Company NameKapsons (UK) Limited
Company StatusActive
Company Number03516417
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Minakshi Kapoor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79a South Road
Southall
UB1 1SQ
Director NameMrs Neeta Kapoor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIndian
StatusCurrent
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79a South Road
Southall
UB1 1SQ
Director NameMr Rajiv Kapoor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79a South Road
Southall
UB1 1SQ
Secretary NameMr Ravi Kapoor
NationalityBritish
StatusCurrent
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79a South Road
Southall
UB1 1SQ
Director NameMr Ravi Kapoor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2004(6 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79a South Road
Southall
UB1 1SQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 85756265
Telephone regionLondon

Location

Registered Address79a South Road
Southall
UB1 1SQ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25 at £1Mr Rajiv Kapoor
25.00%
Ordinary
25 at £1Mr Ravi Kapoor
25.00%
Ordinary
25 at £1Mrs Minakshi Kapoor
25.00%
Ordinary
25 at £1Mrs Neeta Kapoor
25.00%
Ordinary

Financials

Year2014
Net Worth£940,699
Cash£74,060
Current Liabilities£160,355

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

30 April 2015Delivered on: 6 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 July 1999Delivered on: 27 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland dated 23RD august 1999
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 and 29 high street leven fife.
Outstanding
9 March 1999Delivered on: 19 March 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 2 ruislip road greenford middlesex t/n NGL537450. 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
6 October 1998Delivered on: 14 October 1998
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 3/3A ruislip road greenford middlesex t/no: NGL583337. 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
15 September 1998Delivered on: 21 September 1998
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/Hold property known as 403 ringwood road parkstone poole dorset; t/no DT6927. 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
15 September 1998Delivered on: 21 September 1998
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/Hold property known as 7,9 and 11 high street margate kent; t/no K544596. 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

Filing History

12 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
14 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
20 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 28 February 2021 (3 pages)
19 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
25 March 2021Satisfaction of charge 4 in full (2 pages)
15 March 2021Secretary's details changed for Mr Ravi Kapoor on 15 March 2021 (1 page)
15 March 2021Change of details for Mr Rajiv Kapoor as a person with significant control on 15 March 2021 (2 pages)
15 March 2021Director's details changed for Mr Rajiv Kapoor on 15 March 2021 (2 pages)
15 March 2021Director's details changed for Mr Ravi Kapoor on 15 March 2021 (2 pages)
15 March 2021Director's details changed for Mrs Minakshi Kapoor on 15 March 2021 (2 pages)
15 March 2021Registered office address changed from 37 Cornwall Avenue Southall Middlesex UB1 2TE to 79a South Road Southall UB1 1SQ on 15 March 2021 (1 page)
15 March 2021Director's details changed for Mrs Neeta Kapoor on 15 March 2021 (2 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 28 February 2020 (2 pages)
13 May 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
15 August 2019Satisfaction of charge 2 in full (4 pages)
2 April 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
9 January 2019Director's details changed for Mr Minakshi Kapoor on 9 January 2019 (2 pages)
4 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
24 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
30 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 August 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
16 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(7 pages)
16 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(7 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(7 pages)
11 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(7 pages)
6 May 2015Registration of charge 035164170006, created on 30 April 2015 (5 pages)
6 May 2015Registration of charge 035164170006, created on 30 April 2015 (5 pages)
19 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(7 pages)
21 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(7 pages)
12 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Rajiv Kapoor on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Neeta Kapoor on 1 January 2010 (2 pages)
19 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Minakshi Kapoor on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Ravi Kapoor on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Minakshi Kapoor on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Ravi Kapoor on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Rajiv Kapoor on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Neeta Kapoor on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Neeta Kapoor on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Ravi Kapoor on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Rajiv Kapoor on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Minakshi Kapoor on 1 January 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 March 2009Return made up to 24/02/09; full list of members (5 pages)
16 March 2009Return made up to 24/02/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
28 August 2008Return made up to 24/02/08; full list of members (5 pages)
28 August 2008Return made up to 24/02/08; full list of members (5 pages)
27 December 2007Return made up to 24/02/07; full list of members (3 pages)
27 December 2007Return made up to 24/02/07; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (2 pages)
22 May 2006Return made up to 24/02/06; full list of members (3 pages)
22 May 2006Return made up to 24/02/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (2 pages)
30 August 2005Return made up to 24/02/05; full list of members (3 pages)
30 August 2005Return made up to 24/02/05; full list of members (3 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (2 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
10 May 2004Return made up to 24/02/04; full list of members (8 pages)
10 May 2004Return made up to 24/02/04; full list of members (8 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
24 April 2003Return made up to 24/02/03; full list of members (8 pages)
24 April 2003Return made up to 24/02/03; full list of members (8 pages)
23 April 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
23 April 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
20 February 2002Return made up to 24/02/02; full list of members (8 pages)
20 February 2002Return made up to 24/02/02; full list of members (8 pages)
12 October 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
12 October 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
12 March 2001Return made up to 24/02/01; full list of members (8 pages)
12 March 2001Return made up to 24/02/01; full list of members (8 pages)
24 November 2000Accounts for a small company made up to 28 February 2000 (2 pages)
24 November 2000Accounts for a small company made up to 28 February 2000 (2 pages)
21 March 2000Return made up to 24/02/00; full list of members (8 pages)
21 March 2000Return made up to 24/02/00; full list of members (8 pages)
21 February 2000Accounts for a small company made up to 28 February 1999 (2 pages)
21 February 2000Accounts for a small company made up to 28 February 1999 (2 pages)
27 August 1999Particulars of mortgage/charge (5 pages)
27 August 1999Particulars of mortgage/charge (5 pages)
12 April 1999Return made up to 24/02/99; full list of members (6 pages)
12 April 1999Return made up to 24/02/99; full list of members (6 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
21 September 1998Particulars of mortgage/charge (3 pages)
21 September 1998Particulars of mortgage/charge (3 pages)
21 September 1998Particulars of mortgage/charge (3 pages)
21 September 1998Particulars of mortgage/charge (3 pages)
21 May 1998Registered office changed on 21/05/98 from: heasleigh house 79A south road southall middlesex UB1 1SQ (1 page)
21 May 1998Registered office changed on 21/05/98 from: heasleigh house 79A south road southall middlesex UB1 1SQ (1 page)
24 March 1998Ad 09/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1998Ad 09/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
24 February 1998Incorporation (17 pages)
24 February 1998Incorporation (17 pages)