Company NameHIK Limited
DirectorKuldeep Kumar Bhatt
Company StatusActive
Company Number06063153
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 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 NameMr Kuldeep Kumar Bhatt
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Dawlish Drive
Ilford
Essex
IG3 9EG
Secretary NameHarnoor Bhatt
NationalityIndian
StatusCurrent
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address143 Dawlish Drive
Ilford
Essex
IG3 9EG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressThe Court Building
1 Market Street
London
SE18 6FU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Kuldeep Kumar Bhatt
50.00%
Ordinary
1 at £1Mrs Harnoor Bhatt
50.00%
Ordinary

Financials

Year2014
Net Worth-£66,122
Cash£2,129
Current Liabilities£84,295

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

8 March 2018Delivered on: 12 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 April 2007Delivered on: 18 April 2007
Persons entitled: Nisa-Today's (Holdings) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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

2 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
18 March 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
28 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
12 March 2018Registration of charge 060631530002, created on 8 March 2018 (43 pages)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
26 October 2017Satisfaction of charge 1 in full (5 pages)
26 October 2017Satisfaction of charge 1 in full (5 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 April 2016Registered office address changed from C6 Riverside 417 Wick Lane London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 11 April 2016 (1 page)
11 April 2016Registered office address changed from C6 Riverside 417 Wick Lane London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 11 April 2016 (1 page)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
17 October 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
17 October 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
1 November 2011Registered office address changed from 13 High Road Chadwell Heath Essex London RM6 6PU on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 13 High Road Chadwell Heath Essex London RM6 6PU on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 13 High Road Chadwell Heath Essex London RM6 6PU on 1 November 2011 (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 February 2010Director's details changed for Mr Kuldeep Kumar Bhatt on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Kuldeep Kumar Bhatt on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Kuldeep Kumar Bhatt on 1 October 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 March 2009Return made up to 23/01/09; full list of members (3 pages)
11 March 2009Return made up to 23/01/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 February 2008Return made up to 23/01/08; full list of members (6 pages)
7 February 2008Return made up to 23/01/08; full list of members (6 pages)
18 April 2007Particulars of mortgage/charge (5 pages)
18 April 2007Particulars of mortgage/charge (5 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
12 February 2007New secretary appointed (2 pages)
12 February 2007Registered office changed on 12/02/07 from: suite 1 interwood house stafford avenue hornchurch essex RM11 2ER (1 page)
12 February 2007Registered office changed on 12/02/07 from: suite 1 interwood house stafford avenue hornchurch essex RM11 2ER (1 page)
12 February 2007New secretary appointed (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
23 January 2007Incorporation (6 pages)
23 January 2007Incorporation (6 pages)