London
N3 2DN
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Surinder Khanna |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 88 Wimborne Avenue Hayes Middlesex UB4 0HH |
Telephone | 020 83492083 |
---|---|
Telephone region | London |
Registered Address | 108 Ballards Lane London N3 2DN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Surinder Khanna 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,530 |
Cash | £647 |
Current Liabilities | £136,548 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
7 May 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
22 July 2019 | Cessation of Surinder Khanna as a person with significant control on 7 June 2019 (1 page) |
22 July 2019 | Notification of Moukesh Khanna as a person with significant control on 7 June 2019 (2 pages) |
7 June 2019 | Termination of appointment of Surinder Khanna as a director on 7 June 2019 (1 page) |
7 June 2019 | Appointment of Mr Moukesh Khanna as a director on 7 June 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
17 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
3 April 2017 | Director's details changed for Mr Surinder Khanna on 30 March 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Surinder Khanna on 30 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2014 | Registered office address changed from Unit H3 Charles House Southall Middlesex UB2 4BD on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Unit H3 Charles House Southall Middlesex UB2 4BD on 10 April 2014 (1 page) |
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
17 December 2013 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
22 March 2011 | Appointment of Mr Surinder Kumar Khanna as a director (2 pages) |
22 March 2011 | Company name changed khanna london LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Company name changed khanna london LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Appointment of Mr Surinder Kumar Khanna as a director (2 pages) |
21 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 March 2011 | Incorporation
|
15 March 2011 | Incorporation
|
15 March 2011 | Incorporation
|