London
EC2V 8EG
Secretary Name | Miss Shahnaz Eric Dastur |
---|---|
Status | Current |
Appointed | 14 November 2011(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 3rd Floor, 20 King Street London EC2V 8EG |
Director Name | Mr Zahan Eric Dastur |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 3rd Floor, 20 King Street London EC2V 8EG |
Director Name | Mr Paul Graham Chapman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2018(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor, 20 King Street London EC2V 8EG |
Director Name | Mr Xavier Robert Rolet |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 May 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 20 King Street London EC2V 8EG |
Director Name | Mrs Mani Keki Dastur |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Cambata Building 42 Maharsi Karve Road Mumbai 400020 |
Secretary Name | Mr Eric Keki Dastur |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Cambata Building 42 Maharsi Karve Road Mumbai 400020 |
Secretary Name | Mr Eric Keki Dastur |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Cambata Building 42 Maharsi Karve Road Mumbai 400020 |
Director Name | Colin Alfred Thomas Reen |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 November 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 44a Albert Court Prince Consort Road London SW7 2BL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | City Gate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 May 2004) |
Correspondence Address | 1 Park Place Canary Wharf London E14 4HJ |
Website | kmdastur.com |
---|---|
Email address | [email protected] |
Registered Address | 3rd Floor, 20 King Street London EC2V 8EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
4k at £1 | K M Dastur Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,862,710 |
Net Worth | £2,033,983 |
Cash | £6,512,677 |
Current Liabilities | £32,117,250 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Medium |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
27 November 2012 | Delivered on: 1 December 2012 Persons entitled: Friends Life Limited Classification: Rent deposit deed Secured details: £138,337.50 due or to become due from the company to the chargee. Particulars: The sum of £138,337.50. see image for full details. Outstanding |
---|
28 December 2023 | Accounts for a medium company made up to 31 March 2023 (18 pages) |
---|---|
30 October 2023 | Director's details changed for Miss Shahnaz Eric Dastur on 25 October 2023 (2 pages) |
16 October 2023 | Director's details changed for Mr Zahan Eric Dastur on 16 October 2023 (2 pages) |
16 October 2023 | Confirmation statement made on 29 September 2023 with updates (4 pages) |
16 June 2023 | Full accounts made up to 31 March 2022 (18 pages) |
14 March 2023 | Resolutions
|
8 March 2023 | Statement of capital following an allotment of shares on 1 March 2023
|
17 February 2023 | Registered office address changed from 3rd Floor, 20 King Street London EC2V 8EG to 3rd Floor, 20 King Street London EC2V 8EG on 17 February 2023 (1 page) |
17 February 2023 | Director's details changed for Mr Paul Graham Chapman on 17 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Mr Eric Keki Dastur on 17 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Mr Paul Graham Chapman on 17 February 2023 (2 pages) |
3 November 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
31 May 2022 | Appointment of Mr Xavier Robert Rolet as a director on 9 May 2022 (2 pages) |
2 March 2022 | Current accounting period extended from 28 March 2022 to 31 March 2022 (1 page) |
21 February 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
20 December 2021 | Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to 3rd Floor, 20 King Street London EC2V 8EG on 20 December 2021 (1 page) |
14 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
30 July 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
26 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2020 | Director's details changed for Mrt 1948 Paul Graham Chapman on 16 October 2020 (2 pages) |
16 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
10 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
5 December 2018 | Termination of appointment of Colin Alfred Thomas Reen as a director on 30 November 2018 (1 page) |
23 October 2018 | Full accounts made up to 31 March 2018 (15 pages) |
8 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
18 July 2018 | Appointment of Mrt 1948 Paul Graham Chapman as a director on 4 July 2018 (2 pages) |
1 June 2018 | Appointment of Mr Zahan Eric Dastur as a director on 1 June 2018 (2 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
22 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
22 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
10 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
10 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
9 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
20 May 2014 | Termination of appointment of Mani Dastur as a director (1 page) |
20 May 2014 | Termination of appointment of Mani Dastur as a director (1 page) |
22 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
22 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
14 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
1 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
22 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
16 November 2011 | Appointment of Miss Shahnaz Eric Dastur as a secretary (1 page) |
16 November 2011 | Termination of appointment of Eric Dastur as a secretary (1 page) |
16 November 2011 | Termination of appointment of Eric Dastur as a secretary (1 page) |
16 November 2011 | Appointment of Miss Shahnaz Eric Dastur as a secretary (1 page) |
8 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
29 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
29 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
17 November 2010 | Appointment of Miss Shahnaz Eric Dastur as a director (2 pages) |
17 November 2010 | Appointment of Miss Shahnaz Eric Dastur as a director (2 pages) |
6 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Registered office address changed from C/O Metson Cross 5Th Floor Quality House Quality Court Chancery Lane London WC2A 1HP on 16 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from C/O Metson Cross 5Th Floor Quality House Quality Court Chancery Lane London WC2A 1HP on 16 October 2009 (2 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
21 September 2009 | Director appointed colin alfred thomas reen (2 pages) |
21 September 2009 | Director appointed colin alfred thomas reen (2 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
15 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
19 November 2007 | Return made up to 29/09/07; full list of members (7 pages) |
19 November 2007 | Return made up to 29/09/07; full list of members (7 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 fenchurch avenue london EC3M 5BN (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 fenchurch avenue london EC3M 5BN (1 page) |
14 February 2007 | Ad 03/01/07--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
14 February 2007 | Nc inc already adjusted 02/01/07 (1 page) |
14 February 2007 | Nc inc already adjusted 02/01/07 (1 page) |
14 February 2007 | Ad 03/01/07--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
8 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
8 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
9 November 2006 | Return made up to 29/09/06; full list of members (7 pages) |
9 November 2006 | Return made up to 29/09/06; full list of members (7 pages) |
18 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
18 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
27 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
27 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
11 November 2004 | Return made up to 29/09/04; full list of members
|
11 November 2004 | Return made up to 29/09/04; full list of members
|
28 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
28 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
3 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
7 October 2003 | Return made up to 29/09/03; full list of members (5 pages) |
7 October 2003 | Return made up to 29/09/03; full list of members (5 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
6 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
6 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
12 October 2001 | Return made up to 29/09/01; full list of members (5 pages) |
12 October 2001 | Return made up to 29/09/01; full list of members (5 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
18 December 2000 | Return made up to 29/09/00; full list of members (5 pages) |
18 December 2000 | Return made up to 29/09/00; full list of members (5 pages) |
18 July 2000 | Accounting reference date extended from 30/09/00 to 28/03/01 (1 page) |
18 July 2000 | Accounting reference date extended from 30/09/00 to 28/03/01 (1 page) |
9 February 2000 | Ad 06/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 February 2000 | Ad 06/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
29 September 1999 | Incorporation (17 pages) |
29 September 1999 | Incorporation (17 pages) |