London
SE16 3SG
Secretary Name | Jagdeep Raju Singh Sanotra |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2006(11 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Administrator |
Correspondence Address | 89 Spa Road London SE16 3SG |
Director Name | Ms Karen Hodgson-Foulis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(29 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Interim Executive Director |
Country of Residence | England |
Correspondence Address | 89 Spa Road London SE16 3SG |
Secretary Name | Mr Gunter Hans Heinrich Zimmer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 30 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Corringham Road London NW11 7BU |
Secretary Name | Colin Nigel Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(4 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 May 2003) |
Role | Company Director |
Correspondence Address | 10 Lubbock Court Lubbock Road Chislehurst Kent BR7 5JW |
Secretary Name | Alan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(8 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 October 2003) |
Role | Company Director |
Correspondence Address | 13 Malmsey House Vauxhall Street London SE11 5LT |
Secretary Name | Martin David Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 December 2006) |
Role | Interior Designer |
Correspondence Address | 5 Camden Terrace Brighton East Sussex BN1 3LR |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | kca-int.com |
---|
Registered Address | 89 Spa Road London SE16 3SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Gaik Khuan Chew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £409,045 |
Cash | £21,367 |
Current Liabilities | £388,043 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
20 August 2019 | Delivered on: 29 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
23 March 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
22 March 2022 | Confirmation statement made on 21 March 2022 with updates (4 pages) |
19 January 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
21 May 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
9 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 August 2019 | Registration of charge 030358190001, created on 20 August 2019 (23 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 December 2018 | Registered 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 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
20 April 2018 | Change of details for Gaik Khuan Chew as a person with significant control on 1 October 2017 (2 pages) |
19 April 2018 | Director's details changed for Miss Gaik Khuan Chew on 1 October 2017 (2 pages) |
27 March 2018 | Change of details for Gaik Khuan Chew as a person with significant control on 1 January 2018 (2 pages) |
27 March 2018 | Director's details changed for Miss Gaik Khuan Chew on 1 January 2018 (2 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
11 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 July 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
9 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
26 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Director's details changed for Miss Gaik Khuan Chew on 20 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Miss Gaik Khuan Chew on 20 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 1 December 2010 (2 pages) |
5 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
27 October 2010 | Registered office address changed from 128 Stoke Lane Westbury on Trym Bristol BS9 3RJ on 27 October 2010 (2 pages) |
27 October 2010 | Registered office address changed from 128 Stoke Lane Westbury on Trym Bristol BS9 3RJ on 27 October 2010 (2 pages) |
12 August 2010 | Auditor's resignation (1 page) |
12 August 2010 | Auditor's resignation (1 page) |
14 April 2010 | Director's details changed for Gaik Khuan Chew on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Gaik Khuan Chew on 1 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Gaik Khuan Chew on 1 March 2010 (2 pages) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
5 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
5 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
29 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
29 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
31 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
16 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
16 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
21 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
21 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
18 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
23 March 2006 | Return made up to 21/03/06; full list of members
|
23 March 2006 | Return made up to 21/03/06; full list of members
|
31 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
31 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
24 March 2005 | Return made up to 21/03/05; full list of members
|
24 March 2005 | Return made up to 21/03/05; full list of members
|
13 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Secretary resigned (1 page) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Secretary resigned (1 page) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New secretary appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: 107 hindes road harrow middlesex HA1 1RU (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 107 hindes road harrow middlesex HA1 1RU (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
26 March 2003 | Return made up to 21/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 21/03/03; full list of members (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
14 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Secretary resigned (1 page) |
22 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
22 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
9 December 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
9 December 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
9 December 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
9 December 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 21 bloomsbury way london WC1A 2TH (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 21 bloomsbury way london WC1A 2TH (1 page) |
12 March 1998 | Return made up to 21/03/98; full list of members (6 pages) |
12 March 1998 | Return made up to 21/03/98; full list of members (6 pages) |
18 February 1998 | Company name changed mosthelp analysis LIMITED\certificate issued on 19/02/98 (3 pages) |
18 February 1998 | Company name changed mosthelp analysis LIMITED\certificate issued on 19/02/98 (3 pages) |
17 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
17 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 13 devonshire square london EC2M 4TH (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 13 devonshire square london EC2M 4TH (1 page) |
7 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
21 March 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
21 March 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
2 December 1996 | Return made up to 21/03/96; full list of members (6 pages) |
2 December 1996 | Return made up to 21/03/96; full list of members (6 pages) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Secretary resigned (1 page) |
14 December 1995 | Accounting reference date notified as 30/04 (1 page) |
14 December 1995 | Accounting reference date notified as 30/04 (1 page) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 54/58 caledonian road london N1 9RN (1 page) |
12 June 1995 | Registered office changed on 12/06/95 from: 54/58 caledonian road london N1 9RN (1 page) |
21 March 1995 | Incorporation (30 pages) |
21 March 1995 | Incorporation (30 pages) |