London
W1T 3AD
Director Name | Mr Nandkumar Premchand Baharani |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 20 October 2023(32 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Berners Place London W1T 3AD |
Secretary Name | Miss Tehmina Sethna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(2 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | 19 Cheyne Walk Hendon London NW4 3QH |
Secretary Name | Jorge Mario Lopez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(9 years, 12 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 November 2014) |
Role | Company Director |
Correspondence Address | 57d Longridge Road London SW5 9SF |
Website | www.kinetic4health.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0725825 |
Telephone region | Unknown |
Registered Address | 9 Berners Place London W1T 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25k at £1 | Mr Sunder Premchand Baharani 100.00% Ordinary |
---|---|
1 at £1 | Ms Tehmina Sethna 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,637,799 |
Gross Profit | £3,482,890 |
Net Worth | £4,892,279 |
Cash | £1,242,708 |
Current Liabilities | £1,566,014 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
28 May 2021 | Delivered on: 28 May 2021 Persons entitled: Ldf Finance No.3 Limited Classification: A registered charge Particulars: Leasehold property flat 48 harvard court, honeybourne road, london NW6 1HN. Outstanding |
---|---|
29 September 2020 | Delivered on: 1 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being flat 48 harvard court honeybourne road london NW6 1HN. Outstanding |
19 August 2019 | Delivered on: 6 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 December 2017 | Delivered on: 8 December 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: No. Outstanding |
21 December 2000 | Delivered on: 2 January 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Business premium account no.70538612. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
10 October 1995 | Delivered on: 19 October 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company with or to the bank or held by the bank on behalf of the company pursuant to the deposit contract(s) re: kinetic enterprises limited customer foreign currency deposit account no. 89602200 (b) deposited or paid by the company with or to the bank or held by the bank on behalf of the company and (c) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid, together with all interest accruing thereon. See the mortgage charge document for full details. Outstanding |
7 September 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
---|---|
20 January 2023 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
26 November 2022 | Change of details for Mr Sunder Premchand Baharani as a person with significant control on 5 November 2022 (2 pages) |
26 November 2022 | Director's details changed for Mr Sunder Premchand Baharani on 5 November 2022 (2 pages) |
26 November 2022 | Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 26 November 2022 (1 page) |
30 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
29 January 2022 | Full accounts made up to 31 December 2020 (30 pages) |
11 January 2022 | Confirmation statement made on 5 December 2021 with updates (4 pages) |
28 May 2021 | Registration of charge 025654410006, created on 28 May 2021 (30 pages) |
31 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
22 December 2020 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
1 October 2020 | Registration of charge 025654410005, created on 29 September 2020 (32 pages) |
12 February 2020 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
12 October 2019 | Amended full accounts made up to 31 December 2018 (25 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
6 September 2019 | Registration of charge 025654410004, created on 19 August 2019 (39 pages) |
24 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
14 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
8 December 2017 | Registration of charge 025654410003, created on 5 December 2017 (21 pages) |
8 December 2017 | Registration of charge 025654410003, created on 5 December 2017 (21 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
1 July 2017 | Satisfaction of charge 1 in full (3 pages) |
1 July 2017 | Satisfaction of charge 1 in full (3 pages) |
8 June 2017 | Satisfaction of charge 2 in full (3 pages) |
8 June 2017 | Satisfaction of charge 2 in full (3 pages) |
16 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
1 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
28 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
30 May 2015 | Full accounts made up to 31 December 2013 (21 pages) |
30 May 2015 | Full accounts made up to 31 December 2013 (21 pages) |
30 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
3 December 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 November 2014 | Termination of appointment of Jorge Mario Lopez as a secretary on 14 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Jorge Mario Lopez as a secretary on 14 November 2014 (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2014 | Accounts for a small company made up to 31 December 2011 (8 pages) |
29 May 2014 | Accounts for a small company made up to 31 December 2011 (8 pages) |
24 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been suspended (1 page) |
21 September 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (14 pages) |
29 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (14 pages) |
29 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (14 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
8 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2009 | Return made up to 05/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 05/12/08; full list of members (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 February 2008 | Return made up to 05/12/07; full list of members (5 pages) |
6 February 2008 | Return made up to 05/12/07; full list of members (5 pages) |
22 January 2007 | Return made up to 05/12/06; full list of members (5 pages) |
22 January 2007 | Return made up to 05/12/06; full list of members (5 pages) |
11 July 2006 | Return made up to 05/12/05; full list of members (5 pages) |
11 July 2006 | Return made up to 05/12/05; full list of members (5 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
19 January 2006 | Amended accounts made up to 31 December 2004 (7 pages) |
19 January 2006 | Amended accounts made up to 31 December 2004 (7 pages) |
9 January 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
9 January 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
24 June 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 June 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 January 2005 | Return made up to 05/12/04; full list of members (6 pages) |
20 January 2005 | Return made up to 05/12/04; full list of members (6 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 February 2004 | Return made up to 05/12/03; full list of members (6 pages) |
7 February 2004 | Return made up to 05/12/03; full list of members (6 pages) |
12 February 2003 | Return made up to 05/12/02; full list of members (6 pages) |
12 February 2003 | Return made up to 05/12/02; full list of members (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 February 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
28 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
16 October 2001 | Full accounts made up to 31 December 1999 (12 pages) |
16 October 2001 | Full accounts made up to 31 December 1999 (12 pages) |
4 April 2001 | Return made up to 05/12/00; full list of members
|
4 April 2001 | Return made up to 05/12/00; full list of members
|
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Particulars of mortgage/charge (5 pages) |
2 January 2001 | Particulars of mortgage/charge (5 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | New secretary appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1998 (13 pages) |
31 October 2000 | Full accounts made up to 31 December 1998 (13 pages) |
28 March 2000 | Return made up to 05/12/99; full list of members (6 pages) |
28 March 2000 | Return made up to 05/12/99; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 December 1997 (12 pages) |
9 December 1999 | Full accounts made up to 31 December 1997 (12 pages) |
5 February 1999 | Return made up to 05/12/98; no change of members (4 pages) |
5 February 1999 | Return made up to 05/12/98; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1996 (12 pages) |
3 November 1998 | Full accounts made up to 31 December 1996 (12 pages) |
17 March 1998 | Return made up to 05/12/97; no change of members (4 pages) |
17 March 1998 | Return made up to 05/12/97; no change of members (4 pages) |
20 August 1997 | Return made up to 05/12/96; full list of members (6 pages) |
20 August 1997 | Return made up to 05/12/96; full list of members (6 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: 4 wellington terrace bayswater road london W2 4LW (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 4 wellington terrace bayswater road london W2 4LW (1 page) |
5 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 May 1996 | Full accounts made up to 31 December 1994 (13 pages) |
3 May 1996 | Full accounts made up to 31 December 1994 (13 pages) |
7 March 1996 | Return made up to 05/12/95; no change of members (4 pages) |
7 March 1996 | Return made up to 05/12/95; no change of members (4 pages) |
19 October 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
4 December 1992 | Return made up to 05/12/91; full list of members (5 pages) |
4 December 1992 | Return made up to 05/12/91; full list of members (5 pages) |
6 November 1992 | Compulsory strike-off action has been discontinued (1 page) |
6 November 1992 | Compulsory strike-off action has been discontinued (1 page) |
22 September 1992 | Director resigned;new director appointed (2 pages) |
22 September 1992 | Director resigned;new director appointed (2 pages) |
5 December 1990 | Incorporation (13 pages) |
5 December 1990 | Incorporation (13 pages) |