Woodford Green
Essex
IG8 8LU
Director Name | Akbar Choudhry |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Peel Road South Woodford London E18 2LJ |
Director Name | Victor Edward Tofts |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 103 Florin Court Charterhouse Square London EC1M 6EY |
Secretary Name | Victor Edward Tofts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 103 Florin Court Charterhouse Square London EC1M 6EY |
Director Name | Beryl Tofts |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | Flat 103 Florin Court 6-9 Charter House London EC1M 6EY |
Director Name | Mrs Elizabeth Choudhry |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(11 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 January 2022) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westview Drive Woodford Green Essex IG8 8LU |
Secretary Name | Mrs Elizabeth Choudhry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(11 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 January 2022) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westview Drive Woodford Green Essex IG8 8LU |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | kissproducts.co.uk |
---|
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
4k at £1 | Akbar Choudhry 66.67% Ordinary |
---|---|
2k at £1 | Elizabeth Choudhry 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,871 |
Cash | £42,937 |
Current Liabilities | £183,481 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
9 November 2005 | Delivered on: 12 November 2005 Persons entitled: Lmn One Limited and Lmn Two Limited (As Nominees for Deanhill Estates Acting Through Itsgeneral Partner, Deanhill Estates Limited) Classification: Rent deposit deed Secured details: £1,262.00 due or to become due from the company to. Particulars: The interest in the deposit account and all monies from time to time withdrawn from the deposit account. See the mortgage charge document for full details. Outstanding |
---|---|
5 January 2000 | Delivered on: 25 January 2000 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. See the mortgage charge document for full details. Outstanding |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
---|---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 March 2017 | Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page) |
9 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 July 2013 (16 pages) |
8 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 April 2013 | Annual return made up to 17 July 2009 with a full list of shareholders (10 pages) |
18 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 July 2011 (16 pages) |
18 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 July 2012 (16 pages) |
18 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 July 2010 (16 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders
|
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders
|
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders
|
12 August 2010 | Director's details changed for Mr Akbar Choudhry on 17 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Elizabeth Choudhry on 17 July 2010 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 August 2008 | Director appointed mrs elizabeth choudhry (1 page) |
29 August 2008 | Director appointed mr akbar choudhry (1 page) |
29 August 2008 | Secretary appointed mrs elizabeth choudhry (1 page) |
29 August 2008 | Appointment terminated secretary victor tofts (1 page) |
29 August 2008 | Appointment terminated director beryl tofts (1 page) |
29 August 2008 | Appointment terminated director victor tofts (1 page) |
17 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
23 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
18 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
7 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2002 | Director's particulars changed (1 page) |
24 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Return made up to 17/07/99; full list of members (6 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 164/166 high road, ilford, essex IG1 1LL (1 page) |
20 April 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
24 August 1998 | Director resigned (1 page) |
17 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
13 March 1998 | Company name changed kiss nail suppliers uk LIMITED\certificate issued on 16/03/98 (2 pages) |
19 September 1997 | New director appointed (2 pages) |
13 August 1997 | New secretary appointed;new director appointed (2 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Ad 08/08/97--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
13 August 1997 | £ nc 2000/50000 08/08/97 (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Secretary resigned (1 page) |
17 July 1997 | Incorporation (13 pages) |