Company NameK Z International Yacht Charter Limited
DirectorsDuncan Ray and Neslihan Ertunc
Company StatusActive
Company Number02988476
CategoryPrivate Limited Company
Incorporation Date9 November 1994(29 years, 6 months ago)
Previous NameCaffe Piccolo's Pasta Place Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDuncan Ray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed15 March 1995(4 months after company formation)
Appointment Duration29 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Padua House 37 St. Marys Road
Ipswich
Suffolk
IP4 4SD
Secretary NameCarol Jane Edgecombe
NationalityBritish
StatusCurrent
Appointed15 March 1995(4 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address17 Padua House 37 St. Marys Road
Ipswich
Suffolk
IP4 4SD
Director NameMrs Neslihan Ertunc
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityTurkish
StatusCurrent
Appointed28 March 2017(22 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleSales And Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Padua House 37 St. Mary's Road
Ipswich
Suffolk
IP4 4SD
Director NamePamela Williamson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(3 months, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 15 March 1995)
RoleTeacher
Correspondence Address2 Hill Rise
Hinchley Wood
Esher
Surrey
KT10 0AL
Secretary NameSimon James Putman
NationalityBritish
StatusResigned
Appointed22 February 1995(3 months, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 15 March 1995)
RoleCompany Director
Correspondence Address17 Robin Hood Crescent
Knaphill
Woking
Surrey
GU21 2NB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1 Parkshot
Richmond
Surrey
TW9 2RD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Carol Jane Edgecombe
25.00%
Ordinary
1 at £1Duncan Paul Ray
25.00%
Ordinary
1 at £1Emma Victoria Wigg
25.00%
Ordinary
1 at £1Tony Gill
25.00%
Ordinary

Financials

Year2014
Net Worth£59,423
Cash£46,626
Current Liabilities£155,343

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 Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP to 1 Parkshot Richmond Surrey TW9 2rd on 27 November 2017 (1 page)
4 April 2017Appointment of Mrs Neslihan Ertunc as a director on 28 March 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4
(4 pages)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4
(4 pages)
1 December 2015Director's details changed for Duncan Ray on 1 December 2015 (2 pages)
1 December 2015Secretary's details changed for Carol Jane Edgecombe on 25 November 2015 (1 page)
1 December 2015Director's details changed for Duncan Ray on 1 December 2015 (2 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
(4 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4
(4 pages)
21 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Registered office changed on 09/12/2008 from 22 the quadrant richmond surrey TW9 1BP england (1 page)
8 December 2008Registered office changed on 08/12/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
20 November 2008Return made up to 09/11/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Return made up to 09/11/07; full list of members
  • 363(287) ‐ Registered office changed on 05/12/07
(7 pages)
6 March 2007Return made up to 09/11/06; full list of members (8 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2006Registered office changed on 13/04/06 from: 15 the green richmond surrey TW9 1PX (1 page)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2005Return made up to 09/11/05; full list of members (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 November 2004Return made up to 09/11/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 January 2004Return made up to 09/11/03; full list of members (7 pages)
28 August 2003Registered office changed on 28/08/03 from: 1 the green richmond surrey TW9 1PL (1 page)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 November 2002Return made up to 09/11/02; full list of members (14 pages)
17 June 2002Return made up to 09/11/01; full list of members (7 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 October 2001Registered office changed on 26/10/01 from: 15 the green richmond surrey TW9 1PX (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Return made up to 09/11/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 2000Return made up to 09/11/99; full list of members (6 pages)
13 September 1999Ad 04/08/99--------- £ si 2@1=2 £ ic 2/4 (3 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 November 1998Return made up to 09/11/98; no change of members (6 pages)
26 August 1998Registered office changed on 26/08/98 from: 22 hartfield road wimbledon london SW19 3TA (1 page)
16 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
24 November 1997Return made up to 09/11/97; no change of members (4 pages)
13 December 1996Return made up to 09/11/96; full list of members (6 pages)
7 November 1996Return made up to 09/11/95; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
1 August 1995Accounting reference date notified as 31/03 (1 page)
11 April 1995Ad 14/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 April 1995Company name changed caffe piccolo's pasta place limi ted\certificate issued on 12/04/95 (4 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Memorandum and Articles of Association (18 pages)
9 November 1994Incorporation (13 pages)