About

Registered Number: 05400587
Date of Incorporation: 21/03/2005 (20 years ago)
Company Status: Active
Registered Address: 129 High Road, London, E18 2PA,

 

Having been setup in 2005, Mani Kohli's Uk Ltd are based in London, it's status at Companies House is "Active". There are 2 directors listed as Kohli, Gursaran, Kohli, Maninder for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOHLI, Maninder 23 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
KOHLI, Gursaran 23 March 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
AD01 - Change of registered office address 01 April 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 15 December 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 12 March 2019
CS01 - N/A 10 March 2018
AA - Annual Accounts 30 August 2017
PSC04 - N/A 02 August 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 28 March 2016
CH01 - Change of particulars for director 22 February 2016
CH03 - Change of particulars for secretary 22 February 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 08 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 11 November 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 20 March 2011
AA - Annual Accounts 12 December 2010
AR01 - Annual Return 21 March 2010
AA - Annual Accounts 18 July 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 18 August 2008
363a - Annual Return 23 March 2008
AA - Annual Accounts 22 December 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 06 July 2006
395 - Particulars of a mortgage or charge 08 September 2005
395 - Particulars of a mortgage or charge 14 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
287 - Change in situation or address of Registered Office 31 March 2005
NEWINC - New incorporation documents 21 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 September 2005 Outstanding

N/A

Debenture 07 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.