London
NW7 1RL
Director Name | Mr John Kai Yong Chang |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Octagon House The Ridgeway London NW7 1RL |
Director Name | Shivji Shamji Patel |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Octagon House The Ridgeway London NW7 1RL |
Secretary Name | Mr John Kai Yong Chang |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Octagon House The Ridgeway London NW7 1RL |
Website | kaiuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89066960 |
Telephone region | London |
Registered Address | Octagon House The Ridgeway London NW7 1RL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
3.4k at £1 | Susan Chang 34.00% Ordinary |
---|---|
3k at £1 | Caroline Chang 30.00% Ordinary |
2.5k at £1 | Deborah Chang 25.00% Ordinary |
1000 at £1 | Shivji Shamji Patel 10.00% Ordinary |
100 at £1 | John Kai Yong Chang 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £282,029 |
Cash | £382,753 |
Current Liabilities | £708,680 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2024 (7 months from now) |
2 July 2007 | Delivered on: 11 July 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
6 October 1998 | Delivered on: 10 October 1998 Satisfied on: 24 October 2012 Persons entitled: Lloyds 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. Fully Satisfied |
19 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
---|---|
20 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
11 March 2021 | Change of details for Mr John Kai Yong Chang as a person with significant control on 11 March 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 21 December 2020 with updates (5 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
9 January 2020 | Change of details for Mr John Kai Yong Chang as a person with significant control on 21 December 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 21 December 2019 with updates (6 pages) |
5 November 2019 | Change of share class name or designation (2 pages) |
4 November 2019 | Resolutions
|
24 July 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
17 January 2019 | Director's details changed for Shivji Shamji Patel on 3 January 2019 (2 pages) |
16 January 2019 | Director's details changed for Mr John Kai Yong Chang on 3 January 2019 (2 pages) |
16 January 2019 | Secretary's details changed for Mr John Kai Yong Chang on 3 January 2019 (1 page) |
16 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
4 June 2018 | Secretary's details changed for Mr John Kai Yong Chang on 4 June 2018 (1 page) |
4 June 2018 | Director's details changed for Mr John Kai Yong Chang on 4 June 2018 (2 pages) |
1 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
31 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
31 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Director's details changed for Mr John Kai Yong Chang on 1 June 2015 (2 pages) |
29 January 2016 | Secretary's details changed for Mr John Kai Yong Chang on 1 June 2015 (1 page) |
29 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Director's details changed for Mr John Kai Yong Chang on 1 June 2015 (2 pages) |
29 January 2016 | Secretary's details changed for Mr John Kai Yong Chang on 1 June 2015 (1 page) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
31 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
31 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
4 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
24 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 November 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
19 November 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
26 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
23 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Registered office address changed from 7C Greendon House, Bayham Street Camden London Nw1 Oey on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from 7C Greendon House, Bayham Street Camden London Nw1 Oey on 28 July 2010 (1 page) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Shivji Shamji Patel on 21 December 2009 (2 pages) |
25 January 2010 | Director's details changed for John Kai Yong Chang on 21 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Shivji Shamji Patel on 21 December 2009 (2 pages) |
25 January 2010 | Director's details changed for John Kai Yong Chang on 21 December 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: greendon house 7C bayham street camden london NW1 0EY (1 page) |
23 January 2007 | Location of register of members (1 page) |
23 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: greendon house 7C bayham street camden london NW1 0EY (1 page) |
23 January 2007 | Location of register of members (1 page) |
28 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 April 2006 | Amended accounts made up to 30 September 2004 (6 pages) |
27 April 2006 | Amended accounts made up to 30 September 2004 (6 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: baker tilly 1ST floor 46 calrendon road watford hertfordshire WD17 1JJ (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: baker tilly 1ST floor 46 calrendon road watford hertfordshire WD17 1JJ (1 page) |
16 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 December 2004 | Return made up to 21/12/04; full list of members (5 pages) |
16 December 2004 | Return made up to 21/12/04; full list of members (5 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
31 December 2003 | Return made up to 21/12/03; full list of members (5 pages) |
31 December 2003 | Return made up to 21/12/03; full list of members (5 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
27 February 2003 | Return made up to 21/12/02; full list of members (5 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
27 February 2003 | Return made up to 21/12/02; full list of members (5 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
9 January 2002 | Return made up to 21/12/01; full list of members (5 pages) |
9 January 2002 | Return made up to 21/12/01; full list of members (5 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
24 May 2001 | Full accounts made up to 30 September 2000 (15 pages) |
24 May 2001 | Full accounts made up to 30 September 2000 (15 pages) |
8 February 2001 | Return made up to 21/12/00; full list of members (5 pages) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Return made up to 21/12/00; full list of members (5 pages) |
8 February 2001 | Director's particulars changed (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 2 bloomsbury street london WC1B 3ST (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 2 bloomsbury street london WC1B 3ST (1 page) |
7 March 2000 | Full accounts made up to 30 September 1999 (17 pages) |
7 March 2000 | Full accounts made up to 30 September 1999 (17 pages) |
8 February 2000 | Return made up to 21/12/99; full list of members (6 pages) |
8 February 2000 | Return made up to 21/12/99; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
20 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
21 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
10 October 1998 | Particulars of mortgage/charge (6 pages) |
10 October 1998 | Particulars of mortgage/charge (6 pages) |
16 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
6 January 1998 | Full accounts made up to 30 September 1997 (15 pages) |
6 January 1998 | Full accounts made up to 30 September 1997 (15 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
21 May 1997 | Return made up to 21/12/96; full list of members (6 pages) |
21 May 1997 | Return made up to 21/12/96; full list of members (6 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
20 March 1996 | Location of register of members (non legible) (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: 47 st johns wood high street london NW8 7NJ (1 page) |
20 March 1996 | Location of register of members (non legible) (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: 47 st johns wood high street london NW8 7NJ (1 page) |
19 March 1996 | Return made up to 21/12/95; full list of members (5 pages) |
19 March 1996 | Return made up to 21/12/94; full list of members (5 pages) |
19 March 1996 | Return made up to 21/12/95; full list of members (5 pages) |
19 March 1996 | Return made up to 21/12/94; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 February 1994 | Full accounts made up to 30 September 1993 (13 pages) |
1 February 1994 | Full accounts made up to 30 September 1993 (13 pages) |
12 November 1992 | Full accounts made up to 31 March 1992 (13 pages) |
12 November 1992 | Full accounts made up to 31 March 1992 (13 pages) |
3 December 1991 | Full accounts made up to 31 March 1991 (14 pages) |
3 December 1991 | Full accounts made up to 31 March 1991 (14 pages) |
22 October 1990 | Full accounts made up to 31 March 1990 (11 pages) |
22 October 1990 | Full accounts made up to 31 March 1990 (11 pages) |
13 February 1990 | Return made up to 21/12/89; full list of members (4 pages) |
13 February 1990 | Return made up to 21/12/89; full list of members (4 pages) |
19 September 1989 | Wd 08/09/89 ad 31/03/89--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
19 September 1989 | Wd 08/09/89 ad 31/03/89--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
27 June 1989 | Full accounts made up to 31 March 1989 (9 pages) |
27 June 1989 | Full accounts made up to 31 March 1989 (9 pages) |
18 April 1985 | Incorporation (15 pages) |
18 April 1985 | Certificate of incorporation (1 page) |
18 April 1985 | Incorporation (15 pages) |
18 April 1985 | Certificate of incorporation (1 page) |