Company NameKhera Enterprises Limited
DirectorsHimanshu Khera and Nina Khera
Company StatusActive
Company NumberSC184906
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHimanshu Khera
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed19 May 1998(1 month after company formation)
Appointment Duration25 years, 11 months
RoleCompany Manager
Country of ResidenceScotland
Correspondence Address16/1 Easter Dalry Road
Edinburgh
EH11 2TR
Scotland
Director NameNina Khera
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1998(1 month after company formation)
Appointment Duration25 years, 11 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address16/1 Easter Dalry Road
Edinburgh
EH11 2TR
Scotland
Secretary NameNina Khera
NationalityBritish
StatusCurrent
Appointed19 May 1998(1 month after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16/1 Easter Dalry Road
Edinburgh
EH11 2TR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address29 York Place
Edinburgh
EH1 3HP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Himanshu Khera
50.00%
Ordinary
1 at £1Nina Khera
50.00%
Ordinary

Financials

Year2014
Net Worth£11,751
Cash£1,938
Current Liabilities£38,486

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 4 days from now)

Charges

28 July 1998Delivered on: 4 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 dalry road,edinburgh.
Outstanding
3 July 1998Delivered on: 9 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

1 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 July 2022 (4 pages)
25 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
11 March 2022Micro company accounts made up to 31 July 2021 (5 pages)
26 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 July 2020 (7 pages)
27 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 July 2019 (6 pages)
29 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 31 July 2018 (6 pages)
30 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
1 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
21 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
19 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Himanshu Khera on 17 April 2010 (2 pages)
17 May 2010Director's details changed for Nina Khera on 17 April 2010 (2 pages)
17 May 2010Director's details changed for Himanshu Khera on 17 April 2010 (2 pages)
17 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Nina Khera on 17 April 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 May 2009Return made up to 17/04/09; full list of members (4 pages)
15 May 2009Return made up to 17/04/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 May 2008Return made up to 17/04/08; full list of members (4 pages)
15 May 2008Return made up to 17/04/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 May 2007Return made up to 17/04/07; full list of members (7 pages)
21 May 2007Return made up to 17/04/07; full list of members (7 pages)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 May 2006Return made up to 17/04/06; full list of members (7 pages)
15 May 2006Return made up to 17/04/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 May 2005Return made up to 17/04/05; full list of members (7 pages)
4 May 2005Return made up to 17/04/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 May 2004Return made up to 17/04/04; full list of members (7 pages)
18 May 2004Return made up to 17/04/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 May 2003Return made up to 17/04/03; full list of members (7 pages)
5 May 2003Return made up to 17/04/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
3 May 2002Return made up to 17/04/02; full list of members (6 pages)
3 May 2002Return made up to 17/04/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
17 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Accounts for a small company made up to 31 July 2000 (8 pages)
16 February 2001Accounts for a small company made up to 31 July 2000 (8 pages)
18 May 2000Return made up to 17/04/00; full list of members (6 pages)
18 May 2000Return made up to 17/04/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
3 December 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 December 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 May 1999Return made up to 17/04/99; full list of members (6 pages)
6 May 1999Return made up to 17/04/99; full list of members (6 pages)
30 September 1998Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
30 September 1998Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
4 August 1998Partic of mort/charge * (5 pages)
4 August 1998Partic of mort/charge * (5 pages)
9 July 1998Partic of mort/charge * (6 pages)
9 July 1998Partic of mort/charge * (6 pages)
4 June 1998Memorandum and Articles of Association (9 pages)
4 June 1998Memorandum and Articles of Association (9 pages)
2 June 1998Company name changed delvestretch LIMITED\certificate issued on 03/06/98 (2 pages)
2 June 1998Company name changed delvestretch LIMITED\certificate issued on 03/06/98 (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Secretary resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998Registered office changed on 28/05/98 from: 24 great king street edinburgh EH3 6QN (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Secretary resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998Registered office changed on 28/05/98 from: 24 great king street edinburgh EH3 6QN (1 page)
28 May 1998New secretary appointed (2 pages)
28 May 1998New secretary appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
17 April 1998Incorporation (13 pages)
17 April 1998Incorporation (13 pages)