HIRJI LAKHA & BROS. (U.K.) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2HA

Company number 02260395
Status Active
Incorporation Date 19 May 1988
Company Type Private Limited Company
Address FIRST FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-11 GBP 560,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HIRJI LAKHA & BROS. (U.K.) LIMITED are www.hirjilakhabrosuk.co.uk, and www.hirji-lakha-bros-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Hirji Lakha Bros U K Limited is a Private Limited Company. The company registration number is 02260395. Hirji Lakha Bros U K Limited has been working since 19 May 1988. The present status of the company is Active. The registered address of Hirji Lakha Bros U K Limited is First Floor Roxburghe House 273 287 Regent Street London W1b 2ha. . CR SECRETARIES LIMITED is a Secretary of the company. LAKHA, Jayant Kumar is a Director of the company. Secretary LAKHA, Jayant Tribhovan has been resigned. Secretary WHITEHALL SERVICES LIMITED has been resigned. Director LAKHA, Tribhovandas Samji has been resigned. The company operates in "Manufacture of jewellery and related articles".


Current Directors

Secretary
CR SECRETARIES LIMITED
Appointed Date: 31 January 2007

Director
LAKHA, Jayant Kumar

61 years old

Resigned Directors

Secretary
LAKHA, Jayant Tribhovan
Resigned: 22 July 2005

Secretary
WHITEHALL SERVICES LIMITED
Resigned: 31 January 2007
Appointed Date: 22 July 2005

Director
LAKHA, Tribhovandas Samji
Resigned: 22 July 2005
81 years old

HIRJI LAKHA & BROS. (U.K.) LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 560,000

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 560,000

11 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 90 more events
24 Jan 1989
Registered office changed on 24/01/89 from: 9 spencer walk rickmansworth herts WD3 4EE

23 Jan 1989
New secretary appointed;director resigned;new director appointed

27 Sep 1988
Registered office changed on 27/09/88 from: 124-128 city road london EC1V 2NJ

27 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 May 1988
Incorporation

HIRJI LAKHA & BROS. (U.K.) LIMITED Charges

27 June 1995
Mortgage debenture
Delivered: 3 July 1995
Status: Satisfied on 15 January 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 June 1995
Legal mortgage
Delivered: 20 June 1995
Status: Satisfied on 15 January 2015
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 7-9 ealing road wembley middlesex the…
23 October 1991
Debenture
Delivered: 25 October 1991
Status: Satisfied on 31 January 1996
Persons entitled: Roxburghe Bank Limited
Description: Fixed and floating charges over the undertaking and all…
23 October 1991
Legal charge
Delivered: 25 October 1991
Status: Satisfied on 16 August 1995
Persons entitled: Roxburghe Bank Limited
Description: L/H property k/a 7 & 9 ealing road wembley middx.