Stratford
London
E15 1XE
Director Name | Mrs Benedicta Osei-Bonsu |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(52 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 54 The Stratford Centre The Mall Stratford London E15 1XE |
Director Name | Mr Daniel Osei-Bonsu |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(52 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Pharmacy |
Country of Residence | England |
Correspondence Address | 54 The Stratford Centre The Mall Stratford London E15 1XE |
Director Name | Albert Kattan |
---|---|
Date of Birth | February 1906 (Born 118 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 30 November 1991(20 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | Telos 8 Fitzalan Road London N3 3PD |
Director Name | Mr Meir Kattan |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(20 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months (resigned 01 October 2018) |
Role | Pharmaceutical Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 187 Half Moon Lane London SE24 9JG |
Secretary Name | Albert Kattan |
---|---|
Nationality | Iraqi |
Status | Resigned |
Appointed | 30 November 1991(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | Telos 8 Fitzalan Road London N3 3PD |
Secretary Name | Mr Meir Kattan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 187 Half Moon Lane London SE24 9JG |
Secretary Name | Mrs Christine Kattan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(34 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 187 Half Moon Lane London SE24 9JG |
Director Name | Mrs Christine Kattan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(37 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 October 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 187 Half Moon Lane London SE24 9JG |
Director Name | Ms Zara Lisa Kattan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(38 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Upper Ground London SE1 9LP |
Director Name | Mrs Benedicta Osei-Bonsu |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(46 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stratford Centre 54 The Mall Stratford London E15 1XE |
Director Name | Mr Daniel Osei-Bonsu |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(46 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stratford Centre 54 The Mall Stratford London E15 1XE |
Website | kalmak.co.uk |
---|---|
Telephone | 020 76330552 |
Telephone region | London |
Registered Address | 54 The Stratford Centre The Mall Stratford London E15 1XE |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Christine Kattan 99.00% Ordinary |
---|---|
1 at £1 | Meir Kattan 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £799,485 |
Cash | £472,413 |
Current Liabilities | £82,050 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
30 October 2020 | Delivered on: 19 November 2020 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Particulars: For full details, see security assignment deed. The life insurance policy provided by legal & general to the company insuring the life of daniel osei-bonsu with policy number 0239186844. Outstanding |
---|---|
30 October 2020 | Delivered on: 19 November 2020 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Particulars: For full details, please see debenture deed. All the assets, property and undertaking for the time being subject to the security created by, or pursuant to, the debenture deed. Outstanding |
30 November 1979 | Delivered on: 4 December 1979 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 1, milroy walk. Rennie court. Rennie street. Kings reach. London SE.1. Title no: sgl. 267666. Outstanding |
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
25 October 2022 | Appointment of Mr Daniel Jr Osei-Bonsu as a director on 24 October 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
26 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
21 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
29 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
19 November 2020 | Registration of charge 010282200002, created on 30 October 2020 (91 pages) |
19 November 2020 | Registration of charge 010282200003, created on 30 October 2020 (77 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
25 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
23 September 2019 | Previous accounting period extended from 31 March 2019 to 31 August 2019 (1 page) |
18 June 2019 | Cessation of Osbon Properties Limited as a person with significant control on 17 June 2019 (1 page) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
18 June 2019 | Notification of Daniel Osei-Bonsu as a person with significant control on 17 June 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
8 October 2018 | Notification of Osbon Properties Limited as a person with significant control on 1 October 2018 (2 pages) |
8 October 2018 | Appointment of Mrs Benedicta Osei-Bonsu as a director on 1 October 2018 (2 pages) |
8 October 2018 | Registered office address changed from 9 Upper Ground London SE1 9LP to 54 the Stratford Centre the Mall Stratford London E15 1XE on 8 October 2018 (1 page) |
3 October 2018 | Termination of appointment of Zara Lisa Kattan as a director on 1 October 2018 (1 page) |
3 October 2018 | Cessation of Christine Kattan as a person with significant control on 1 October 2018 (1 page) |
3 October 2018 | Termination of appointment of Meir Kattan as a director on 1 October 2018 (1 page) |
3 October 2018 | Appointment of Mr Daniel Osei-Bonsu as a director on 1 October 2018 (2 pages) |
3 October 2018 | Termination of appointment of Christine Kattan as a director on 1 October 2018 (1 page) |
3 October 2018 | Cessation of Meir Kattan as a person with significant control on 1 October 2018 (1 page) |
3 October 2018 | Termination of appointment of Christine Kattan as a secretary on 1 October 2018 (1 page) |
22 September 2018 | Satisfaction of charge 1 in full (1 page) |
7 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
31 January 2018 | Notification of Meir Kattan as a person with significant control on 19 July 2017 (2 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 January 2014 | Registered office address changed from 1 Milroy Walk Kings Reach Stamford Street London SE1 9LW on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 1 Milroy Walk Kings Reach Stamford Street London SE1 9LW on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 1 Milroy Walk Kings Reach Stamford Street London SE1 9LW on 9 January 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 October 2010 | Appointment of Ms Zara Lisa Kattan as a director (2 pages) |
17 October 2010 | Appointment of Ms Zara Lisa Kattan as a director (2 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
25 July 2010 | Director's details changed for Mrs Christine Kattan on 30 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Mr Meir Kattan on 30 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Mrs Christine Kattan on 30 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Mr Meir Kattan on 30 June 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 April 2009 | Director appointed christine janet kattan (3 pages) |
1 April 2009 | Director appointed christine janet kattan (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
27 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Location of register of members (1 page) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
6 December 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
6 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
6 December 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
20 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
31 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
31 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
29 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
29 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
1 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
20 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
20 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
25 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
25 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
21 July 1996 | New secretary appointed (1 page) |
21 July 1996 | Secretary resigned (2 pages) |
21 July 1996 | Secretary resigned (2 pages) |
21 July 1996 | New secretary appointed (1 page) |
8 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
8 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
12 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
12 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
21 October 1971 | Incorporation (12 pages) |