About

Registered Number: 05742582
Date of Incorporation: 14/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: 303-306 High Holborn 8th Floor, Northumberland House, High Holborn, London, WC1V 7JZ,

 

Khakhar & Co Solicitors Ltd was founded on 14 March 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 7 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHOOPER, Gursharan Kaur 28 May 2014 - 1
JOHNSON, Steven Paul 01 February 2016 - 1
SANGER, Gurmokh Singh 06 May 2008 - 1
ADHIA, Vipin Jasmnadas 15 June 2010 17 January 2011 1
BOOTA, Lubna Noreen 14 March 2006 18 December 2008 1
DONOGHUE, Kevin Terence 15 June 2010 17 January 2011 1
KHAKHAR, Rajesh Ramakant 14 March 2006 02 October 2014 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 28 February 2019
PSC04 - N/A 16 April 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 28 February 2018
AD01 - Change of registered office address 12 January 2018
AAMD - Amended Accounts 30 August 2017
AAMD - Amended Accounts 22 August 2017
CS01 - N/A 31 March 2017
AP01 - Appointment of director 31 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 27 February 2015
AP01 - Appointment of director 26 February 2015
TM01 - Termination of appointment of director 10 October 2014
TM02 - Termination of appointment of secretary 10 October 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 22 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 28 February 2011
TM01 - Termination of appointment of director 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
CH01 - Change of particulars for director 05 July 2010
AP01 - Appointment of director 05 July 2010
AP01 - Appointment of director 05 July 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 11 March 2009
288b - Notice of resignation of directors or secretaries 24 December 2008
225 - Change of Accounting Reference Date 29 August 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 30 March 2007
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 26 May 2006
NEWINC - New incorporation documents 14 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2006 Outstanding

N/A

Debenture 22 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.