About

Registered Number: 07150715
Date of Incorporation: 09/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX,

 

Based in Harrow, Khosla Wines Ltd was established in 2010, it has a status of "Active". This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHOSLA, Atul 06 September 2012 07 September 2012 1
KHOSLA, Priyanka 01 March 2011 31 December 2011 1
KUMAR, Anil 09 February 2010 17 September 2010 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 28 February 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 04 March 2019
AA01 - Change of accounting reference date 25 February 2019
AA - Annual Accounts 06 March 2018
CS01 - N/A 05 March 2018
MR04 - N/A 05 February 2018
MR01 - N/A 29 January 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 11 February 2016
CH01 - Change of particulars for director 11 February 2016
CH01 - Change of particulars for director 11 February 2016
AD01 - Change of registered office address 26 January 2016
AA01 - Change of accounting reference date 27 November 2015
MR04 - N/A 22 September 2015
MR04 - N/A 22 September 2015
MR01 - N/A 12 August 2015
MR01 - N/A 12 August 2015
AAMD - Amended Accounts 07 June 2015
AAMD - Amended Accounts 07 June 2015
CH01 - Change of particulars for director 17 April 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 18 November 2014
AD01 - Change of registered office address 21 August 2014
MR01 - N/A 19 August 2014
MR01 - N/A 10 July 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 30 November 2012
AP01 - Appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 07 March 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 06 November 2011
AP01 - Appointment of director 23 September 2011
SH01 - Return of Allotment of shares 11 May 2011
AR01 - Annual Return 22 March 2011
TM01 - Termination of appointment of director 22 September 2010
NEWINC - New incorporation documents 09 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2018 Outstanding

N/A

A registered charge 11 August 2015 Fully Satisfied

N/A

A registered charge 11 August 2015 Outstanding

N/A

A registered charge 15 August 2014 Fully Satisfied

N/A

A registered charge 08 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.