Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOHAMMAD GULISTAN KHAN & CO. LIMITED
Company Information for

MOHAMMAD GULISTAN KHAN & CO. LIMITED

MG KHAN HOUSE 10/11 HALIFAX ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3SD,
Company Registration Number
01623320
Private Limited Company
Active

Company Overview

About Mohammad Gulistan Khan & Co. Ltd
MOHAMMAD GULISTAN KHAN & CO. LIMITED was founded on 1982-03-19 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Mohammad Gulistan Khan & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOHAMMAD GULISTAN KHAN & CO. LIMITED
 
Legal Registered Office
MG KHAN HOUSE 10/11 HALIFAX ROAD
CRESSEX BUSINESS PARK
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3SD
Other companies in HP12
 
Filing Information
Company Number 01623320
Company ID Number 01623320
Date formed 1982-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 03/02/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB285113662  
Last Datalog update: 2024-03-06 21:21:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOHAMMAD GULISTAN KHAN & CO. LIMITED

Current Directors
Officer Role Date Appointed
SHIRAZ AKHTAR KHAN
Company Secretary 1991-04-17
GHAZANFAR ALI
Director 2003-08-01
MOHAMMAD GULISTAN KHAN
Director 1991-04-17
MOHAMMAD WASIM KHAN
Director 2003-08-01
QAISER ALI KHAN
Director 2002-03-27
SHIRAZ AKHTAR KHAN
Director 1991-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GHAZANFAR ALI MOHAMMAD GULISTAN KHAN FAMILY ESTATES LIMITED Director 2003-10-01 CURRENT 2003-03-18 Active
MOHAMMAD WASIM KHAN MOHAMMAD GULISTAN KHAN FAMILY ESTATES LIMITED Director 2003-10-01 CURRENT 2003-03-18 Active
SHIRAZ AKHTAR KHAN MOHAMMAD GULISTAN KHAN FAMILY ESTATES LIMITED Director 2003-09-19 CURRENT 2003-03-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD KHAN
2023-10-18CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-04-26Change of details for Mr Qaiser Ali Khan as a person with significant control on 2022-11-16
2023-04-2630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD GULISTAN KHAN
2023-04-25CESSATION OF MOHAMMAD GULISTAN KHAN AS A PERSON OF SIGNIFICANT CONTROL
2023-04-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QAISER KHAN
2023-04-22Previous accounting period shortened from 04/05/22 TO 03/05/22
2023-01-27Previous accounting period shortened from 05/05/22 TO 04/05/22
2023-01-27AA01Previous accounting period shortened from 05/05/22 TO 04/05/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-05-06AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29Previous accounting period shortened from 06/05/21 TO 05/05/21
2022-04-29AA01Previous accounting period shortened from 06/05/21 TO 05/05/21
2022-02-01Previous accounting period shortened from 07/05/21 TO 06/05/21
2022-02-01AA01Previous accounting period shortened from 07/05/21 TO 06/05/21
2022-01-21Previous accounting period extended from 24/04/21 TO 07/05/21
2022-01-21AA01Previous accounting period extended from 24/04/21 TO 07/05/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-04-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-04-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-25AA01Previous accounting period shortened from 25/04/19 TO 24/04/19
2020-01-13CH01Director's details changed for Mohammad Wasim Khan on 2020-01-10
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-04-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25AA01Previous accounting period shortened from 26/04/18 TO 25/04/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-04-23AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26AA01Previous accounting period shortened from 27/04/17 TO 26/04/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-04-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-28AA01Previous accounting period shortened from 28/04/16 TO 27/04/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-05-16AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29AA01Previous accounting period shortened from 29/04/15 TO 28/04/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0104/10/15 ANNUAL RETURN FULL LIST
2015-04-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30AA01Previous accounting period shortened from 30/04/14 TO 29/04/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-14AR0104/10/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-19AR0104/10/13 ANNUAL RETURN FULL LIST
2013-02-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0104/10/12 ANNUAL RETURN FULL LIST
2012-09-19RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-10-04
2012-09-19ANNOTATIONClarification
2012-02-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0104/10/11 ANNUAL RETURN FULL LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ AKHTAR KHAN / 15/11/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / QAISER ALI KHAN / 15/11/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD WASIM KHAN / 15/11/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD GULISTAN KHAN / 15/11/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GHAZANFAR ALI / 15/11/2011
2011-01-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-11AR0104/10/10 FULL LIST
2009-11-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-01-30AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2008-11-28363sRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-21363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-13363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-25363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-2888(2)RAD 06/09/04--------- £ SI 98@1=98 £ IC 2/100
2004-06-30363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-09-06288aNEW DIRECTOR APPOINTED
2003-08-23363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-08-23288aNEW DIRECTOR APPOINTED
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-06-28288aNEW DIRECTOR APPOINTED
2002-06-20363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-07-17363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-06-07363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-05363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-01363sRETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS
1998-11-30363aRETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS
1998-11-30363sRETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS
1998-11-30287REGISTERED OFFICE CHANGED ON 30/11/98 FROM: 15-17 MOOR PARK INDUSTRIAL EST TOLPITS LANE WATFORD HERTS WD1 8SP
1998-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-30363aRETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-01-19AAFULL ACCOUNTS MADE UP TO 30/04/97
1996-12-06AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-01-31AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-04-18363sRETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS
1995-02-27AAFULL ACCOUNTS MADE UP TO 30/04/94
1995-01-01Error
1994-05-11363sRETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS
1994-03-02AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-04-27363sRETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS
1993-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
1992-06-10363sRETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS
1992-03-24395PARTICULARS OF MORTGAGE/CHARGE
1992-03-12AAFULL ACCOUNTS MADE UP TO 30/04/91
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to MOHAMMAD GULISTAN KHAN & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOHAMMAD GULISTAN KHAN & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1992-03-24 Outstanding ALLIED IRISH BANKS PLC
MORTGAGE 1988-06-09 Satisfied ALLIED IRISH BANKS PLC.
ASSIGNMENT OF GOODMILL & LIFE POLICY 1984-11-21 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 1984-11-01 Satisfied ALLIED IRISH BANKS
ASSIGNMENT 1984-06-26 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 1984-04-04 Satisfied LOMBARD NORTH CENTRAL PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 1,161,021
Creditors Due Within One Year 2012-04-30 £ 1,315,206
Provisions For Liabilities Charges 2013-04-30 £ 7,004
Provisions For Liabilities Charges 2012-04-30 £ 8,732

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOHAMMAD GULISTAN KHAN & CO. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 1,208,614
Cash Bank In Hand 2012-04-30 £ 1,495,106
Current Assets 2013-04-30 £ 2,548,617
Current Assets 2012-04-30 £ 2,599,303
Debtors 2013-04-30 £ 1,159,707
Debtors 2012-04-30 £ 938,408
Fixed Assets 2013-04-30 £ 56,478
Fixed Assets 2012-04-30 £ 69,831
Shareholder Funds 2013-04-30 £ 1,437,070
Shareholder Funds 2012-04-30 £ 1,345,196
Stocks Inventory 2013-04-30 £ 180,296
Stocks Inventory 2012-04-30 £ 165,789
Tangible Fixed Assets 2013-04-30 £ 56,477
Tangible Fixed Assets 2012-04-30 £ 69,830

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOHAMMAD GULISTAN KHAN & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOHAMMAD GULISTAN KHAN & CO. LIMITED
Trademarks
We have not found any records of MOHAMMAD GULISTAN KHAN & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOHAMMAD GULISTAN KHAN & CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as MOHAMMAD GULISTAN KHAN & CO. LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where MOHAMMAD GULISTAN KHAN & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOHAMMAD GULISTAN KHAN & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOHAMMAD GULISTAN KHAN & CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.