Company NameNSKB Holdings Limited
DirectorsKamlesh Haridas Rajani and Sarlaguari Haridas Rajani
Company StatusActive
Company Number08993038
CategoryPrivate Limited Company
Incorporation Date11 April 2014(9 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kamlesh Haridas Rajani
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(same day as company formation)
RolePharmacists
Country of ResidenceEngland
Correspondence Address42 Christchurch Avenue Kenton
Harrow
Middlesex
HA3 8NJ
Secretary NameMrs Bharati Rajani
StatusCurrent
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address42 Christchurch Avenue Kenton
Harrow
Middlesex
HA3 8NJ
Director NameMrs Sarlaguari Haridas Rajani
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2014(1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Christchurch Avenue Kenton
Harrow
Middlesex
HA3 8NJ
Director NameMr Jentilal Prabhudas Thakrar
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 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
Appointed12 April 2014(1 day after company formation)
Appointment Duration4 weeks, 1 day (resigned 11 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Christchurch Avenue Kenton
Harrow
Middlesex
HA3 8NJ

Location

Registered Address42 Christchurch Avenue Kenton
Harrow
Middlesex
HA3 8NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 6 days from now)

Charges

22 May 2014Delivered on: 28 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 May 2014Delivered on: 28 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 October 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
15 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
23 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
30 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
12 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 11 April 2017 with updates (6 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)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (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 30 April 2015 to 30 June 2014 (1 page)
6 October 2015Current accounting period shortened from 30 April 2015 to 30 June 2014 (1 page)
27 June 2015Termination of appointment of Haridas Rugnath Rajani as a director on 11 May 2014 (1 page)
27 June 2015Termination of appointment of Haridas Rugnath Rajani as a director on 11 May 2014 (1 page)
27 June 2015Appointment of Mrs Sarlagauri Haridas Rajani as a director on 11 May 2014 (2 pages)
27 June 2015Appointment of Mrs Sarlagauri Haridas Rajani as a director on 11 May 2014 (2 pages)
27 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
(5 pages)
27 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
(5 pages)
17 June 2014Statement of capital following an allotment of shares on 10 May 2014
  • GBP 100
(4 pages)
17 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 190 of ca 2006 10/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 June 2014Statement of capital following an allotment of shares on 10 May 2014
  • GBP 100
(4 pages)
17 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 190 of ca 2006 10/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 May 2014Registration of charge 089930380002 (44 pages)
28 May 2014Registration of charge 089930380001 (34 pages)
28 May 2014Registration of charge 089930380001 (34 pages)
28 May 2014Registration of charge 089930380002 (44 pages)
22 April 2014Appointment of Mr Kamlesh Haridas Rajani as a director (2 pages)
22 April 2014Termination of appointment of Jentilal Thakrar as a director (1 page)
22 April 2014Appointment of Mrs Bharati Rajani as a secretary (2 pages)
22 April 2014Appointment of Mr Haridas Rugnath Rajani as a director (2 pages)
22 April 2014Appointment of Mr Haridas Rugnath Rajani as a director (2 pages)
22 April 2014Termination of appointment of Jentilal Thakrar as a director (1 page)
22 April 2014Appointment of Mr Kamlesh Haridas Rajani as a director (2 pages)
22 April 2014Appointment of Mrs Bharati Rajani as a secretary (2 pages)
11 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)