Company NameKhosla Wines Ltd
DirectorsRam Kumar Khosla and Atul Khosla
Company StatusActive
Company Number07150715
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Ram Kumar Khosla
Date of BirthApril 1980 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMr Atul Khosla
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2012(2 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMr Anil Kumar
Date of BirthMay 1961 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressMohalla Soodan Nurmahal
Jalandhar
Punjab
India
Director NameMrs Priyanka Khosla
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(1 year after company formation)
Appointment Duration10 months (resigned 31 December 2011)
RoleSales
Country of ResidenceEngland
Correspondence Address48 Hollywood Gardens
Hayes
Middlesex
UB4 0DX
Director NameMr Atul Khosla
Date of BirthApril 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed06 September 2012(2 years, 6 months after company formation)
Appointment Duration1 day (resigned 07 September 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Hollywood Gardens
Hayes
Middlesex
UB4 0DX

Contact

Websitekhoslawines.co.uk
Email address[email protected]
Telephone020 85617505
Telephone regionLondon

Location

Registered Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6.7k at £1Ram Kumar Khosla
67.00%
Ordinary
3.3k at £1Atul Khosla
33.00%
Ordinary

Financials

Year2014
Turnover£4,017,233
Gross Profit£187,471
Net Worth£21,163
Cash£47,315
Current Liabilities£598,065

Accounts

Latest Accounts30 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 May

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

18 January 2018Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered on: 10 July 2014
Satisfied on: 22 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

23 August 2023Registration of charge 071507150006, created on 19 August 2023 (5 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
24 January 2023Unaudited abridged accounts made up to 30 May 2022 (10 pages)
4 May 2022Unaudited abridged accounts made up to 30 May 2021 (10 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
28 May 2021Unaudited abridged accounts made up to 30 May 2020 (10 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
3 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
28 February 2020Unaudited abridged accounts made up to 30 May 2019 (9 pages)
17 May 2019Unaudited abridged accounts made up to 30 May 2018 (9 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
25 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
6 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 February 2018Satisfaction of charge 071507150004 in full (1 page)
29 January 2018Registration of charge 071507150005, created on 18 January 2018 (10 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 February 2016Director's details changed for Mr Ram Kumar Khosla on 9 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Atul Khosla on 9 February 2016 (2 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(3 pages)
11 February 2016Director's details changed for Mr Ram Kumar Khosla on 9 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Atul Khosla on 9 February 2016 (2 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(3 pages)
26 January 2016Registered 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 2016Registered 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 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
27 November 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
22 September 2015Satisfaction of charge 071507150001 in full (4 pages)
22 September 2015Satisfaction of charge 071507150001 in full (4 pages)
22 September 2015Satisfaction of charge 071507150002 in full (4 pages)
22 September 2015Satisfaction of charge 071507150002 in full (4 pages)
12 August 2015Registration of charge 071507150003, created on 11 August 2015 (23 pages)
12 August 2015Registration of charge 071507150004, created on 11 August 2015 (6 pages)
12 August 2015Registration of charge 071507150004, created on 11 August 2015 (6 pages)
12 August 2015Registration of charge 071507150003, created on 11 August 2015 (23 pages)
7 June 2015Amended total exemption full accounts made up to 28 February 2013 (11 pages)
7 June 2015Amended total exemption full accounts made up to 28 February 2014 (11 pages)
7 June 2015Amended total exemption full accounts made up to 28 February 2014 (11 pages)
7 June 2015Amended total exemption full accounts made up to 28 February 2013 (11 pages)
17 April 2015Director's details changed for Mr Atul Khosla on 1 October 2014 (2 pages)
17 April 2015Director's details changed for Mr Atul Khosla on 1 October 2014 (2 pages)
17 April 2015Director's details changed for Mr Atul Khosla on 1 October 2014 (2 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
(4 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
(4 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
(4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 August 2014Registered 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 2014Registered 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 2014Registration of charge 071507150002, created on 15 August 2014 (12 pages)
19 August 2014Registration of charge 071507150002, created on 15 August 2014 (12 pages)
10 July 2014Registration of charge 071507150001 (18 pages)
10 July 2014Registration of charge 071507150001 (18 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,000
(4 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,000
(4 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,000
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
12 September 2012Termination of appointment of Atul Khosla as a director (1 page)
12 September 2012Appointment of Mr Atul Khosla as a director (2 pages)
12 September 2012Termination of appointment of Atul Khosla as a director (1 page)
12 September 2012Appointment of Mr Atul Khosla as a director (2 pages)
6 September 2012Appointment of Mr Atul Khosla as a director (2 pages)
6 September 2012Appointment of Mr Atul Khosla as a director (2 pages)
7 March 2012Termination of appointment of Priyanka Khosla as a director (1 page)
7 March 2012Termination of appointment of Priyanka Khosla as a director (1 page)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
6 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
6 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 September 2011Appointment of Miss Priyanka Khosla as a director (2 pages)
23 September 2011Appointment of Miss Priyanka Khosla as a director (2 pages)
11 May 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 10,000
(3 pages)
11 May 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 10,000
(3 pages)
11 May 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 10,000
(3 pages)
22 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
22 September 2010Termination of appointment of Anil Kumar as a director (1 page)
22 September 2010Termination of appointment of Anil Kumar as a director (1 page)
9 February 2010Incorporation (24 pages)
9 February 2010Incorporation (24 pages)