About

Registered Number: 03249559
Date of Incorporation: 13/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 29 New Broadway, Uxbridge Road, Uxbridge, UB10 0LL,

 

Kamboj Associates Ltd was registered on 13 September 1996, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are Kamboj, Aranjana, Kamboj, Kiran.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAMBOJ, Aranjana 13 April 2020 - 1
KAMBOJ, Kiran 10 April 2005 28 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
AP03 - Appointment of secretary 14 April 2020
CS01 - N/A 14 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 27 June 2017
AD01 - Change of registered office address 14 March 2017
MR05 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
DISS40 - Notice of striking-off action discontinued 17 December 2016
CS01 - N/A 15 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 29 June 2013
AD01 - Change of registered office address 07 March 2013
AR01 - Annual Return 22 September 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 25 June 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 13 July 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 14 August 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 13 December 2005
395 - Particulars of a mortgage or charge 30 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
395 - Particulars of a mortgage or charge 18 February 2005
363s - Annual Return 11 November 2004
395 - Particulars of a mortgage or charge 10 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 10 August 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 02 October 2001
287 - Change in situation or address of Registered Office 02 October 2001
363s - Annual Return 27 June 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 01 August 2000
AA - Annual Accounts 26 July 1999
363a - Annual Return 13 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 11 November 1997
288a - Notice of appointment of directors or secretaries 19 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1996
287 - Change in situation or address of Registered Office 10 December 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
287 - Change in situation or address of Registered Office 26 September 1996
NEWINC - New incorporation documents 13 September 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 April 2005 Fully Satisfied

N/A

Legal mortgage 16 February 2005 Fully Satisfied

N/A

Debenture 05 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.