Company NameKCA International Designers Limited
DirectorsGaik Khuan Chew and Karen Hodgson-Foulis
Company StatusActive
Company Number03035819
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)
Previous NameMosthelp Analysis Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Gaik Khuan Chew
Date of BirthJune 1953 (Born 70 years ago)
NationalityMalaysian
StatusCurrent
Appointed30 May 1995(2 months, 1 week after company formation)
Appointment Duration28 years, 11 months
RoleInterior Architect
Country of ResidenceEngland
Correspondence Address89 Spa Road
London
SE16 3SG
Secretary NameJagdeep Raju Singh Sanotra
NationalityBritish
StatusCurrent
Appointed12 December 2006(11 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleAdministrator
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameMs Karen Hodgson-Foulis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(29 years after company formation)
Appointment Duration1 month, 2 weeks
RoleInterim Executive Director
Country of ResidenceEngland
Correspondence Address89 Spa Road
London
SE16 3SG
Secretary NameMr Gunter Hans Heinrich Zimmer
NationalityGerman
StatusResigned
Appointed30 May 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Corringham Road
London
NW11 7BU
Secretary NameColin Nigel Ash
NationalityBritish
StatusResigned
Appointed30 March 1999(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 29 May 2003)
RoleCompany Director
Correspondence Address10 Lubbock Court
Lubbock Road
Chislehurst
Kent
BR7 5JW
Secretary NameAlan Thompson
NationalityBritish
StatusResigned
Appointed29 May 2003(8 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 October 2003)
RoleCompany Director
Correspondence Address13 Malmsey House
Vauxhall Street
London
SE11 5LT
Secretary NameMartin David Farrow
NationalityBritish
StatusResigned
Appointed22 October 2003(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 December 2006)
RoleInterior Designer
Correspondence Address5 Camden Terrace
Brighton
East Sussex
BN1 3LR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitekca-int.com

Location

Registered Address89 Spa Road
London
SE16 3SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Gaik Khuan Chew
100.00%
Ordinary

Financials

Year2014
Net Worth£409,045
Cash£21,367
Current Liabilities£388,043

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

20 August 2019Delivered on: 29 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

23 March 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
22 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
19 January 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
21 May 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
9 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
29 August 2019Registration of charge 030358190001, created on 20 August 2019 (23 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 December 2018Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 5 December 2018 (1 page)
25 April 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
20 April 2018Change of details for Gaik Khuan Chew as a person with significant control on 1 October 2017 (2 pages)
19 April 2018Director's details changed for Miss Gaik Khuan Chew on 1 October 2017 (2 pages)
27 March 2018Change of details for Gaik Khuan Chew as a person with significant control on 1 January 2018 (2 pages)
27 March 2018Director's details changed for Miss Gaik Khuan Chew on 1 January 2018 (2 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 July 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
17 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
26 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
26 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
7 April 2011Director's details changed for Miss Gaik Khuan Chew on 20 March 2011 (2 pages)
7 April 2011Director's details changed for Miss Gaik Khuan Chew on 20 March 2011 (2 pages)
7 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
1 December 2010Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 1 December 2010 (2 pages)
5 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
5 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
27 October 2010Registered office address changed from 128 Stoke Lane Westbury on Trym Bristol BS9 3RJ on 27 October 2010 (2 pages)
27 October 2010Registered office address changed from 128 Stoke Lane Westbury on Trym Bristol BS9 3RJ on 27 October 2010 (2 pages)
12 August 2010Auditor's resignation (1 page)
12 August 2010Auditor's resignation (1 page)
14 April 2010Director's details changed for Gaik Khuan Chew on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Gaik Khuan Chew on 1 March 2010 (2 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Gaik Khuan Chew on 1 March 2010 (2 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
5 April 2009Return made up to 21/03/09; full list of members (3 pages)
5 April 2009Return made up to 21/03/09; full list of members (3 pages)
29 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
29 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
31 March 2008Return made up to 21/03/08; full list of members (3 pages)
31 March 2008Return made up to 21/03/08; full list of members (3 pages)
16 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
16 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
21 April 2007Return made up to 21/03/07; full list of members (6 pages)
21 April 2007Return made up to 21/03/07; full list of members (6 pages)
19 January 2007New secretary appointed (2 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007Secretary resigned (1 page)
18 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
18 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
23 March 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
31 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
24 March 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 April 2004Return made up to 21/03/04; full list of members (6 pages)
8 April 2004Return made up to 21/03/04; full list of members (6 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 December 2003Registered office changed on 15/12/03 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
15 December 2003Registered office changed on 15/12/03 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003Secretary resigned (1 page)
25 October 2003Secretary resigned (1 page)
25 October 2003Secretary resigned (1 page)
11 July 2003Secretary resigned;director resigned (1 page)
11 July 2003Secretary resigned;director resigned (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003Registered office changed on 09/06/03 from: 107 hindes road harrow middlesex HA1 1RU (1 page)
9 June 2003Registered office changed on 09/06/03 from: 107 hindes road harrow middlesex HA1 1RU (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003Director resigned (1 page)
26 March 2003Return made up to 21/03/03; full list of members (6 pages)
26 March 2003Return made up to 21/03/03; full list of members (6 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 March 2002Return made up to 21/03/02; full list of members (6 pages)
28 March 2002Return made up to 21/03/02; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 April 2001Return made up to 21/03/01; full list of members (6 pages)
2 April 2001Return made up to 21/03/01; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 April 2000Return made up to 21/03/00; full list of members (6 pages)
14 April 2000Return made up to 21/03/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999Secretary resigned (1 page)
22 April 1999Return made up to 21/03/99; no change of members (4 pages)
22 April 1999Return made up to 21/03/99; no change of members (4 pages)
9 December 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
9 December 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
9 December 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
9 December 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
12 May 1998Registered office changed on 12/05/98 from: 21 bloomsbury way london WC1A 2TH (1 page)
12 May 1998Registered office changed on 12/05/98 from: 21 bloomsbury way london WC1A 2TH (1 page)
12 March 1998Return made up to 21/03/98; full list of members (6 pages)
12 March 1998Return made up to 21/03/98; full list of members (6 pages)
18 February 1998Company name changed mosthelp analysis LIMITED\certificate issued on 19/02/98 (3 pages)
18 February 1998Company name changed mosthelp analysis LIMITED\certificate issued on 19/02/98 (3 pages)
17 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
17 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
25 September 1997Registered office changed on 25/09/97 from: 13 devonshire square london EC2M 4TH (1 page)
25 September 1997Registered office changed on 25/09/97 from: 13 devonshire square london EC2M 4TH (1 page)
7 April 1997Return made up to 21/03/97; no change of members (4 pages)
7 April 1997Return made up to 21/03/97; no change of members (4 pages)
21 March 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
21 March 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1996Return made up to 21/03/96; full list of members (6 pages)
2 December 1996Return made up to 21/03/96; full list of members (6 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996New secretary appointed (2 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned (1 page)
14 December 1995Accounting reference date notified as 30/04 (1 page)
14 December 1995Accounting reference date notified as 30/04 (1 page)
12 June 1995Director resigned;new director appointed (2 pages)
12 June 1995Director resigned;new director appointed (2 pages)
12 June 1995Registered office changed on 12/06/95 from: 54/58 caledonian road london N1 9RN (1 page)
12 June 1995Registered office changed on 12/06/95 from: 54/58 caledonian road london N1 9RN (1 page)
21 March 1995Incorporation (30 pages)
21 March 1995Incorporation (30 pages)