Company NameKhardiaq Co Ltd
DirectorSaib Khogali
Company StatusActive
Company Number09065363
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Saib Khogali
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Battenhall Rise
Worcester
WR5 2DE
Secretary NameMrs Helen Jayne Khogali
StatusCurrent
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address21 Battenhall Rise
Worcester
WR5 2DE

Location

Registered Address6 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Helen Jayne Khogali
50.00%
Ordinary
10 at £1Saib Khogali
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

17 July 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
21 March 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
30 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
28 June 2022Registered office address changed from Plaza Building 102 Lee High Road Lewisham London SE13 5PT to 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 28 June 2022 (1 page)
10 March 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
23 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
15 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
11 July 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
2 July 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
7 August 2017Notification of Saib Khogali as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
7 August 2017Notification of Saib Khogali as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
7 August 2017Notification of Saib Khogali as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Secretary's details changed for Mrs Helen Jayne Khogali on 27 February 2017 (1 page)
27 February 2017Director's details changed for Dr Saib Khogali on 27 February 2017 (2 pages)
27 February 2017Secretary's details changed for Mrs Helen Jayne Khogali on 27 February 2017 (1 page)
27 February 2017Director's details changed for Dr Saib Khogali on 27 February 2017 (2 pages)
25 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 20
(6 pages)
25 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 20
(6 pages)
26 February 2016Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
26 February 2016Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 20
(4 pages)
25 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 20
(4 pages)
25 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 20
(4 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)