Company NameKannan Property Development Ltd
DirectorDeepak Khullar
Company StatusActive
Company Number07018946
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)
Previous NameKrsna Property Development Ltd

Business Activity

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

Directors

Director NameMr Deepak Khullar
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(2 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 High Street
Harrow
HA1 3LL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NamePriti Khumar
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor House Drive
Northwood
Middlesex
HA6 2UJ
Director NamePriti Khumar
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor House Drive
Northwood
Middlesex
HA6 2UJ

Location

Registered Address52 High Street
Harrow
HA1 3LL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Deepak Khullar
100.00%
Ordinary

Financials

Year2014
Net Worth-£748
Cash£1
Current Liabilities£749

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

1 August 2023Notification of Deepak Khullar as a person with significant control on 1 August 2023 (2 pages)
1 August 2023Cessation of Kannan Development Holdings Ltd as a person with significant control on 1 August 2023 (1 page)
1 August 2023Cessation of Kings Oak Capital Ltd as a person with significant control on 1 August 2023 (1 page)
28 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
3 January 2023Change of details for Kings Oak Capital Ltd as a person with significant control on 22 December 2022 (2 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
30 November 2022Notification of Kings Oak Capital Ltd as a person with significant control on 30 November 2022 (2 pages)
24 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
3 May 2022Company name changed krsna property development LTD\certificate issued on 03/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-03
(3 pages)
2 September 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
27 July 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
27 July 2020Notification of Kannan Development Holdings Ltd as a person with significant control on 18 May 2020 (2 pages)
27 July 2020Cessation of Deepak Khullar as a person with significant control on 18 May 2020 (1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
9 December 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 March 2019Registered office address changed from Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England to 52 High Street Harrow HA1 3LL on 25 March 2019 (1 page)
23 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 March 2017Registered office address changed from Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page)
17 February 2017Registered office address changed from York House 347-353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Flat 2 130 College Road Harrow HA1 1BQ on 17 February 2017 (1 page)
17 February 2017Registered office address changed from York House 347-353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Flat 2 130 College Road Harrow HA1 1BQ on 17 February 2017 (1 page)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
2 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
26 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
24 August 2011Amended accounts made up to 30 September 2010 (3 pages)
24 August 2011Amended accounts made up to 30 September 2010 (3 pages)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
28 January 2010Termination of appointment of Priti Khumar as a director (1 page)
28 January 2010Termination of appointment of Priti Khumar as a director (1 page)
28 January 2010Appointment of Mr Deepak Khullar as a director (2 pages)
28 January 2010Termination of appointment of Priti Khumar as a director (1 page)
28 January 2010Termination of appointment of Priti Khumar as a director (1 page)
28 January 2010Appointment of Mr Deepak Khullar as a director (2 pages)
22 October 2009Appointment of Priti Khumar as a director (2 pages)
22 October 2009Appointment of Priti Khumar as a director (2 pages)
5 October 2009Appointment of Priti Khumar as a director (2 pages)
5 October 2009Appointment of Priti Khumar as a director (2 pages)
16 September 2009Appointment terminated director barbara kahan (1 page)
16 September 2009Appointment terminated director barbara kahan (1 page)
15 September 2009Incorporation (12 pages)
15 September 2009Incorporation (12 pages)