London
SW3 3DH
Secretary Name | Samuel Bikhit |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(9 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55-57 Sloane Avenue London SW3 3DH |
Director Name | Mr Martin Samuel Bikhit |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1998(15 years, 10 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Albion Street London W2 2AX |
Director Name | Mr Shafait Hussain |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2019(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 24-25 Albion Street London W2 2AX |
Director Name | Wageh Anis Khalil |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(9 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 June 1998) |
Role | Estate Agent |
Correspondence Address | 45 Chiltern Street London W1M 1HN |
Director Name | Paul Simon Robert Sulkin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(21 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 23 July 2004) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grange Road Elstree Hertfordshire WD6 3LY |
Director Name | Mr Paul Simon Robert Sulkin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(22 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 29 June 2020) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 24-25 Albion Street London W2 2AX |
Website | www.kayandco.co.uk |
---|
Registered Address | 55-57 Sloane Avenue London SW3 3DH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £182,164 |
Cash | £152,771 |
Current Liabilities | £379,286 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
12 April 2012 | Delivered on: 17 April 2012 Persons entitled: Hsbc Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 October 2001 | Delivered on: 8 November 2001 Persons entitled: Susan Nanette Raingold Classification: Rent deposit deed Secured details: The sum of £6,500.00 due or to become due from the company to the chargee. Particulars: The sum of £6,500.00 plus accrued interest held in the client account of messrs raingolds solicitors at lloyds tsb bank PLC, sort code 30 00 04 under account no. 1818865 (rent deposit deed). Outstanding |
12 May 1998 | Delivered on: 27 May 1998 Satisfied on: 30 March 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 December 2023 | Registered office address changed from 24-25 Albion Street London W2 2AX to 55-57 Sloane Avenue London SW3 3DH on 8 December 2023 (1 page) |
---|---|
5 October 2023 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
31 May 2023 | Confirmation statement made on 31 May 2023 with updates (5 pages) |
13 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
7 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
16 April 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
5 February 2021 | Director's details changed for Mr Martin Samuel Bikhit on 5 February 2021 (2 pages) |
5 February 2021 | Director's details changed for Mr Shafait Hussain on 5 February 2021 (2 pages) |
26 August 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
16 August 2020 | Resolutions
|
15 August 2020 | Statement of capital following an allotment of shares on 31 May 2020
|
29 June 2020 | Termination of appointment of Paul Simon Robert Sulkin as a director on 29 June 2020 (1 page) |
27 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
12 November 2019 | Appointment of Mr Shafait Hussain as a director on 12 November 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
28 February 2018 | Change of details for Mr Martin Samuel Bikhit as a person with significant control on 24 November 2017 (2 pages) |
26 February 2018 | Change of details for Mr Samuel Bikhit as a person with significant control on 24 November 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with updates (5 pages) |
26 February 2018 | Notification of Martin Samuel Bikhit as a person with significant control on 24 November 2017 (2 pages) |
26 February 2018 | Cessation of Martin Samuel Bikhit as a person with significant control on 24 November 2017 (1 page) |
26 January 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
7 July 2017 | Change of details for Mr Samuel Bikhit as a person with significant control on 20 March 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Change of details for Mr Martin Samuel Bikhit as a person with significant control on 1 January 2017 (2 pages) |
7 July 2017 | Change of details for Mr Samuel Bikhit as a person with significant control on 20 March 2017 (2 pages) |
7 July 2017 | Change of details for Mr Martin Samuel Bikhit as a person with significant control on 1 January 2017 (2 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
11 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
12 June 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 June 2015 | Director's details changed for Paul Simon Robert Sulkin on 1 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Samuel Bikhit on 1 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Martin Samuel Bikhit on 1 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Paul Simon Robert Sulkin on 1 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Samuel Bikhit on 1 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Martin Samuel Bikhit on 1 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Paul Simon Robert Sulkin on 1 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Martin Samuel Bikhit on 1 June 2015 (2 pages) |
5 June 2015 | Secretary's details changed for Samuel Bikhit on 1 June 2015 (1 page) |
5 June 2015 | Director's details changed for Samuel Bikhit on 1 June 2015 (2 pages) |
5 June 2015 | Secretary's details changed for Samuel Bikhit on 1 June 2015 (1 page) |
5 June 2015 | Secretary's details changed for Samuel Bikhit on 1 June 2015 (1 page) |
18 July 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Director's details changed for Paul Simon Robert Sulkin on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Paul Simon Robert Sulkin on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Paul Simon Robert Sulkin on 2 July 2012 (2 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 July 2010 | Director's details changed for Paul Sulkin on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Martin Samuel Bikhit on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Paul Sulkin on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Martin Samuel Bikhit on 30 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Location of register of members (1 page) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
21 September 2006 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
21 September 2006 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
5 July 2006 | Return made up to 30/06/06; full list of members
|
5 July 2006 | Return made up to 30/06/06; full list of members
|
20 March 2006 | Registered office changed on 20/03/06 from: 21 foley street london W1W 6DR (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 21 foley street london W1W 6DR (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 45 chiltern street london W1U 6LU (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 45 chiltern street london W1U 6LU (1 page) |
6 October 2005 | Total exemption full accounts made up to 31 May 2005 (14 pages) |
6 October 2005 | Total exemption full accounts made up to 31 May 2005 (14 pages) |
17 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
17 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
2 August 2004 | Nc inc already adjusted 31/05/00 (1 page) |
2 August 2004 | Nc inc already adjusted 31/05/00 (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
23 July 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
23 July 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
1 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
26 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
26 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
15 July 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
15 July 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
12 December 2002 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
12 December 2002 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
10 August 2002 | Return made up to 30/06/02; full list of members
|
10 August 2002 | Return made up to 30/06/02; full list of members
|
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
24 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Return made up to 30/06/01; full list of members
|
7 July 2001 | Return made up to 30/06/01; full list of members
|
3 January 2001 | Ad 01/06/99-31/05/00 £ si 11400@1 (2 pages) |
3 January 2001 | Ad 01/06/99-31/05/00 £ si 11400@1 (2 pages) |
22 December 2000 | Full accounts made up to 31 May 2000 (11 pages) |
22 December 2000 | Full accounts made up to 31 May 2000 (11 pages) |
28 June 2000 | Return made up to 30/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 30/06/00; full list of members (6 pages) |
13 October 1999 | Full accounts made up to 31 May 1999 (11 pages) |
13 October 1999 | Full accounts made up to 31 May 1999 (11 pages) |
10 September 1999 | Return made up to 30/06/99; full list of members (6 pages) |
10 September 1999 | Return made up to 30/06/99; full list of members (6 pages) |
14 June 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
14 June 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
11 February 1999 | Resolutions
|
11 February 1999 | Resolutions
|
11 February 1999 | Nc inc already adjusted 30/06/97 (1 page) |
11 February 1999 | Nc inc already adjusted 30/06/97 (1 page) |
23 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
23 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
22 October 1998 | Return made up to 30/06/98; no change of members (4 pages) |
22 October 1998 | Return made up to 30/06/98; no change of members (4 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
21 October 1997 | Return made up to 30/06/97; full list of members (6 pages) |
21 October 1997 | Return made up to 30/06/97; full list of members (6 pages) |
3 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
3 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
29 October 1996 | Return made up to 30/06/96; no change of members (4 pages) |
29 October 1996 | Return made up to 30/06/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
18 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
31 July 1995 | Full accounts made up to 30 June 1994 (14 pages) |
31 July 1995 | Full accounts made up to 30 June 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
28 June 1982 | Incorporation (18 pages) |
28 June 1982 | Incorporation (18 pages) |