Company NameK1 Headstone Ltd
DirectorDeepak Khullar
Company StatusActive
Company Number09412416
CategoryPrivate Limited Company
Incorporation Date29 January 2015(9 years, 2 months ago)

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

Directors

Director NameMr Deepak Khullar
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 High Street
Harrow
HA1 3LL
Director NameMr Nitin Handa
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlesex House Second Floor 130 College Road
Harrow
HA1 1BQ

Location

Registered Address52 High Street
Harrow
HA1 3LL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return1 April 2024 (2 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 4 weeks from now)

Charges

6 December 2022Delivered on: 21 December 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as kelly house, 8 headstone road, harrow HA1 1PD and registered at hm land registry with title absolute under title number MX398216.
Outstanding
25 February 2022Delivered on: 2 March 2022
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: Kelly house, 8 headstone road, harrow, HA1 1PD (title no: MX398216).
Outstanding
2 December 2016Delivered on: 5 December 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding
2 December 2016Delivered on: 5 December 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold land being kelly house, 8 headstone road, harrow, HA1 1PD registered at the land registry with freehold title absolute under title number MX398216.
Outstanding
28 April 2015Delivered on: 7 May 2015
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: All that property known as kelly house, 8 headstone road, harrow HA1 1PD and registered at the land registry under title number MX398216.
Outstanding
28 April 2015Delivered on: 7 May 2015
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: All that property known as kelly house, 8 headstone road, harrow HA1 1PD and registered at the land registry under title number MX398216.
Outstanding

Filing History

30 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
4 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
21 December 2022Registration of charge 094124160006, created on 6 December 2022 (33 pages)
3 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 November 2022Memorandum and Articles of Association (29 pages)
10 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
13 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
2 March 2022Registration of charge 094124160005, created on 25 February 2022 (41 pages)
18 October 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
26 April 2021Satisfaction of charge 094124160004 in full (1 page)
1 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
4 March 2021Satisfaction of charge 094124160003 in full (1 page)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
2 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
31 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
27 September 2019Director's details changed for Mr Deepak Khullar on 27 September 2019 (2 pages)
18 July 2019Termination of appointment of Nitin Handa as a director on 18 July 2019 (1 page)
18 July 2019Cessation of Nitin Handa as a person with significant control on 18 July 2019 (1 page)
18 July 2019Change of details for Mr Deepak Khullar as a person with significant control on 18 July 2019 (2 pages)
5 July 2019Director's details changed for Mr Nitin Handa on 5 July 2019 (2 pages)
5 July 2019Change of details for Mr Nitin Handa as a person with significant control on 5 July 2019 (2 pages)
25 March 2019Registered office address changed from Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England to 52 High Street Harrow HA1 3LL on 25 March 2019 (1 page)
11 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
28 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
8 March 2017Registered office address changed from Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page)
17 February 2017Registered office address changed from York House 353a Station Road Harrow HA1 1LN United Kingdom to Middlesex House Flat 2 130 College Road Harrow HA1 1BQ on 17 February 2017 (1 page)
17 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
17 February 2017Registered office address changed from York House 353a Station Road Harrow HA1 1LN United Kingdom to Middlesex House Flat 2 130 College Road Harrow HA1 1BQ on 17 February 2017 (1 page)
13 January 2017Satisfaction of charge 094124160001 in full (1 page)
13 January 2017Satisfaction of charge 094124160002 in full (1 page)
13 January 2017Satisfaction of charge 094124160001 in full (1 page)
13 January 2017Satisfaction of charge 094124160002 in full (1 page)
5 December 2016Registration of charge 094124160003, created on 2 December 2016 (23 pages)
5 December 2016Registration of charge 094124160004, created on 2 December 2016 (24 pages)
5 December 2016Registration of charge 094124160004, created on 2 December 2016 (24 pages)
5 December 2016Registration of charge 094124160003, created on 2 December 2016 (23 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
7 May 2015Registration of charge 094124160001, created on 28 April 2015 (38 pages)
7 May 2015Registration of charge 094124160002, created on 28 April 2015 (42 pages)
7 May 2015Registration of charge 094124160002, created on 28 April 2015 (42 pages)
7 May 2015Registration of charge 094124160001, created on 28 April 2015 (38 pages)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 2
(37 pages)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 2
(37 pages)