Company NameDholak Partnership Holdings Limited
Company StatusActive
Company Number08840121
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)
Previous NameAxis House Heathrow Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kamal Pankhania
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Churchill Court
58 Station Road
Harrow
Middlesex
HA2 7SA
Director NameMr Sunil Pankhania
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Churchill Court
58 Station Road
Harrow
Middlesex
HA2 7SA
Director NameVraj Pankhania
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address7 Churchill Court
58 Station Road
Harrow
Middlesex
HA2 7SA

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

40 at £1Kamal Pankhania
40.00%
Ordinary
40 at £1Sunil Pankhania
40.00%
Ordinary
20 at £1Vraj Pankhania
20.00%
Ordinary

Financials

Year2014
Net Worth-£26,824
Cash£6,672
Current Liabilities£1,571,491

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

4 December 2020Delivered on: 8 December 2020
Persons entitled: Kseye Capital Holdings Limited

Classification: A registered charge
Particulars: 242 to 262 (even ) bath road, hillingdon registered at hm land registry under title number NGL563356.
Outstanding
27 March 2019Delivered on: 29 March 2019
Persons entitled: Kseye Capital No.1 Limited

Classification: A registered charge
Particulars: The freehold known as axis house, 242 bath road, harlington hayes, middlesex UB3 5AY registered at the land registry under title number NGL563356.
Outstanding
8 April 2016Delivered on: 22 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
8 April 2016Delivered on: 19 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
8 April 2016Delivered on: 19 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 242-262 (even) bath road, hillingdon. Title number: NGL563356.
Outstanding
14 May 2014Delivered on: 30 May 2014
Persons entitled: Bank of India

Classification: A registered charge
Particulars: All land acquired by the company.
Outstanding
16 May 2014Delivered on: 21 May 2014
Persons entitled: Bank of India

Classification: A registered charge
Particulars: F/H land and buildings k/a 242-262 (even) bath road hillingdon t/no NGL563356.
Outstanding

Filing History

18 May 2023Compulsory strike-off action has been suspended (1 page)
18 May 2023Compulsory strike-off action has been discontinued (1 page)
17 May 2023Total exemption full accounts made up to 31 January 2022 (10 pages)
4 April 2023Company name changed axis house heathrow LIMITED\certificate issued on 04/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
(3 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
25 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (11 pages)
12 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
11 May 2021Satisfaction of charge 088401210004 in full (1 page)
5 May 2021Satisfaction of charge 088401210007 in full (1 page)
13 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
8 December 2020Registration of charge 088401210007, created on 4 December 2020 (34 pages)
2 November 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
13 January 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
9 January 2020Satisfaction of charge 088401210006 in full (1 page)
4 November 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
29 March 2019Registration of charge 088401210006, created on 27 March 2019 (38 pages)
29 January 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 200
(3 pages)
21 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
11 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
17 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (11 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (11 pages)
19 May 2016Satisfaction of charge 088401210001 in full (1 page)
19 May 2016Satisfaction of charge 088401210002 in full (1 page)
19 May 2016Satisfaction of charge 088401210002 in full (1 page)
19 May 2016Satisfaction of charge 088401210001 in full (1 page)
22 April 2016Registration of charge 088401210005, created on 8 April 2016 (13 pages)
22 April 2016Registration of charge 088401210005, created on 8 April 2016 (13 pages)
19 April 2016Registration of charge 088401210004, created on 8 April 2016 (18 pages)
19 April 2016Registration of charge 088401210003, created on 8 April 2016 (14 pages)
19 April 2016Registration of charge 088401210004, created on 8 April 2016 (18 pages)
19 April 2016Registration of charge 088401210003, created on 8 April 2016 (14 pages)
1 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
30 May 2014Registration of charge 088401210002 (41 pages)
30 May 2014Registration of charge 088401210002 (41 pages)
21 May 2014Registration of charge 088401210001 (20 pages)
21 May 2014Registration of charge 088401210001 (20 pages)
17 January 2014Registered office address changed from 7 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA United Kingdom on 17 January 2014 (1 page)
17 January 2014Registered office address changed from 7 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA United Kingdom on 17 January 2014 (1 page)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 100
(23 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 100
(23 pages)