Company NameAll In One Builders England Ltd
DirectorsPancham Prakash Agrawal and Kushboo Kumar
Company StatusActive
Company Number08567366
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Previous NameKhushi Information Security Services 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

Directors

Director NameMr Pancham Prakash Agrawal
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Nottingham South & Wilford Business Park
Ruddington Lane
Nottingham
NG11 7EP
Director NameMrs Kushboo Kumar
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Nottingham South & Wilford Business Park
Ruddington Lane
Nottingham
NG11 7EP

Location

Registered Address482 Lady Margaret Road
Southall
UB1 2NW
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Kushboo Kumar
50.00%
Ordinary
50 at £1Pancham Prakash Agrawal
50.00%
Ordinary

Financials

Year2014
Net Worth-£31
Cash£22,520
Current Liabilities£22,835

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

2 March 2018Delivered on: 9 March 2018
Persons entitled: Buckinghamshire Building Society

Classification: A registered charge
Particulars: 13 st annes avenue. Stanwell. TW19 7RJ.
Outstanding
31 March 2016Delivered on: 15 April 2016
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 15 April 2016
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as 29 rowlands way, ashford, middlesex, TW15 1RX.
Outstanding

Filing History

19 June 2023Company name changed khushi information security services LIMITED\certificate issued on 19/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-15
(3 pages)
24 April 2023Director's details changed for Mr Pancham Prakash Agrawal on 24 April 2023 (2 pages)
24 April 2023Registered office address changed from Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to 482 Lady Margaret Road Southall UB1 2NW on 24 April 2023 (1 page)
13 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
27 June 2022Director's details changed for Mrs Kushboo Kumar on 27 June 2022 (2 pages)
27 June 2022Change of details for Mrs Kushboo Kumar as a person with significant control on 27 June 2022 (2 pages)
27 June 2022Change of details for Mr Pancham Prakash Agrawal as a person with significant control on 27 June 2022 (2 pages)
27 June 2022Director's details changed for Mr Pancham Prakash Agrawal on 27 June 2022 (2 pages)
28 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 May 2020Notification of Kushboo Kumar as a person with significant control on 28 May 2020 (2 pages)
26 May 2020Change of details for Mr Pancham Prakash Agrawal as a person with significant control on 26 May 2020 (2 pages)
4 May 2020Confirmation statement made on 2 April 2020 with updates (3 pages)
25 March 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
15 January 2020Amended micro company accounts made up to 31 March 2019 (3 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
8 January 2019Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
9 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
31 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
9 March 2018Registration of charge 085673660003, created on 2 March 2018 (4 pages)
13 November 2017Change of details for Mr Pancham Prakash Agrawal as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Registered office address changed from 27 Ashridge Way Sunbury-on-Thames Middlesex TW16 7SF England to Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 27 Ashridge Way Sunbury-on-Thames Middlesex TW16 7SF England to Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 13 November 2017 (1 page)
13 November 2017Change of details for Mr Pancham Prakash Agrawal as a person with significant control on 13 November 2017 (2 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (3 pages)
23 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
23 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
5 January 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 105
(3 pages)
5 January 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 105
(3 pages)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
15 April 2016Registration of charge 085673660001, created on 31 March 2016 (6 pages)
15 April 2016Registration of charge 085673660001, created on 31 March 2016 (6 pages)
15 April 2016Registration of charge 085673660002, created on 31 March 2016 (9 pages)
15 April 2016Registration of charge 085673660002, created on 31 March 2016 (9 pages)
10 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 July 2015Registered office address changed from 1 Dennis Close Ashford Middlesex TW15 1SW to 27 Ashridge Way Sunbury-on-Thames Middlesex TW16 7SF on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 1 Dennis Close Ashford Middlesex TW15 1SW to 27 Ashridge Way Sunbury-on-Thames Middlesex TW16 7SF on 30 July 2015 (1 page)
13 July 2015Registered office address changed from 27 Ashridge Way Ashridge Way Sunbury-on-Thames Middlesex TW16 7SF England to 1 Dennis Close Ashford Middlesex TW15 1SW on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 27 Ashridge Way Ashridge Way Sunbury-on-Thames Middlesex TW16 7SF England to 1 Dennis Close Ashford Middlesex TW15 1SW on 13 July 2015 (1 page)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 January 2015Registered office address changed from 1 Dennis Close Ashford TW15 1SW to 27 Ashridge Way Ashridge Way Sunbury-on-Thames Middlesex TW16 7SF on 16 January 2015 (1 page)
16 January 2015Director's details changed for Mr Pancham Prakash Agrawal on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mrs Kushboo Kumar on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mrs Kushboo Kumar on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Pancham Prakash Agrawal on 16 January 2015 (2 pages)
16 January 2015Registered office address changed from 1 Dennis Close Ashford TW15 1SW to 27 Ashridge Way Ashridge Way Sunbury-on-Thames Middlesex TW16 7SF on 16 January 2015 (1 page)
13 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(4 pages)
13 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(4 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)