Company NameK & K Builders Limited
Company StatusActive
Company Number01866020
CategoryPrivate Limited Company
Incorporation Date23 November 1984(39 years, 5 months ago)
Previous NameMeltbond Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Devindra Dhanji Mepani
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2004(19 years, 5 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Two Second Way
Wembley
Middlesex
HA9 0YJ
Director NameMr Pravin Khimji Gajparia
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2004(19 years, 5 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Two Second Way
Wembley
Middlesex
HA9 0YJ
Director NameMr Vinod Khimji Gajparia
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2004(19 years, 5 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Two Second Way
Wembley
Middlesex
HA9 0YJ
Secretary NameVinod Khimji Gajparia
NationalityBritish
StatusCurrent
Appointed06 May 2004(19 years, 5 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Two Second Way
Wembley
Middlesex
HA9 0YJ
Director NameMr Mavji Khimji Jeshani
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address12 Oak Tree Close
Stanmore
Middlesex
HA7 2PX
Director NameMr Bhimji Ravji Patel
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleBuilder
Correspondence Address290 Stag Lane
Kingsbury
London
NW9 0EG
Director NameMr Devji Karsan Patel
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2000)
RoleBuilder
Correspondence Address50 Tonbridge Crescent
Kenton
Harrow
Middlesex
HA3 9LE
Secretary NameKalyan Patel
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 06 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Ebrington Road
Kenton
Harrow
Middlesex
HA3 0LT
Director NameMr Kanji Khimji Jesani
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(19 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Uxendon Crescent
Wembley
Middlesex
HA9 9TW
Director NameMr Kanji Khimji Jesani
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(19 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Uxendon Crescent
Wembley
Middlesex
HA9 9TW
Director NameKalyan Patel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(19 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Ebrington Road
Kenton
Harrow
Middlesex
HA3 0LT
Director NameKalyan Patel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(19 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Ebrington Road
Kenton
Harrow
Middlesex
HA3 0LT

Contact

Websitekk-builders.co.uk

Location

Registered AddressUnit Two
Second Way
Wembley
Middlesex
HA9 0YJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

667 at £1Surge Construction LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£655,714
Cash£258,224
Current Liabilities£236,229

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (2 months, 4 weeks from now)

Charges

23 June 2004Delivered on: 25 June 2004
Satisfied on: 9 July 2015
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 September 1993Delivered on: 23 September 1993
Satisfied on: 22 January 2014
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: 72 & 74 anson road L.B. of brent t/n-NGL682232 and NGL682233.
Fully Satisfied
19 March 1991Delivered on: 4 April 1991
Satisfied on: 22 January 2014
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: 133 & 135 queens crescent and 3 gilden cresent, kentish town l/b of camden.
Fully Satisfied
25 August 1989Delivered on: 5 September 1989
Satisfied on: 22 January 2014
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: Tower works tower road willesden london borough of brent as comprised in a transfer dated 25-8-89.
Fully Satisfied
8 September 1988Delivered on: 14 September 1988
Satisfied on: 22 January 2014
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: 4 & 5 london road, L.B. of southwark, title no sgl 421989.
Fully Satisfied
8 September 1988Delivered on: 14 September 1988
Satisfied on: 22 January 2014
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: 3 london road, L.B. of southwark title no sgl 422004.
Fully Satisfied
8 September 1988Delivered on: 14 September 1988
Satisfied on: 22 January 2014
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: 2 london road, L.B. of southwark title no sgl 422004.
Fully Satisfied
8 September 1988Delivered on: 14 September 1988
Satisfied on: 22 January 2014
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property and assets of the company, whatsoever and wheresoever, present and future.
Fully Satisfied
23 June 2004Delivered on: 25 June 2004
Satisfied on: 8 July 2015
Persons entitled: Hsbc 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/H property k/a tower works tower road willesden brent t/n NGL655933. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 December 1987Delivered on: 23 December 1987
Satisfied on: 22 January 2014
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: F/Hold 67 goldney road maida vale westminster title no 264924.
Fully Satisfied
26 June 2015Delivered on: 1 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 667
(4 pages)
9 July 2015Satisfaction of charge 9 in full (1 page)
8 July 2015Satisfaction of charge 10 in full (2 pages)
1 July 2015Registration of charge 018660200011, created on 26 June 2015 (5 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 667
(4 pages)
4 June 2014Director's details changed for Vinod Khimji Gajparia on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Vinod Khimji Gajparia on 4 June 2014 (2 pages)
31 March 2014Termination of appointment of Kalyan Patel as a director (1 page)
31 March 2014Termination of appointment of Kanji Jesani as a director (1 page)
22 January 2014Satisfaction of charge 3 in full (1 page)
22 January 2014Satisfaction of charge 6 in full (1 page)
22 January 2014Satisfaction of charge 2 in full (1 page)
22 January 2014Satisfaction of charge 8 in full (1 page)
22 January 2014Satisfaction of charge 4 in full (1 page)
22 January 2014Satisfaction of charge 5 in full (1 page)
22 January 2014Satisfaction of charge 7 in full (1 page)
22 January 2014Satisfaction of charge 1 in full (1 page)
20 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
21 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 667
(7 pages)
19 August 2013Registered office address changed from Tower Works Tower Road London NW10 2HP on 19 August 2013 (1 page)
24 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 December 2012Director's details changed for Devindra Dhanji Mepani on 13 December 2012 (2 pages)
23 July 2012Secretary's details changed for Vinod Khimji Gajparia on 1 July 2012 (1 page)
23 July 2012Secretary's details changed for Vinod Khimji Gajparia on 1 July 2012 (1 page)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
23 July 2012Director's details changed for Vinod Khimji Gajparia on 1 July 2012 (2 pages)
23 July 2012Director's details changed for Vinod Khimji Gajparia on 1 July 2012 (2 pages)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
8 January 2012Full accounts made up to 31 March 2011 (10 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
21 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Kalyan Patel on 4 March 2010 (2 pages)
21 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Kalyan Patel on 4 March 2010 (2 pages)
21 May 2010Director's details changed for Devindra Dhanji Mepani on 4 March 2010 (2 pages)
21 May 2010Director's details changed for Devindra Dhanji Mepani on 4 March 2010 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
5 March 2009Return made up to 04/03/09; full list of members (4 pages)
4 February 2009Accounts for a medium company made up to 31 March 2008 (7 pages)
17 June 2008Return made up to 04/03/08; full list of members (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (11 pages)
16 March 2007Return made up to 04/03/07; full list of members (8 pages)
27 November 2006Full accounts made up to 31 March 2006 (11 pages)
6 March 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
10 March 2005Return made up to 04/03/05; full list of members (9 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Full accounts made up to 31 March 2004 (11 pages)
15 May 2004New secretary appointed;new director appointed (1 page)
15 May 2004New director appointed (1 page)
15 May 2004Director resigned (1 page)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 May 2004New director appointed (1 page)
15 May 2004Declaration of assistance for shares acquisition (4 pages)
15 May 2004Secretary resigned;director resigned (1 page)
2 April 2004Return made up to 04/03/04; full list of members (8 pages)
25 November 2003Full accounts made up to 31 March 2003 (13 pages)
20 March 2003Return made up to 04/03/03; full list of members (8 pages)
7 December 2002Full accounts made up to 31 March 2002 (11 pages)
9 March 2002Return made up to 04/03/02; full list of members (7 pages)
2 October 2001Full accounts made up to 31 March 2001 (12 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 June 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
8 June 2000£ ic 1000/667 31/03/00 £ sr 333@1=333 (1 page)
10 May 2000Director resigned (1 page)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 January 2000Amended accounts made up to 31 March 1999 (6 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Full accounts made up to 31 March 1996 (14 pages)
13 February 1996Return made up to 31/12/95; full list of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
23 November 1984Incorporation (18 pages)