Company NameKairmoore Ltd.
DirectorsIqbalhusain Pathan and Sakeeb Iqbal Pathan
Company StatusActive
Company Number03096091
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 87900Other residential care activities n.e.c.

Directors

Director NameIqbalhusain Pathan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(21 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Gunton Road
London
E5 9JS
Director NameMr Sakeeb Iqbal Pathan
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(21 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Gunton Road
London
E5 9JS
Director NameSarah Cudmore
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address49 Elmwood Crescent
Luton
Bedfordshire
LU2 7HX
Director NameMrs Bridget Tarbox
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Badgers Gate
Dunstable
Bedfordshire
LU6 2BF
Director NameMrs Susan Elizabeth Weston
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Ringwood Road
Luton
Bedfordshire
LU2 7BG
Secretary NameSarah Cudmore
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleWard Manager
Correspondence Address49 Elmwood Crescent
Luton
Bedfordshire
LU2 7HX
Director NameMrs Munira Iqbal Pathan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(24 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 Gunton Road
London
E5 9JS
Director NameMr Naeem Pathan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(24 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Gunton Road
London
E5 9JS
Director NameMs Shaheen Pathan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(24 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2021)
RoleBusiness Operational Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Gunton Road
London
E5 9JS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address34 Gunton Road
London
E5 9JS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Bridget Tarbox
32.50%
Ordinary
65 at £1Susan Elizabeth Weston
32.50%
Ordinary
35 at £1John Tarbox
17.50%
Ordinary
35 at £1Peter John Weston
17.50%
Ordinary

Financials

Year2014
Net Worth£411,957
Cash£116,084
Current Liabilities£37,469

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

23 February 2017Delivered on: 25 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 October 1999Delivered on: 9 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 18 compton avenue leagrave luton t/n BD47735 and BD170912. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 January 1996Delivered on: 23 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 60 harthill drive, luton, bedfordshire t/no. BD59388 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 November 1995Delivered on: 4 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
15 June 1998Delivered on: 20 June 1998
Satisfied on: 12 January 2000
Persons entitled:
Anne Catherine Stapleton
Sean Stapleton

Classification: Charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee.
Particulars: 18 compton avenue leagrave bedfordshire.
Fully Satisfied
16 March 1998Delivered on: 27 March 1998
Satisfied on: 12 January 2000
Persons entitled: Sun Banking Corporation Limited

Classification: Legal charge
Secured details: £280,000 and all other monies due or to become due from the company to the chargee.
Particulars: Osborne house 18 compton avenue luton beds and the proceeds of any insurance the goodwill of the business the benefit of all guarantees warranties etc and a floating charge. Undertaking and all property and assets.
Fully Satisfied

Filing History

10 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
9 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
29 June 2021Termination of appointment of Naeem Pathan as a director on 29 June 2021 (1 page)
29 June 2021Termination of appointment of Shaheen Pathan as a director on 29 June 2021 (1 page)
29 June 2021Termination of appointment of Munira Iqbal Pathan as a director on 29 June 2021 (1 page)
7 June 2021Confirmation statement made on 7 June 2021 with updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
18 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
20 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
29 June 2020Appointment of Ms Shaheen Pathan as a director on 4 September 2019 (2 pages)
28 June 2020Appointment of Mrs Munira Iqbal Pathan as a director on 4 September 2019 (2 pages)
28 June 2020Appointment of Mr Naeem Pathan as a director on 4 September 2019 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
11 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
18 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
18 September 2017Notification of Ihgp Limited as a person with significant control on 23 February 2017 (1 page)
18 September 2017Cessation of Susan Elizabeth Weston as a person with significant control on 23 February 2017 (1 page)
18 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
18 September 2017Cessation of Bridget Tarbox as a person with significant control on 23 February 2017 (1 page)
18 September 2017Cessation of Susan Elizabeth Weston as a person with significant control on 23 February 2017 (1 page)
18 September 2017Cessation of Bridget Tarbox as a person with significant control on 23 February 2017 (1 page)
18 September 2017Notification of Ihgp Limited as a person with significant control on 23 February 2017 (1 page)
7 March 2017Termination of appointment of Bridget Tarbox as a director on 23 February 2017 (2 pages)
7 March 2017Termination of appointment of Susan Elizabeth Weston as a director on 23 February 2017 (2 pages)
7 March 2017Appointment of Mr Sakeeb Iqbal Pathan as a director on 23 February 2017 (3 pages)
7 March 2017Termination of appointment of Susan Elizabeth Weston as a director on 23 February 2017 (2 pages)
7 March 2017Appointment of Mr Sakeeb Iqbal Pathan as a director on 23 February 2017 (3 pages)
7 March 2017Appointment of Iqbalhusain Pathan as a director on 23 February 2017 (3 pages)
7 March 2017Appointment of Iqbalhusain Pathan as a director on 23 February 2017 (3 pages)
7 March 2017Termination of appointment of Bridget Tarbox as a director on 23 February 2017 (2 pages)
7 March 2017Registered office address changed from Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF to 34 Gunton Road London E5 9JS on 7 March 2017 (2 pages)
7 March 2017Registered office address changed from Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF to 34 Gunton Road London E5 9JS on 7 March 2017 (2 pages)
25 February 2017Registration of charge 030960910006, created on 23 February 2017 (27 pages)
25 February 2017Registration of charge 030960910006, created on 23 February 2017 (27 pages)
21 October 2016Satisfaction of charge 1 in full (5 pages)
21 October 2016Satisfaction of charge 1 in full (5 pages)
12 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
22 July 2016Satisfaction of charge 2 in full (2 pages)
22 July 2016Satisfaction of charge 2 in full (2 pages)
13 July 2016Satisfaction of charge 5 in full (2 pages)
13 July 2016Satisfaction of charge 5 in full (2 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
(4 pages)
11 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 200
(4 pages)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 200
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200
(4 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200
(4 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
12 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
4 September 2012Registered office address changed from 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD on 4 September 2012 (1 page)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 August 2010Director's details changed for Susan Elizabeth Weston on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Susan Elizabeth Weston on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Susan Elizabeth Weston on 1 October 2009 (2 pages)
10 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 134
(4 pages)
10 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 134
(4 pages)
10 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 134
(4 pages)
16 December 2009Director's details changed for Bridget Tarbox on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Bridget Tarbox on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Bridget Tarbox on 1 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 September 2009Appointment terminated director sarah cudmore (1 page)
21 September 2009Return made up to 29/08/09; full list of members (4 pages)
21 September 2009Return made up to 29/08/09; full list of members (4 pages)
21 September 2009Appointment terminated director sarah cudmore (1 page)
15 September 2009Appointment terminated secretary sarah cudmore (1 page)
15 September 2009Appointment terminated secretary sarah cudmore (1 page)
12 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 January 2009Gbp ic 99/66\08/12/08\gbp sr 33@1=33\ (1 page)
12 January 2009Gbp ic 99/66\08/12/08\gbp sr 33@1=33\ (1 page)
12 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 September 2008Return made up to 29/08/08; full list of members (4 pages)
8 September 2008Return made up to 29/08/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 September 2007Return made up to 29/08/07; full list of members (3 pages)
3 September 2007Return made up to 29/08/07; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 September 2006Return made up to 29/08/06; full list of members (3 pages)
5 September 2006Return made up to 29/08/06; full list of members (3 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 August 2005Return made up to 29/08/05; full list of members (3 pages)
30 August 2005Return made up to 29/08/05; full list of members (3 pages)
26 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 September 2003Return made up to 29/08/03; full list of members (7 pages)
10 September 2003Return made up to 29/08/03; full list of members (7 pages)
11 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
6 September 2002Return made up to 29/08/02; full list of members (7 pages)
6 September 2002Return made up to 29/08/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
24 September 2001Return made up to 29/08/01; full list of members (7 pages)
24 September 2001Return made up to 29/08/01; full list of members (7 pages)
7 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
7 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
22 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Registered office changed on 31/08/00 from: 60 hart hill drive luton bedfordshire LU2 0AY (1 page)
31 August 2000Registered office changed on 31/08/00 from: 60 hart hill drive luton bedfordshire LU2 0AY (1 page)
27 March 2000Full accounts made up to 31 May 1999 (15 pages)
27 March 2000Full accounts made up to 31 May 1999 (15 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
25 August 1999Return made up to 29/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1999Return made up to 29/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1998Full accounts made up to 31 May 1998 (15 pages)
14 December 1998Full accounts made up to 31 May 1998 (15 pages)
16 September 1998Return made up to 29/08/98; no change of members (4 pages)
16 September 1998Return made up to 29/08/98; no change of members (4 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
24 September 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1997Full accounts made up to 31 May 1997 (13 pages)
16 September 1997Full accounts made up to 31 May 1997 (13 pages)
3 September 1997Registered office changed on 03/09/97 from: 370 silbury boulevard milton keynes MK5 2AF (1 page)
3 September 1997Director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
3 September 1997Registered office changed on 03/09/97 from: 370 silbury boulevard milton keynes MK5 2AF (1 page)
18 November 1996Full accounts made up to 31 May 1996 (13 pages)
18 November 1996Full accounts made up to 31 May 1996 (13 pages)
1 October 1996Return made up to 29/08/96; full list of members (6 pages)
1 October 1996Return made up to 29/08/96; full list of members (6 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Ad 29/09/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)
18 January 1996Accounting reference date notified as 31/05 (1 page)
18 January 1996Accounting reference date notified as 31/05 (1 page)
18 January 1996Ad 29/09/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995New secretary appointed;new director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Secretary resigned (2 pages)
25 September 1995Secretary resigned (2 pages)
25 September 1995New secretary appointed;new director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995New director appointed (2 pages)
29 August 1995Incorporation (16 pages)
29 August 1995Incorporation (16 pages)