Company NameKaajal Limited
DirectorsShan Prakash Soni and Shagan Soni
Company StatusActive
Company Number01460673
CategoryPrivate Limited Company
Incorporation Date12 November 1979(44 years, 4 months ago)
Previous NameKaajal Exports Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Shan Prakash Soni
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIndian
StatusCurrent
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Park Lane
London
W1K 7AE
Director NameShagan Soni
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(34 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 South Audley Street
London
W1K 2PR
Secretary NameMr Shagan Soni
StatusCurrent
Appointed30 November 2023(44 years after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Secretary NameMrs Sabina Soni
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 1996)
RoleCompany Director
Correspondence AddressCrossways 26 The Bishops Avenue
London
N2 0AJ
Secretary NameBhupendra Dave
NationalityBritish
StatusResigned
Appointed26 November 1996(17 years after company formation)
Appointment Duration27 years (resigned 30 November 2023)
RoleCompany Director
Correspondence Address155 Oxford Street
London
W1D 2JJ

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Mr Shan Prakash Soni
100.00%
Ordinary

Financials

Year2014
Net Worth£19,868,379
Cash£167,219
Current Liabilities£270,134

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

15 May 1997Delivered on: 30 May 1997
Satisfied on: 30 November 2001
Persons entitled: Robert Fleming & Co. Limited

Classification: Legal charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a loan agreement dated 21ST march 1997 under the legal charge and/or under any other financial or banking transaction together with costs and expenses relating thereto.
Particulars: Freehold 155/157 oxford street, london W1 title number LN68787 the benefit of all contracts, deeds, undertakings, agreements, rights, warranties, securities, covenants, guarantees, bonds and indemnities, the benefit of any licences, patents, copyrights, design rights and other rights in intellectual property, insurance, rentals, rents, monies and a floating charge over the undertaking and all other property, assets and rights including goodwill and uncalled capital.. See the mortgage charge document for full details.
Fully Satisfied
15 May 1997Delivered on: 30 May 1997
Satisfied on: 30 November 2001
Persons entitled: Robert Fleming & Co. Limited

Classification: Legal charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a loan agreement dated 21ST march 1997 under the legal charge and/or under any other financial or banking transaction together with costs and expenses relating thereto.
Particulars: Freehold 31 and 32 poland street, london W1 title number LN79030 the benefit of all contracts, deeds, undertakings, agreements, rights, warranties, securities, covenants, guarantees, bonds and indemnities, licences, patents, copyrights, design rights and intellectual property, insurance, rents. All monies and a floating charge on its undertaking and all other property, assets and rights including goodwill and uncalled capital.. See the mortgage charge document for full details.
Fully Satisfied
21 March 1997Delivered on: 8 April 1997
Satisfied on: 30 November 2001
Persons entitled: Robert Fleming & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 21ST march 1997 under the legal charge and/or under any other financial or banking transaction together with costs and expenses relating thereto.
Particulars: All that f/h land k/a 159 oxford street and 33 poland street london W1 t/n LN86788 and the benefit of all contracts deeds and undertakings the right to recover vat on any supplies by way of floating charge all undertaking property assets and rights inlcuding goodwill and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
30 November 1990Delivered on: 7 December 1990
Satisfied on: 30 November 2001
Persons entitled: Robert Fleming & Co Limited

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc M395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 December 1989Delivered on: 20 December 1989
Satisfied on: 30 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 155/157 oxford st. L.B. of city of westminster t/no ngl 378470.
Fully Satisfied
11 March 1985Delivered on: 28 March 1985
Satisfied on: 30 November 2001
Persons entitled: Greenfield Banks PLC

Classification: Transfer
Secured details: All moneys due or to become due from the company to the charge under the terms of the transfer.
Particulars: 155 and 157 oxford street london W1.
Fully Satisfied
11 March 1985Delivered on: 27 March 1985
Satisfied on: 15 August 1990
Persons entitled: Meghraj and Sons Limited

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 155 to 157 oxford stret london W1 T.N. ngle 378470 the beneficial interest and goodwill of the company in the trade or business carried on at the above property (see M10).
Fully Satisfied
23 November 1981Delivered on: 3 December 1981
Satisfied on: 30 November 2001
Persons entitled: Meghraj and Sons Limited

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 26 oxford street london W1 T.n ngl 351055.
Fully Satisfied
12 November 2001Delivered on: 15 November 2001
Satisfied on: 22 November 2007
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 February 2001Delivered on: 21 February 2001
Satisfied on: 22 June 2002
Persons entitled: The Chase Manhattan Bank

Classification: Letter of assignment and transfer
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a loan agreement dated 21 march 1997.
Particulars: All of the right title and interest in and to the account of the company with the bank numbered 24052401 and entitled kaajal limited rental income account together with interest accruing and the debts represented thereby. See the mortgage charge document for full details.
Fully Satisfied
12 November 1999Delivered on: 30 November 1999
Satisfied on: 22 June 2002
Persons entitled: Robert Fleming & Co Limited

Classification: Account assignment rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right and interest in and to the account of the company with the bank numbered 80582000.
Fully Satisfied
12 November 1999Delivered on: 30 November 1999
Satisfied on: 30 November 2001
Persons entitled: Robert Fleming & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 117 to 129 (odd) baker street t/n LN105479 the contracts deeds undertakings rights and warranties the benefit of all licences the benefit of all insurance policies please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
9 January 1981Delivered on: 14 January 1981
Satisfied on: 30 November 2001
Persons entitled: London & Harrogate Securities 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 32 oxford street 47 hanway street westminister.
Fully Satisfied
13 June 2019Delivered on: 19 June 2019
Persons entitled: Bank of Singapore

Classification: A registered charge
Outstanding
13 June 2019Delivered on: 18 June 2019
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Particulars: Flat d, 10 upper grosvenor street, london W1K 2NA.
Outstanding
12 November 2001Delivered on: 15 November 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 117-133 baker street london W1 in the city of westminster t/n LN105479 for further properties please refer to form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
14 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 December 2023Termination of appointment of Bhupendra Dave as a secretary on 30 November 2023 (1 page)
4 December 2023Appointment of Mr Shagan Soni as a secretary on 30 November 2023 (2 pages)
11 November 2023Director's details changed for Shagan Soni on 9 June 2023 (2 pages)
12 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 June 2019Registration of charge 014606730016, created on 13 June 2019 (30 pages)
18 June 2019Registration of charge 014606730015, created on 13 June 2019 (28 pages)
12 June 2019Satisfaction of charge 13 in full (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (3 pages)
16 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (3 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 January 2015Director's details changed for Shagan Soni on 31 December 2014 (2 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000
(5 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000
(5 pages)
23 January 2015Director's details changed for Shagan Soni on 31 December 2014 (2 pages)
9 October 2014Appointment of Shagan Soni as a director (2 pages)
9 October 2014Appointment of Shagan Soni as a director (2 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2014Appointment of Shagan Soni as a director (3 pages)
2 July 2014Appointment of Shagan Soni as a director (3 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
(4 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
(4 pages)
25 March 2013Accounts for a small company made up to 1 October 2012 (5 pages)
25 March 2013Accounts for a small company made up to 1 October 2012 (5 pages)
25 March 2013Accounts for a small company made up to 1 October 2012 (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
26 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
27 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mr Shan Prakash Soni on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mr Shan Prakash Soni on 31 December 2009 (2 pages)
5 November 2009Accounts for a small company made up to 30 September 2008 (6 pages)
5 November 2009Accounts for a small company made up to 30 September 2008 (6 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
6 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Location of debenture register (1 page)
1 February 2008Location of debenture register (1 page)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2008Director's particulars changed (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
16 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
30 January 2007Return made up to 31/12/06; full list of members (6 pages)
30 January 2007Return made up to 31/12/06; full list of members (6 pages)
20 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
20 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
7 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (4 pages)
15 November 2001Particulars of mortgage/charge (4 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/01/01
(6 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/01/01
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (7 pages)
30 November 1999Particulars of mortgage/charge (7 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 November 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 March 1998Return made up to 31/12/97; full list of members (6 pages)
3 March 1998Return made up to 31/12/97; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 May 1997Particulars of mortgage/charge (7 pages)
30 May 1997Particulars of mortgage/charge (7 pages)
30 May 1997Particulars of mortgage/charge (7 pages)
30 May 1997Particulars of mortgage/charge (7 pages)
8 April 1997Particulars of mortgage/charge (5 pages)
8 April 1997Particulars of mortgage/charge (5 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996Secretary resigned (1 page)
10 December 1996New secretary appointed (2 pages)
21 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
21 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 August 1995Registered office changed on 29/08/95 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page)
29 August 1995Registered office changed on 29/08/95 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 March 1992Company name changed\certificate issued on 25/03/92 (3 pages)
25 March 1992Company name changed\certificate issued on 25/03/92 (3 pages)
12 November 1979Certificate of incorporation (2 pages)
12 November 1979Certificate of incorporation (2 pages)