Company NameSNKB Limited
DirectorKamlesh Haridas Rajani
Company StatusActive
Company Number08836154
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Kamlesh Haridas Rajani
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(1 day after company formation)
Appointment Duration10 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address42 Christchuch Avenue
Kenton
Harrow
HA3 8NJ
Secretary NameMrs Bharati Rajani
StatusCurrent
Appointed14 April 2014(3 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address42 Christchuch Avenue
Kenton
Harrow
HA3 8NJ
Director NameMr Jentilal Prabhudas Thakrar
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
Director NameMr Haridas Rugnath Rajani
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Christchuch Avenue
Kenton
Harrow
HA3 8NJ

Location

Registered Address42 Christchuch Avenue
Kenton
Harrow
HA3 8NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Haridas Rugnath Rajani
50.00%
Ordinary
1 at £1Kamlesh Rajani
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£77
Current Liabilities£111,976

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

16 April 2019Delivered on: 18 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Ground floor shop premises and stores at rear known as 177 cricklewood broadway london NW2 3HT.
Outstanding
22 May 2014Delivered on: 5 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 May 2014Delivered on: 2 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
10 July 2023Satisfaction of charge 088361540003 in full (1 page)
10 July 2023Satisfaction of charge 088361540001 in full (1 page)
10 July 2023Satisfaction of charge 088361540002 in full (1 page)
21 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
10 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
2 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
1 October 2020Unaudited abridged accounts made up to 30 September 2019 (12 pages)
8 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
18 April 2019Registration of charge 088361540003, created on 16 April 2019 (38 pages)
27 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
30 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
14 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
28 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
5 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
9 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 October 2015Current accounting period shortened from 31 January 2015 to 30 June 2014 (1 page)
6 October 2015Current accounting period shortened from 31 January 2015 to 30 June 2014 (1 page)
4 February 2015Termination of appointment of Haridas Rugnath Rajani as a director on 19 May 2014 (1 page)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Termination of appointment of Haridas Rugnath Rajani as a director on 19 May 2014 (1 page)
5 June 2014Registration of charge 088361540002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
5 June 2014Registration of charge 088361540002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
2 June 2014Registration of charge 088361540001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(37 pages)
2 June 2014Registration of charge 088361540001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(37 pages)
10 May 2014Appointment of Mrs Bharati Rajani as a secretary (2 pages)
10 May 2014Appointment of Mrs Bharati Rajani as a secretary (2 pages)
18 January 2014Appointment of Mr Haridas Rugnath Rajani as a director (2 pages)
18 January 2014Appointment of Mr Haridas Rugnath Rajani as a director (2 pages)
18 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 2
(3 pages)
18 January 2014Termination of appointment of Jentilal Thakrar as a director (1 page)
18 January 2014Termination of appointment of Jentilal Thakrar as a director (1 page)
18 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 2
(3 pages)
18 January 2014Appointment of Mr Kamlesh Haridas Rajani as a director (2 pages)
18 January 2014Appointment of Mr Kamlesh Haridas Rajani as a director (2 pages)
18 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 2
(3 pages)
8 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)