Company NameGN Khela Limited
DirectorsHarbhajan Kaur Khela and Tirath Singh
Company StatusActive
Company Number06352495
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Harbhajan Kaur Khela
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Glovers
Great Leighs
Chelmsford
Essex
CM3 1PY
Director NameMr Tirath Singh
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Glovers
Great Leighs
Chelmsford
Essex
CM3 1PY
Secretary NameHarbhajan Khela
NationalityBritish
StatusCurrent
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Glovers
Great Leighs
Chelmsford
Essex
CM3 1PY

Location

Registered Address104 Eastcote Avenue
Greenford
UB6 0NR
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Harbhajan Khela
50.00%
Ordinary
1 at £1Tirath Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£6,150
Cash£11,316
Current Liabilities£39,544

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 29 January 2024 with updates (5 pages)
28 November 2023Micro company accounts made up to 31 March 2023 (7 pages)
31 January 2023Confirmation statement made on 29 January 2023 with updates (5 pages)
11 November 2022Micro company accounts made up to 31 March 2022 (7 pages)
29 January 2022Confirmation statement made on 29 January 2022 with updates (5 pages)
6 November 2021Micro company accounts made up to 31 March 2021 (7 pages)
5 July 2021Director's details changed for Tirath Singh on 24 August 2007 (1 page)
1 April 2021Change of details for Mr Tirath Singh as a person with significant control on 29 March 2021 (2 pages)
18 March 2021Change of details for Mrs Harbhajan Khela as a person with significant control on 1 January 2021 (2 pages)
18 March 2021Secretary's details changed for Harbhajan Khela on 18 March 2021 (1 page)
18 March 2021Director's details changed for Harbhajan Khela on 18 March 2021 (2 pages)
18 March 2021Director's details changed for Tirath Singh on 18 March 2021 (2 pages)
18 March 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
18 March 2021Director's details changed for Harbhajan Khela on 1 January 2021 (2 pages)
23 November 2020Registered office address changed from 15 Bishops Hall Lane Rivermead House Chelmsford Essex CM1 1RP to 104 Eastcote Avenue Greenford UB6 0NR on 23 November 2020 (1 page)
19 November 2020Micro company accounts made up to 31 March 2020 (7 pages)
11 February 2020Change of details for Mrs Harbhajan Khela as a person with significant control on 11 February 2020 (2 pages)
11 February 2020Change of details for Mr Tirath Singh as a person with significant control on 11 February 2020 (2 pages)
11 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
26 September 2019Micro company accounts made up to 31 March 2019 (7 pages)
18 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 2
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 2
(3 pages)
11 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
11 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
16 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 September 2014Director's details changed for Tirath Singh on 1 April 2014 (2 pages)
3 September 2014Director's details changed for Tirath Singh on 1 April 2014 (2 pages)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(5 pages)
3 September 2014Director's details changed for Harbhajan Khela on 1 April 2014 (2 pages)
3 September 2014Secretary's details changed for Harbhajan Khela on 1 April 2014 (1 page)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(5 pages)
3 September 2014Secretary's details changed for Harbhajan Khela on 1 April 2014 (1 page)
3 September 2014Director's details changed for Tirath Singh on 1 April 2014 (2 pages)
3 September 2014Secretary's details changed for Harbhajan Khela on 1 April 2014 (1 page)
3 September 2014Director's details changed for Harbhajan Khela on 1 April 2014 (2 pages)
3 September 2014Director's details changed for Harbhajan Khela on 1 April 2014 (2 pages)
1 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
1 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2010Director's details changed for Tirath Singh on 1 January 2010 (2 pages)
9 November 2010Director's details changed for Tirath Singh on 1 January 2010 (2 pages)
9 November 2010Director's details changed for Harbhajan Khela on 1 January 2010 (2 pages)
9 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Tirath Singh on 1 January 2010 (2 pages)
9 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Harbhajan Khela on 1 January 2010 (2 pages)
9 November 2010Director's details changed for Harbhajan Khela on 1 January 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 September 2009Return made up to 24/08/09; full list of members (4 pages)
28 September 2009Return made up to 24/08/09; full list of members (4 pages)
8 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
8 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
10 December 2008Return made up to 24/08/08; full list of members (4 pages)
10 December 2008Return made up to 24/08/08; full list of members (4 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 December 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
18 December 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
2 November 2007Registered office changed on 02/11/07 from: 28 mayfair road dartford kent DA1 5AQ (1 page)
2 November 2007Registered office changed on 02/11/07 from: 28 mayfair road dartford kent DA1 5AQ (1 page)
24 August 2007Incorporation (9 pages)
24 August 2007Incorporation (9 pages)