Company NameKazootape Limited
Company StatusActive
Company Number01935779
CategoryPrivate Limited Company
Incorporation Date2 August 1985(38 years, 9 months ago)
Previous NameKazootape Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andre Johan Furstenberg
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2011(25 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 96 Westbourne Terrace
London
W2 6QE
Director NameMs Tianshu Shen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(32 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Westbourne Terrace
London
W2 6QE
Director NameMs Shuqing Lian
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(32 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Westbourne Terrace
London
W2 6QE
Director NameMs Maureen Diane Lipman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(32 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Westbourne Terrace
London
W2 6QE
Director NameAnne Caroline Frewin-Shroff
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 May 2004)
RoleMarried
Correspondence AddressBasement Flat 96 Westbourne Terrace
London
W2 6QE
Director NameColin Sainthill Wallis-King
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 April 2005)
RoleRetired Major General Regular
Correspondence Address96 Westbourne Terrace
London
W2 6QE
Secretary NameColin Sainthill Wallis-King
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 April 2005)
RoleCompany Director
Correspondence Address96 Westbourne Terrace
London
W2 6QE
Director NameAida Der Hovanessian
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(18 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address96 Westbourne Terrace, Flat 2 Westbourne Terrace
London
W2 6QE
Director NameMarta Nancy Bollman Dujols
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2007)
RoleConsultant
Correspondence AddressBasement Flat
96 Westbourne Terrace
London
W2 6QE
Secretary NameMarta Nancy Bollman Dujols
NationalityBritish
StatusResigned
Appointed12 May 2005(19 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 February 2006)
RoleCompany Director
Correspondence AddressBasement Flat
96 Westbourne Terrace
London
W2 6QE
Secretary NameAnoushka Menzies
NationalityBritish
StatusResigned
Appointed26 February 2006(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressFlat 3
96 Westbourne Terrace
London
W2 6QE
Secretary NameAida Der Hovanessian
NationalityBritish
StatusResigned
Appointed01 October 2007(22 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 March 2017)
RoleBanker
Correspondence Address96 Westbourne Terrace, Flat 2 Westbourne Terrace
London
W2 6QE
Director NameTarek Malouf
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(22 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Westbourne Terrace
London
W2 6QE
Director NameMs Kathryn Hertel Kerle
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(32 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 January 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address15 Young Street (Second Floor)
Kensington
London
W8 5EH
Director NameMr Phillip Lindsay Kerle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(32 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Young Street (Second Floor)
Kensington
London
W8 5EH
Director NameMs Elspeth Lynn
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(32 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Young Street (Second Floor)
Kensington
London
W8 5EH
Secretary NameBlenheims Estate And Asset Management Limited (Corporation)
StatusResigned
Appointed11 January 2018(32 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 February 2022)
Correspondence Address15 Young Street
Second Floor
London
W8 5EH

Location

Registered Address96 Westbourne Terrace
London
W2 6QE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

680 at £0.1Miss Aida Der Hovannessian
24.19%
Ordinary
638 at £0.1Maureen Lipman
22.70%
Ordinary
613 at £0.1Elspeth Lynn
21.81%
Ordinary
450 at £0.1Tianshu Shen & Shuqing Lian
16.01%
Ordinary
430 at £0.1Andre Furstenberg
15.30%
Ordinary

Financials

Year2014
Net Worth£590
Cash£1,759
Current Liabilities£1,828

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

4 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
31 March 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
22 July 2022Registered office address changed from 15 Young Street (Second Floor) Kensington London W8 5EH United Kingdom to 96 Westbourne Terrace London W2 6QE on 22 July 2022 (1 page)
22 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 February 2022Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 17 February 2022 (1 page)
19 January 2022Confirmation statement made on 19 January 2022 with updates (5 pages)
2 December 2021Director's details changed for Ms Maureen Diane Rosenthal on 2 December 2021 (2 pages)
5 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 April 2021Termination of appointment of Phillip Lindsay Kerle as a director on 21 January 2021 (1 page)
29 April 2021Termination of appointment of Kathryn Hertel Kerle as a director on 21 January 2021 (1 page)
29 April 2021Termination of appointment of Elspeth Lynn as a director on 28 April 2021 (1 page)
19 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
3 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
9 October 2018Registered office address changed from 15 Kensington High Street London W8 5EA United Kingdom to 15 Young Street (Second Floor) Kensington London W8 5EH on 9 October 2018 (1 page)
20 August 2018Notification of a person with significant control statement (2 pages)
31 January 2018Confirmation statement made on 19 January 2018 with updates (5 pages)
24 January 2018Appointment of Blenheims Estate & Asset Management Limited as a secretary on 11 January 2018 (2 pages)
24 January 2018Registered office address changed from 96 Westbourne Terrace London W2 6QE to 15 Kensington High Street London W8 5EA on 24 January 2018 (1 page)
22 January 2018Appointment of Ms Maureen Diane Rosenthal as a director on 22 January 2018 (2 pages)
9 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
1 December 2017Appointment of Ms Shuqing Lian as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Ms Shuqing Lian as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Ms Tianshu Shen as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Ms Tianshu Shen as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mrs Kathryn Hertel Kerle as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mr Phillip Lindsay Kerle as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Ms Elspeth Lynn as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mrs Kathryn Hertel Kerle as a director on 30 November 2017 (2 pages)
30 November 2017Cessation of Aida Der Hovanessian as a person with significant control on 3 July 2017 (1 page)
30 November 2017Appointment of Ms Elspeth Lynn as a director on 30 November 2017 (2 pages)
30 November 2017Cessation of Aida Der Hovanessian as a person with significant control on 3 July 2017 (1 page)
30 November 2017Appointment of Mr Phillip Lindsay Kerle as a director on 30 November 2017 (2 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 March 2017Termination of appointment of Aida Der Hovanessian as a secretary on 15 March 2017 (1 page)
21 March 2017Termination of appointment of Aida Der Hovanessian as a secretary on 15 March 2017 (1 page)
21 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 281.1
(5 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 281.1
(5 pages)
19 January 2016Termination of appointment of Aida Der Hovanessian as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Aida Der Hovanessian as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Aida Der Hovanessian as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Aida Der Hovanessian as a director on 19 January 2016 (1 page)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 281.1
(6 pages)
29 January 2015Director's details changed for Aida Der Hovanessian on 10 October 2014 (2 pages)
29 January 2015Secretary's details changed for Aida Der Hovanessian on 10 October 2014 (1 page)
29 January 2015Director's details changed for Aida Der Hovanessian on 10 October 2014 (2 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 281.1
(6 pages)
29 January 2015Secretary's details changed for Aida Der Hovanessian on 10 October 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 281.1
(6 pages)
1 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 281.1
(6 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
8 August 2011Termination of appointment of Tarek Malouf as a director (2 pages)
8 August 2011Appointment of Mr Andre Johan Furstenberg as a director (3 pages)
8 August 2011Termination of appointment of Tarek Malouf as a director (2 pages)
8 August 2011Appointment of Mr Andre Johan Furstenberg as a director (3 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Secretary's details changed for Aida Der Hovanessian on 5 November 2010 (2 pages)
17 January 2011Secretary's details changed for Aida Der Hovanessian on 5 November 2010 (2 pages)
17 January 2011Secretary's details changed for Aida Der Hovanessian on 5 November 2010 (2 pages)
17 January 2011Director's details changed for Aida Der Hovanessian on 5 November 2010 (2 pages)
17 January 2011Director's details changed for Aida Der Hovanessian on 5 November 2010 (2 pages)
17 January 2011Director's details changed for Aida Der Hovanessian on 5 November 2010 (2 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
9 February 2010Director's details changed for Tarek Malouf on 1 December 2009 (2 pages)
9 February 2010Director's details changed for Aida Der Hovanessian on 1 December 2009 (2 pages)
9 February 2010Director's details changed for Tarek Malouf on 1 December 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Aida Der Hovanessian on 1 December 2009 (2 pages)
9 February 2010Director's details changed for Tarek Malouf on 1 December 2009 (2 pages)
9 February 2010Director's details changed for Aida Der Hovanessian on 1 December 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 April 2009Nc inc already adjusted 19/03/09 (1 page)
21 April 2009Ad 19/03/09\gbp si [email protected]=45\gbp ic 236.1/281.1\ (2 pages)
21 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
21 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
21 April 2009Ad 19/03/09\gbp si [email protected]=45\gbp ic 236.1/281.1\ (2 pages)
21 April 2009Nc inc already adjusted 19/03/09 (1 page)
16 April 2009Accounting reference date extended from 29/09/2008 to 30/09/2008 (1 page)
16 April 2009Accounting reference date extended from 29/09/2008 to 30/09/2008 (1 page)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 March 2009Gbp nc 263/281\19/03/09 (2 pages)
23 March 2009Gbp nc 263/281\19/03/09 (2 pages)
7 January 2009Secretary's change of particulars / aida der hovanessian / 25/08/2008 (1 page)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Secretary's change of particulars / aida der hovanessian / 25/08/2008 (1 page)
28 August 2008Total exemption full accounts made up to 29 September 2007 (7 pages)
28 August 2008Total exemption full accounts made up to 29 September 2007 (7 pages)
25 March 2008Return made up to 31/12/07; full list of members (4 pages)
25 March 2008Return made up to 31/12/07; full list of members (4 pages)
22 January 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008Secretary resigned (1 page)
28 August 2007Return made up to 31/12/06; full list of members (3 pages)
28 August 2007Return made up to 31/12/06; full list of members (3 pages)
17 July 2007Total exemption full accounts made up to 29 September 2006 (6 pages)
17 July 2007Total exemption full accounts made up to 29 September 2006 (6 pages)
7 November 2006Return made up to 31/12/05; full list of members (7 pages)
7 November 2006Return made up to 31/12/05; full list of members (7 pages)
12 October 2006Total exemption full accounts made up to 29 September 2005 (6 pages)
12 October 2006Total exemption full accounts made up to 29 September 2005 (6 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
8 September 2005Total exemption full accounts made up to 29 September 2004 (8 pages)
8 September 2005Total exemption full accounts made up to 29 September 2004 (8 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
9 May 2005Secretary resigned;director resigned (1 page)
9 May 2005Secretary resigned;director resigned (1 page)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
8 March 2004Total exemption full accounts made up to 29 September 2003 (7 pages)
8 March 2004Total exemption full accounts made up to 29 September 2003 (7 pages)
16 February 2004Return made up to 31/12/03; full list of members (8 pages)
16 February 2004Return made up to 31/12/03; full list of members (8 pages)
12 March 2003Total exemption full accounts made up to 29 September 2002 (7 pages)
12 March 2003Total exemption full accounts made up to 29 September 2002 (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
11 April 2002Total exemption full accounts made up to 29 September 2001 (7 pages)
11 April 2002Total exemption full accounts made up to 29 September 2001 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 May 2001Full accounts made up to 29 September 2000 (7 pages)
23 May 2001Full accounts made up to 29 September 2000 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
6 March 2000Full accounts made up to 29 September 1999 (7 pages)
6 March 2000Full accounts made up to 29 September 1999 (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 March 1999Full accounts made up to 29 September 1998 (7 pages)
2 March 1999Full accounts made up to 29 September 1998 (7 pages)
8 January 1999Return made up to 31/12/98; full list of members (5 pages)
8 January 1999Return made up to 31/12/98; full list of members (5 pages)
10 March 1998Full accounts made up to 29 September 1997 (7 pages)
10 March 1998Full accounts made up to 29 September 1997 (7 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 August 1997Full accounts made up to 29 September 1996 (6 pages)
21 August 1997Full accounts made up to 29 September 1996 (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (5 pages)
29 January 1997Return made up to 31/12/96; full list of members (5 pages)
2 September 1996Full accounts made up to 29 September 1995 (5 pages)
2 September 1996Full accounts made up to 29 September 1995 (5 pages)
16 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1995Full accounts made up to 29 September 1994 (9 pages)
21 August 1995Full accounts made up to 29 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
24 October 1990Compulsory strike-off action has been discontinued (1 page)
24 October 1990Compulsory strike-off action has been discontinued (1 page)
24 July 1990First Gazette notice for compulsory strike-off (1 page)
24 July 1990First Gazette notice for compulsory strike-off (1 page)
5 November 1987Wd 22/10/87 ad 16/04/86-17/06/86 £ si [email protected]=235 £ ic 2/237 (2 pages)
5 November 1987Wd 22/10/87 ad 16/04/86-17/06/86 £ si [email protected]=235 £ ic 2/237 (2 pages)
2 August 1985Incorporation (15 pages)
2 August 1985Incorporation (15 pages)