KHOSLA INVESTMENTS LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » UB3 5HD

Company number 06475563
Status Active
Incorporation Date 17 January 2008
Company Type Private Limited Company
Address THE WHITE HOUSE, CRANFORD LANE, HARLINGTON, MIDDLESEX, UB3 5HD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 5 February 2017 with updates; Registration of charge 064755630022, created on 2 September 2016. The most likely internet sites of KHOSLA INVESTMENTS LIMITED are www.khoslainvestments.co.uk, and www.khosla-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventeen years and nine months. Khosla Investments Limited is a Private Limited Company. The company registration number is 06475563. Khosla Investments Limited has been working since 17 January 2008. The present status of the company is Active. The registered address of Khosla Investments Limited is The White House Cranford Lane Harlington Middlesex Ub3 5hd. The company`s financial liabilities are £128.29k. It is £98.39k against last year. The cash in hand is £343.74k. It is £220.17k against last year. And the total assets are £343.74k, which is £220.17k against last year. KHOSLA, Rajesh Kumar is a Secretary of the company. KHOSLA, Rajesh Kumar is a Director of the company. Secretary KHOSLA, Indra Kumari has been resigned. The company operates in "Buying and selling of own real estate".


khosla investments Key Finiance

LIABILITIES £128.29k
+329%
CASH £343.74k
+178%
TOTAL ASSETS £343.74k
+178%
All Financial Figures

Current Directors

Secretary
KHOSLA, Rajesh Kumar
Appointed Date: 01 July 2008

Director
KHOSLA, Rajesh Kumar
Appointed Date: 17 January 2008
76 years old

Resigned Directors

Secretary
KHOSLA, Indra Kumari
Resigned: 01 July 2008
Appointed Date: 17 January 2008

Persons With Significant Control

Mr Rajesh Kumar Khosla
Notified on: 1 February 2017
76 years old
Nature of control: Ownership of shares – 75% or more

KHOSLA INVESTMENTS LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Feb 2017
Confirmation statement made on 5 February 2017 with updates
06 Sep 2016
Registration of charge 064755630022, created on 2 September 2016
06 Sep 2016
Registration of charge 064755630023, created on 2 September 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 40 more events
06 May 2009
Particulars of a mortgage or charge / charge no: 3
11 Feb 2009
Return made up to 17/01/09; full list of members
09 Feb 2009
Secretary appointed rajesh khosla
09 Feb 2009
Appointment terminated secretary indra khosla
17 Jan 2008
Incorporation

KHOSLA INVESTMENTS LIMITED Charges

2 September 2016
Charge code 0647 5563 0023
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1-12 gordon row chapelhay weymouth DT4 8LL…
2 September 2016
Charge code 0647 5563 0022
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 78-94 albert road and 18 fairfield road yiewsley middlesex…
19 June 2012
Debenture
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 2011
Legal charge
Delivered: 19 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 south farm road worthing t/no WSX272298 by way of fixed…
4 May 2011
Legal charge
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 south farm road, worthing t/n WSX172298 by way of fixed…
4 May 2011
Legal charge
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 and 12 south farm road, worthing t/n WSX236710 by way of…
4 May 2011
Legal charge
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 woodstock avenue, isleworth t/n AGL51962 and any other…
4 May 2011
Legal charge
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Evershed sports and social club, wyke gardens, london t/n…
4 May 2011
Legal charge
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 70 and 72 the green, southall t/n MX192344 by way of fixed…
4 May 2011
Legal charge
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 bloomsbury court, bath road, cranford and garage 16 t/n…
8 March 2010
Legal charge
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 33, 33A and 33B south street epsom t/no…
14 September 2009
Legal charge
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 17 the parade bognor regis t/no WSX326425…
1 May 2009
Legal charge
Delivered: 14 May 2009
Status: Satisfied on 21 May 2010
Persons entitled: National Westminster Bank PLC
Description: The property k/a 33A south street epsom t/no SY779299 by…
1 May 2009
Legal charge
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a orchard house connaught road brookwood…
1 May 2009
Legal charge
Delivered: 14 May 2009
Status: Satisfied on 21 May 2010
Persons entitled: National Westminster Bank PLC
Description: The property k/a 33B south street epsom t/no SY779301 by…
1 May 2009
Legal charge
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 2-4 luton place chatham t/no K951939 by…
1 May 2009
Legal charge
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 273 whitehorse lane london t/no SY190824…
1 May 2009
Legal charge
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 42-48 (even numbers) fairfield street t/no…
1 May 2009
Legal charge
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 102 harlington road west feltham t/no…
1 May 2009
Legal charge
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 50 terrace road walton-on-thames surrey t/no. SY481515 by…
1 May 2009
Legal charge
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56 terrace road walton-on-thames surrey t/no. SY481816 by…
1 May 2009
Legal charge
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 378A & 378B baring road london t/no. TGL283632 by way of…
1 May 2009
Legal charge
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 82 the green southall middlesex t/no. MX228570 by way of…