Company NameKatkon (UK) Limited
DirectorsTeja Singh Manget and Aasit Sinha
Company StatusActive - Proposal to Strike off
Company Number06331616
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Teja Singh Manget
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(4 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleGeneral Secretary Of Charity Organisation
Country of ResidenceEngland
Correspondence Address29a Bridge Street
Pinner
Middlesex
HA5 3HR
Director NameMr Aasit Sinha
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed06 June 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address55 Princes Gate, Exhibition Road Princes Gate
London
SW7 2PN
Director NameMohammed Saleem Nawaz
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleSme Consultant
Correspondence Address34 Paget Road
Hillingdon
Uxbridge
Middlesex
UB10 0SW
Secretary NameMrs Farrah Deba Kashmiri
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Tudor Way
Hillingdon
Middlesex
UB10 9AB
Director NameMs Sema Ali
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2012)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address19 Oak Leaf Drive
Birmingham
West Midlands
B13 9FE
Director NameMr Lakhvir Singh Manget
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 June 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address29a Bridge Street
Pinner
Middlesex
HA5 3HR

Contact

Websitewww.rescuemyproperties.com/
Telephone020 71276536
Telephone regionLondon

Location

Registered Address981 Great West Road Great West Road
Westlink House, Suite 109
Brentford
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Shareholders

50 at £1Mohammed Saleem Nawaz
50.00%
Ordinary
40 at £1Teja Singh Manget
40.00%
Ordinary
10 at £1Lakhi Singh Manget
10.00%
Ordinary

Financials

Year2014
Net Worth-£5,586
Cash£15
Current Liabilities£18,538

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return13 August 2022 (1 year, 8 months ago)
Next Return Due27 August 2023 (overdue)

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
1 July 2016Termination of appointment of Lakhvir Singh Manget as a director on 1 June 2015 (1 page)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
17 August 2015Director's details changed for Mr Teja Singh Manget on 17 August 2015 (2 pages)
17 August 2015Registered office address changed from Farr Bedford House 4 Hercies Road Hillingdon Middlesex UB10 9NA to 29a Bridge Street Pinner Middlesex HA5 3HR on 17 August 2015 (1 page)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
13 July 2014Appointment of Mr Lakhvir Singh Manget as a director on 1 June 2014 (2 pages)
13 July 2014Appointment of Mr Lakhvir Singh Manget as a director on 1 June 2014 (2 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
29 June 2012Registered office address changed from 1St Floor 16 High Street Uxbridge London Middlesex UB8 1JN on 29 June 2012 (1 page)
29 June 2012Appointment of Mr Teja Singh Manget as a director (2 pages)
28 June 2012Termination of appointment of Sema Ali as a director (1 page)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 July 2010Director's details changed for Sema Ali on 29 July 2010 (2 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
1 September 2009Return made up to 02/08/09; full list of members (3 pages)
17 July 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Return made up to 02/08/08; full list of members (10 pages)
8 April 2009Registered office changed on 08/04/2009 from, second floor 16 high street, uxbridge, middlesex, UB8 1JN (2 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
11 April 2008Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
11 April 2008Registered office changed on 11/04/2008 from, second floor, 16 high street, uxbridge, middlesex, UB8 1JN (1 page)
27 February 2008Appointment terminated secretary farrah kashmiri (1 page)
14 February 2008Registered office changed on 14/02/08 from: 2ND floor, 281 high street, uxbridge, middlesex UB8 1LQ (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
2 August 2007Incorporation (17 pages)