Company NameMr Khullar Limited
DirectorsVikram Khullar and Sheila Margaret Khullar
Company StatusActive
Company Number07117574
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)
Previous NameThe Gynaecology Practice Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Vikram Khullar
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31 College Road
London
SE21 7BG
Director NameMrs Sheila Margaret Khullar
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 College Road
London
SE21 7BG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressArthur G Mead Limited 4th Floor, Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Sheila Khullar
50.00%
Ordinary B
50 at £1Vikram Khullar
50.00%
Ordinary A

Financials

Year2014
Net Worth£617,231
Cash£567,583
Current Liabilities£119,478

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

1 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
8 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
22 January 2019Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Arthur G Mead Limited 4th Floor, Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 22 January 2019 (1 page)
9 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
16 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
22 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
11 October 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
24 January 2011Director's details changed for Dr Vikram Khullar on 6 January 2011 (2 pages)
24 January 2011Director's details changed for Dr Vikram Khullar on 6 January 2011 (2 pages)
24 January 2011Director's details changed for Sheila Khullar on 6 January 2011 (2 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
24 January 2011Director's details changed for Sheila Khullar on 6 January 2011 (2 pages)
24 January 2011Director's details changed for Dr Vikram Khullar on 6 January 2011 (2 pages)
24 January 2011Director's details changed for Sheila Khullar on 6 January 2011 (2 pages)
28 October 2010Company name changed the gynaecology practice LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(2 pages)
28 October 2010Change of name notice (2 pages)
28 October 2010Company name changed the gynaecology practice LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(2 pages)
28 October 2010Change of name notice (2 pages)
15 February 2010Director's details changed for Dr Vikram Khullar on 8 February 2010 (3 pages)
15 February 2010Director's details changed for Sheila Khullar on 8 February 2010 (3 pages)
15 February 2010Director's details changed for Sheila Khullar on 8 February 2010 (3 pages)
15 February 2010Director's details changed for Dr Vikram Khullar on 8 February 2010 (3 pages)
15 February 2010Director's details changed for Sheila Khullar on 8 February 2010 (3 pages)
15 February 2010Director's details changed for Dr Vikram Khullar on 8 February 2010 (3 pages)
4 February 2010Appointment of Dr Vikram Khullar as a director (3 pages)
4 February 2010Current accounting period extended from 31 January 2011 to 30 April 2011 (3 pages)
4 February 2010Current accounting period extended from 31 January 2011 to 30 April 2011 (3 pages)
4 February 2010Appointment of Dr Vikram Khullar as a director (3 pages)
4 February 2010Appointment of Sheila Khullar as a director (3 pages)
4 February 2010Appointment of Sheila Khullar as a director (3 pages)
7 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 January 2010 (1 page)
7 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 January 2010 (1 page)
7 January 2010Termination of appointment of Graham Cowan as a director (1 page)
7 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 January 2010 (1 page)
7 January 2010Termination of appointment of Graham Cowan as a director (1 page)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)