Company NameKBS (Asset Management) Limited
Company StatusDissolved
Company Number01849045
CategoryPrivate Limited Company
Incorporation Date18 September 1984(39 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameMaxton Court Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Kanchan Shahid Qureshi
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1991(7 years, 3 months after company formation)
Appointment Duration28 years, 9 months (closed 22 September 2020)
RoleNurse
Country of ResidenceEngland
Correspondence AddressFlat 1 Randolph House 2-12 Northwick Park Road
Harrow
HA1 2NU
Secretary NameKanchan Shahid Quershi
NationalityBritish
StatusClosed
Appointed22 March 2002(17 years, 6 months after company formation)
Appointment Duration18 years, 6 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address40 Waltham Drive
Edgware
Middlesex
HA8 5PE
Secretary NameMr Shahid Pervez Qureshi
NationalityBritish
StatusResigned
Appointed23 December 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Waltham Drive
Edgware
Middlesex
HA8 5PE
Secretary NameMrs Kanchan Shahid Qureshi
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Waltham Drive
Edgware
Middlesex
HA8 5PE
Director NameMr Shahid Pervez Qureshi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(17 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 26 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Waltham Drive
Edgware
Middlesex
HA8 5PE

Location

Registered AddressFlat 1 Randolph House
2-12 Northwick Park Road
Harrow
HA1 2NU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

950 at £1Shahid Pervez Qureshi
95.00%
Ordinary
50 at £1Kanchan Shahid Qureshi
5.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 June 1985Delivered on: 10 June 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 24 watford way hendon NW4 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
24 February 2016Annual return made up to 23 December 2015
Statement of capital on 2016-02-24
  • GBP 1,000
(16 pages)
28 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
27 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(14 pages)
5 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
28 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(16 pages)
3 May 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
25 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (14 pages)
26 April 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
28 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (14 pages)
23 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
10 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (14 pages)
7 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
29 January 2009Return made up to 23/12/08; no change of members (4 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
22 January 2008Return made up to 23/12/07; no change of members (7 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
19 January 2007Return made up to 23/12/06; full list of members (7 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
19 January 2006Return made up to 23/12/05; full list of members (7 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
11 January 2004Return made up to 23/12/03; full list of members (7 pages)
7 April 2003New director appointed (2 pages)
28 March 2003Return made up to 23/12/02; full list of members (8 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Director resigned (1 page)
8 March 2002Company name changed maxton court LIMITED\certificate issued on 08/03/02 (2 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 January 2002Return made up to 23/12/01; full list of members (6 pages)
22 February 2001Return made up to 23/12/00; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
10 March 2000Return made up to 23/12/99; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
18 January 1999Full accounts made up to 31 March 1998 (8 pages)
5 January 1999Return made up to 23/12/98; full list of members (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
27 January 1998Return made up to 23/12/97; no change of members (4 pages)
6 February 1997Return made up to 23/12/96; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 January 1996Return made up to 23/12/95; full list of members (6 pages)
30 November 1995Return made up to 23/12/94; no change of members (4 pages)