 August 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
30 May 2008 | Director appointed mr. Gurmokh singh sanger (1 page) |
27 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Incorporation (20 pages) |