Company NameRiksan Ltd
DirectorsSandeep Aujla and Amrik Sangha
Company StatusActive
Company Number06023317
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sandeep Aujla
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St. Catherines Road
Ruislip
Middlesex
HA4 7RX
Director NameMr Amrik Sangha
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Slough Rd
Datchet
SL3 9AP
Secretary NameMr Amrik Sangha
NationalityBritish
StatusCurrent
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Slough Rd
Datchet
SL3 9AP

Location

Registered Address103 Manor Way
Ruislip
HA4 8HW
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£44,059
Cash£8,123
Current Liabilities£96,338

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 4 weeks ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Charges

2 February 2007Delivered on: 14 February 2007
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: 51-53 the green southall middlesex t/no's MX233311 and MX263230. 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.
Outstanding

Filing History

7 March 2024Confirmation statement made on 7 March 2024 with updates (3 pages)
14 February 2024Satisfaction of charge 1 in full (1 page)
8 February 2024Micro company accounts made up to 31 March 2023 (3 pages)
8 February 2024Micro company accounts made up to 30 June 2022 (3 pages)
13 January 2024Compulsory strike-off action has been discontinued (1 page)
27 September 2023Registered office address changed from 49 the Green Southall Middlesex UB2 4AR to 103 Manor Way Ruislip HA4 8HW on 27 September 2023 (1 page)
27 September 2023Director's details changed for Mr Sandeep Aujla on 26 September 2023 (2 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
18 July 2023Cessation of Sandeep Aujla as a person with significant control on 20 April 2023 (1 page)
18 July 2023Change of details for Centremark Ltd as a person with significant control on 20 April 2023 (2 pages)
6 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
12 May 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
24 April 2023Change of details for Mr Sandeep Aujla as a person with significant control on 20 April 2023 (2 pages)
20 April 2023Termination of appointment of Amrik Sangha as a secretary on 20 April 2023 (1 page)
20 April 2023Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
20 April 2023Change of details for Mr Sandeep Aujla as a person with significant control on 20 April 2023 (2 pages)
20 April 2023Notification of Centremark Ltd as a person with significant control on 20 April 2023 (2 pages)
20 April 2023Termination of appointment of Amrik Sangha as a director on 20 April 2023 (1 page)
20 April 2023Cessation of Amrik Sangha as a person with significant control on 20 April 2023 (1 page)
21 February 2023Confirmation statement made on 27 May 2022 with no updates (3 pages)
27 May 2022Notification of Sandeep Aujla as a person with significant control on 1 January 2022 (2 pages)
27 May 2022Notification of Amrik Sangha as a person with significant control on 1 January 2022 (2 pages)
27 May 2022Withdrawal of a person with significant control statement on 27 May 2022 (2 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
18 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
3 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
31 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
19 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
16 October 2012Registered office address changed from 49 the Green Southall Middx UB2 5AR on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 49 the Green Southall Middx UB2 5AR on 16 October 2012 (1 page)
16 October 2012Director's details changed for Sandeep Aujla on 16 October 2012 (2 pages)
16 October 2012Director's details changed for Sandeep Aujla on 16 October 2012 (2 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
9 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
19 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
18 June 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
18 June 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
23 February 2010Director's details changed for Sandeep Aujla on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Amrik Sangha on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Sandeep Aujla on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Sandeep Aujla on 1 December 2009 (2 pages)
23 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Amrik Sangha on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Amrik Sangha on 1 December 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 April 2009Return made up to 08/12/08; full list of members (4 pages)
3 April 2009Return made up to 08/12/08; full list of members (4 pages)
17 June 2008Return made up to 08/12/07; full list of members (7 pages)
17 June 2008Return made up to 08/12/07; full list of members (7 pages)
14 February 2007Particulars of mortgage/charge (2 pages)
14 February 2007Particulars of mortgage/charge (2 pages)
8 December 2006Incorporation (14 pages)
8 December 2006Incorporation (14 pages)