Bessborough Road
Harrow
Middlesex
HA1 3EX
Director Name | Mr Atul Khosla |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2012(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mr Anil Kumar |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Mohalla Soodan Nurmahal Jalandhar Punjab India |
Director Name | Mrs Priyanka Khosla |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(1 year after company formation) |
Appointment Duration | 10 months (resigned 31 December 2011) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 48 Hollywood Gardens Hayes Middlesex UB4 0DX |
Director Name | Mr Atul Khosla |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 September 2012(2 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 07 September 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hollywood Gardens Hayes Middlesex UB4 0DX |
Website | khoslawines.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85617505 |
Telephone region | London |
Registered Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6.7k at £1 | Ram Kumar Khosla 67.00% Ordinary |
---|---|
3.3k at £1 | Atul Khosla 33.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,017,233 |
Gross Profit | £187,471 |
Net Worth | £21,163 |
Cash | £47,315 |
Current Liabilities | £598,065 |
Latest Accounts | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 May |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
18 January 2018 | Delivered on: 29 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as unit b, britannia trading estate, printinghouse lane, hayes UB3 1AP. Hm land registry title number AGL496. Outstanding |
---|---|
11 August 2015 | Delivered on: 12 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as unit 7A halls business centre pump lane hayes. Hm land registry title number(s) AGL323605. Outstanding |
11 August 2015 | Delivered on: 12 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
15 August 2014 | Delivered on: 19 August 2014 Satisfied on: 22 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 7A halls business centre pump lane hayes middlesex. Fully Satisfied |
8 July 2014 | Delivered on: 10 July 2014 Satisfied on: 22 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
23 August 2023 | Registration of charge 071507150006, created on 19 August 2023 (5 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
24 January 2023 | Unaudited abridged accounts made up to 30 May 2022 (10 pages) |
4 May 2022 | Unaudited abridged accounts made up to 30 May 2021 (10 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
28 May 2021 | Unaudited abridged accounts made up to 30 May 2020 (10 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
28 February 2020 | Unaudited abridged accounts made up to 30 May 2019 (9 pages) |
17 May 2019 | Unaudited abridged accounts made up to 30 May 2018 (9 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
25 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
5 February 2018 | Satisfaction of charge 071507150004 in full (1 page) |
29 January 2018 | Registration of charge 071507150005, created on 18 January 2018 (10 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 February 2016 | Director's details changed for Mr Ram Kumar Khosla on 9 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Atul Khosla on 9 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Mr Ram Kumar Khosla on 9 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Atul Khosla on 9 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
26 January 2016 | Registered office address changed from 7a Pump Lane Hayes Middlesex UB3 3NB to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 7a Pump Lane Hayes Middlesex UB3 3NB to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 26 January 2016 (1 page) |
27 November 2015 | Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
27 November 2015 | Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
22 September 2015 | Satisfaction of charge 071507150001 in full (4 pages) |
22 September 2015 | Satisfaction of charge 071507150001 in full (4 pages) |
22 September 2015 | Satisfaction of charge 071507150002 in full (4 pages) |
22 September 2015 | Satisfaction of charge 071507150002 in full (4 pages) |
12 August 2015 | Registration of charge 071507150003, created on 11 August 2015 (23 pages) |
12 August 2015 | Registration of charge 071507150004, created on 11 August 2015 (6 pages) |
12 August 2015 | Registration of charge 071507150004, created on 11 August 2015 (6 pages) |
12 August 2015 | Registration of charge 071507150003, created on 11 August 2015 (23 pages) |
7 June 2015 | Amended total exemption full accounts made up to 28 February 2013 (11 pages) |
7 June 2015 | Amended total exemption full accounts made up to 28 February 2014 (11 pages) |
7 June 2015 | Amended total exemption full accounts made up to 28 February 2014 (11 pages) |
7 June 2015 | Amended total exemption full accounts made up to 28 February 2013 (11 pages) |
17 April 2015 | Director's details changed for Mr Atul Khosla on 1 October 2014 (2 pages) |
17 April 2015 | Director's details changed for Mr Atul Khosla on 1 October 2014 (2 pages) |
17 April 2015 | Director's details changed for Mr Atul Khosla on 1 October 2014 (2 pages) |
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 August 2014 | Registered office address changed from 48 Hollywood Gardens Hayes Middlesex UB4 0DX to 7a Pump Lane Hayes Middlesex UB3 3NB on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 48 Hollywood Gardens Hayes Middlesex UB4 0DX to 7a Pump Lane Hayes Middlesex UB3 3NB on 21 August 2014 (1 page) |
19 August 2014 | Registration of charge 071507150002, created on 15 August 2014 (12 pages) |
19 August 2014 | Registration of charge 071507150002, created on 15 August 2014 (12 pages) |
10 July 2014 | Registration of charge 071507150001 (18 pages) |
10 July 2014 | Registration of charge 071507150001 (18 pages) |
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
12 September 2012 | Termination of appointment of Atul Khosla as a director (1 page) |
12 September 2012 | Appointment of Mr Atul Khosla as a director (2 pages) |
12 September 2012 | Termination of appointment of Atul Khosla as a director (1 page) |
12 September 2012 | Appointment of Mr Atul Khosla as a director (2 pages) |
6 September 2012 | Appointment of Mr Atul Khosla as a director (2 pages) |
6 September 2012 | Appointment of Mr Atul Khosla as a director (2 pages) |
7 March 2012 | Termination of appointment of Priyanka Khosla as a director (1 page) |
7 March 2012 | Termination of appointment of Priyanka Khosla as a director (1 page) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
6 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
6 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
23 September 2011 | Appointment of Miss Priyanka Khosla as a director (2 pages) |
23 September 2011 | Appointment of Miss Priyanka Khosla as a director (2 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
22 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Termination of appointment of Anil Kumar as a director (1 page) |
22 September 2010 | Termination of appointment of Anil Kumar as a director (1 page) |
9 February 2010 | Incorporation (24 pages) |
9 February 2010 | Incorporation (24 pages) |