Background WavePink WaveYellow Wave

KHAKHAR & CO SOLICITORS LIMITED (05742582)

KHAKHAR & CO SOLICITORS LIMITED (05742582) is an active UK company. incorporated on 14 March 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KHAKHAR & CO SOLICITORS LIMITED has been registered for 20 years. Current directors include SANGER, Gurmokh Singh.

Company Number
05742582
Status
active
Type
ltd
Incorporated
14 March 2006
Age
20 years
Address
4th Floor 1 Minster Court, London, EC3R 7AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SANGER, Gurmokh Singh
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KHAKHAR & CO SOLICITORS LIMITED

KHAKHAR & CO SOLICITORS LIMITED is an active company incorporated on 14 March 2006 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KHAKHAR & CO SOLICITORS LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05742582

LTD Company

Age

20 Years

Incorporated 14 March 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

4th Floor 1 Minster Court Mincing Lane London, EC3R 7AA,

Previous Addresses

5th Floor, Minster House 42 Mincing Lane London EC3R 7AE England
From: 28 March 2023To: 16 April 2024
303-306 High Holborn 8th Floor Northumberland House High Holborn London WC1V 7JZ England
From: 12 January 2018To: 28 March 2023
8 Cranbrook Road Ilford Essex IG1 4DJ
From: 14 March 2006To: 12 January 2018
Timeline

10 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Oct 14
Director Joined
Feb 15
Director Joined
Mar 17
Director Left
Jan 21
Director Left
Jun 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SANGER, Gurmokh Singh

Active
Clayhall Avenue, IlfordIG5 0NZ
Born September 1981
Director
Appointed 06 May 2008

KHAKHAR, Rajesh Ramakant

Resigned
8 High Elms, ChigwellIG7 6NF
Secretary
Appointed 14 Mar 2006
Resigned 02 Oct 2014

ADHIA, Vipin Jasmnadas, Mr.

Resigned
Cranbrook Road, IlfordIG1 4DJ
Born July 1959
Director
Appointed 15 Jun 2010
Resigned 17 Jan 2011

BOOTA, Lubna Noreen

Resigned
7 Somerset Close, Woodford GreenIG8 9HZ
Born April 1971
Director
Appointed 14 Mar 2006
Resigned 18 Dec 2008

DHOOPER, Gursharan Kaur

Resigned
1 Minster Court, LondonEC3R 7AA
Born December 1973
Director
Appointed 28 May 2014
Resigned 22 Jan 2024

DONOGHUE, Kevin Terence

Resigned
Cranbrook Road, IlfordIG1 4DJ
Born March 1982
Director
Appointed 15 Jun 2010
Resigned 17 Jan 2011

JOHNSON, Steven Paul

Resigned
8th Floor, High HolbornWC1V 7JZ
Born February 1988
Director
Appointed 01 Feb 2016
Resigned 31 Dec 2020

KHAKHAR, Rajesh Ramakant

Resigned
8 High Elms, ChigwellIG7 6NF
Born November 1954
Director
Appointed 14 Mar 2006
Resigned 02 Oct 2014

Persons with significant control

1

Mr Gurmokh Singh Sanger

Active
1 Minster Court, LondonEC3R 7AA
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 September 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
30 August 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
22 August 2017
AAMDAAMD
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
225Change of Accounting Reference Date
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Incorporation Company
14 March 2006
NEWINCIncorporation