Company NameK A I Computer Services Limited
DirectorsShivji Shamji Patel and John Kai Yong Chang
Company StatusActive
Company Number01906537
CategoryPrivate Limited Company
Incorporation Date18 April 1985(39 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameShivji Shamji Patel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctagon House The Ridgeway
London
NW7 1RL
Director NameMr John Kai Yong Chang
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctagon House The Ridgeway
London
NW7 1RL
Secretary NameMr John Kai Yong Chang
NationalityBritish
StatusCurrent
Appointed21 December 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctagon House The Ridgeway
London
NW7 1RL

Contact

Websitekaiuk.co.uk
Email address[email protected]
Telephone020 89066960
Telephone regionLondon

Location

Registered AddressOctagon House
The Ridgeway
London
NW7 1RL
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

3.4k at £1Susan Chang
34.00%
Ordinary
3k at £1Caroline Chang
30.00%
Ordinary
2.5k at £1Deborah Chang
25.00%
Ordinary
1000 at £1Shivji Shamji Patel
10.00%
Ordinary
100 at £1John Kai Yong Chang
1.00%
Ordinary

Financials

Year2014
Net Worth£282,029
Cash£382,753
Current Liabilities£708,680

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

2 July 2007Delivered 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 1998Delivered 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

Filing History

22 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
31 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(6 pages)
29 January 2016Secretary's details changed for Mr John Kai Yong Chang on 1 June 2015 (1 page)
29 January 2016Director's details changed for Mr John Kai Yong Chang on 1 June 2015 (2 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(6 pages)
31 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 10,000
(6 pages)
24 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
17 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 November 2012Amended accounts made up to 30 September 2011 (7 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
26 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
28 July 2010Registered office address changed from 7C Greendon House, Bayham Street Camden London Nw1 Oey on 28 July 2010 (1 page)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for John Kai Yong Chang on 21 December 2009 (2 pages)
25 January 2010Director's details changed for Shivji Shamji Patel on 21 December 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 February 2009Return made up to 21/12/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 January 2008Return made up to 21/12/07; full list of members (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 January 2007Location of register of members (1 page)
23 January 2007Return made up to 21/12/06; full list of members (2 pages)
23 January 2007Registered office changed on 23/01/07 from: greendon house 7C bayham street camden london NW1 0EY (1 page)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 April 2006Amended accounts made up to 30 September 2004 (6 pages)
13 April 2006Registered office changed on 13/04/06 from: baker tilly 1ST floor 46 calrendon road watford hertfordshire WD17 1JJ (1 page)
16 January 2006Return made up to 21/12/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 December 2004Return made up to 21/12/04; full list of members (5 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
31 December 2003Return made up to 21/12/03; full list of members (5 pages)
16 August 2003Registered office changed on 16/08/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page)
4 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
27 February 2003Return made up to 21/12/02; full list of members (5 pages)
27 February 2003Registered office changed on 27/02/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
2 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
9 January 2002Return made up to 21/12/01; full list of members (5 pages)
28 June 2001Registered office changed on 28/06/01 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page)
24 May 2001Full accounts made up to 30 September 2000 (15 pages)
8 February 2001Return made up to 21/12/00; full list of members (5 pages)
8 February 2001Director's particulars changed (1 page)
12 April 2000Registered office changed on 12/04/00 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page)
22 March 2000Registered office changed on 22/03/00 from: 2 bloomsbury street london WC1B 3ST (1 page)
7 March 2000Full accounts made up to 30 September 1999 (17 pages)
8 February 2000Return made up to 21/12/99; full list of members (6 pages)
20 July 1999Full accounts made up to 30 September 1998 (16 pages)
21 January 1999Return made up to 21/12/98; full list of members (6 pages)
10 October 1998Particulars of mortgage/charge (6 pages)
16 January 1998Return made up to 21/12/97; full list of members (6 pages)
6 January 1998Full accounts made up to 30 September 1997 (15 pages)
25 July 1997Full accounts made up to 30 September 1996 (14 pages)
21 May 1997Return made up to 21/12/96; full list of members (6 pages)
31 July 1996Full accounts made up to 30 September 1995 (14 pages)
20 March 1996Location of register of members (non legible) (1 page)
20 March 1996Registered office changed on 20/03/96 from: 47 st johns wood high street london NW8 7NJ (1 page)
19 March 1996Return made up to 21/12/95; full list of members (5 pages)
19 March 1996Return made up to 21/12/94; full list of members (5 pages)
1 February 1994Full accounts made up to 30 September 1993 (13 pages)
12 November 1992Full accounts made up to 31 March 1992 (13 pages)
3 December 1991Full accounts made up to 31 March 1991 (14 pages)
22 October 1990Full accounts made up to 31 March 1990 (11 pages)
13 February 1990Return made up to 21/12/89; full list of members (4 pages)
19 September 1989Wd 08/09/89 ad 31/03/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 June 1989Full accounts made up to 31 March 1989 (9 pages)
18 April 1985Certificate of incorporation (1 page)
18 April 1985Incorporation (15 pages)