B & R KHERA LIMITED
COVENTRY KHERA SUPERMARKET LIMITED

Hellopages » Warwickshire » Rugby » CV8 3EA

Company number 01910462
Status Active
Incorporation Date 1 May 1985
Company Type Private Limited Company
Address BLENHEIM OXFORD ROAD, RYTON ON DUNSMORE, COVENTRY, CV8 3EA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 40,002 . The most likely internet sites of B & R KHERA LIMITED are www.brkhera.co.uk, and www.b-r-khera.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. B R Khera Limited is a Private Limited Company. The company registration number is 01910462. B R Khera Limited has been working since 01 May 1985. The present status of the company is Active. The registered address of B R Khera Limited is Blenheim Oxford Road Ryton On Dunsmore Coventry Cv8 3ea. . KHERA, Balvinder Singh is a Secretary of the company. KHERA, Balvinder Singh is a Director of the company. KHERA, Dalbire Singh is a Director of the company. KHERA, Narinder Kaur is a Director of the company. Director KHERA, Gurdev Kaur has been resigned. Director KHERA, Resham Singh has been resigned. The company operates in "Other accommodation".


Current Directors


Director

Director
KHERA, Dalbire Singh
Appointed Date: 01 June 2007
47 years old

Director
KHERA, Narinder Kaur
Appointed Date: 01 October 2001
58 years old

Resigned Directors

Director
KHERA, Gurdev Kaur
Resigned: 01 June 2007
69 years old

Director
KHERA, Resham Singh
Resigned: 01 June 2007
71 years old

Persons With Significant Control

Mr Dalbire Singh Khera
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Balvinder Singh Khera
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Narinder Kaur Khera
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B & R KHERA LIMITED Events

27 Feb 2017
Confirmation statement made on 28 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 40,002

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 40,002

...
... and 82 more events
25 May 1988
Registered office changed on 25/05/88 from: 63-67 tabernacle street london EC2A 4AH

25 May 1988
Return made up to 31/10/87; full list of members

03 Aug 1987
Return made up to 31/10/86; full list of members

10 Nov 1986
Particulars of mortgage/charge

24 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

B & R KHERA LIMITED Charges

20 June 2014
Charge code 0191 0462 0012
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 150 rugby road, leamington spa f/h t/no WK462112…
20 June 2014
Charge code 0191 0462 0011
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 45 & 47 bath street, leamington spa f/h t/no WK8053 and…
20 June 2014
Charge code 0191 0462 0010
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 44 & 46 queen street, cunnington, leamington spa f/h t/no…
30 March 2009
Mortgage
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 29-33 (odd numbers) high street leamington spa…
29 October 2008
Debenture
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 October 2008
Mortgage
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1-3 clemens street leamington spa t/no WK419229…
21 October 2004
Legal charge
Delivered: 28 October 2004
Status: Satisfied on 2 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 3, 150 rugby road, leamington spa t/n WK404513. Fixed…
23 April 2003
Legal charge
Delivered: 7 May 2003
Status: Satisfied on 1 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29-33 high street, leamington spa, warwickshire t/n…
11 March 1997
Legal mortgage
Delivered: 18 March 1997
Status: Satisfied on 15 October 2004
Persons entitled: Midland Bank PLC
Description: 29-33 (odd no's) high street leamington spa warwick…
14 February 1997
Fixed and floating charge
Delivered: 20 February 1997
Status: Satisfied on 15 October 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1994
Mortgage debenture
Delivered: 18 April 1994
Status: Satisfied on 15 October 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 October 1986
Legal mortgage
Delivered: 10 November 1986
Status: Satisfied on 15 October 2004
Persons entitled: National Westminster Bank PLC
Description: 29,31 & 33 high st, leamington spa, warwickshire and/or the…