Company NameUKC Investment Ltd
DirectorManoj Kumar Khanna
Company StatusActive
Company Number09953808
CategoryPrivate Limited Company
Incorporation Date15 January 2016(8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Manoj Kumar Khanna
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(4 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address354 Jersey Road
Isleworth
Middlesex
TW7 5PL
Director NameMrs Ekta Khanna
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Ealing Road
Northolt
Middlesex
UB5 5HS
Director NameMr Vijay Kumar
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(6 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lewes Close
Northolt
Middlesex
UB5 4DG
Director NameMr Manoj Kumar Khanna
Date of BirthApril 1976 (Born 48 years ago)
NationalityUkrainian
StatusResigned
Appointed14 October 2016(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address10 Lewes Close
Northolt
UB5 4DG
Director NameMr Vijay Kumar
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address209 Ealing Road
Northolt
UB5 5HS
Director NameMr Vijay Kumar
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2023(7 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address354 Jersey Road
Isleworth
Middlesex
TW7 5PL

Location

Registered Address354 Jersey Road
Isleworth
Middlesex
TW7 5PL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

6 November 2020Delivered on: 10 November 2020
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: 1. 400 long lane, hillingdon, uxbridge, UB10 9PG (title number: MX99264) 2. 1A station road, ealing road, northolt (title number: MX184193) 3. 121B nelson road, whitton, twickenham, TW2 7AZ.
Outstanding
6 November 2020Delivered on: 10 November 2020
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: 3.4.1. the chargor, with full title guarantee, charges by way of floating charge in favour of the lender as security for the payment and discharge of the secured obligations, all of its present and future assets (except to the extent that those assets are for the time being effectively charged by way of legal mortgage or fixed charge or assigned under clauses 3.1, 3.2 or 3.3) including any assets which have been reconverted into a floating charge under clause 4.4. 3.4.2. paragraph 14 of schedule B1 to the insolvency act 1986 applies to the floating charge created by clause 3.4.1.
Outstanding

Filing History

13 October 2017Micro company accounts made up to 31 January 2017 (8 pages)
7 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
19 June 2017Termination of appointment of Vijay Kumar as a director on 19 June 2017 (1 page)
10 November 2016Director's details changed for Mr Manoj Kumar Khanna on 10 November 2016 (2 pages)
14 October 2016Appointment of Mr Manoj Kumar Khanna as a director on 14 October 2016 (2 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Termination of appointment of Ekta Khanna as a director on 24 August 2016 (1 page)
5 August 2016Director's details changed for Mr Vajay Kumar on 5 August 2016 (2 pages)
1 August 2016Appointment of Mr Vajay Kumar as a director on 1 August 2016 (2 pages)
28 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(3 pages)
24 February 2016Director's details changed for Mr Ekta Khanna on 23 February 2016 (2 pages)
15 January 2016Incorporation
Statement of capital on 2016-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)