Company NameK.M. Dastur & Co Limited
Company StatusActive
Company Number03852840
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMiss Shahnaz Eric Dastur
Date of BirthApril 1988 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed17 November 2010(11 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleHuman Resources Director
Country of ResidenceIndia
Correspondence Address3rd Floor, 20 King Street
London
EC2V 8EG
Secretary NameMiss Shahnaz Eric Dastur
StatusCurrent
Appointed14 November 2011(12 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address3rd Floor, 20 King Street
London
EC2V 8EG
Director NameMr Zahan Eric Dastur
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3rd Floor, 20 King Street
London
EC2V 8EG
Director NameMr Paul Graham Chapman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor, 20 King Street
London
EC2V 8EG
Director NameMr Xavier Robert Rolet
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed09 May 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 20 King Street
London
EC2V 8EG
Director NameMrs Mani Keki Dastur
Date of BirthJuly 1929 (Born 94 years ago)
NationalityIndian
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCambata Building
42 Maharsi Karve Road
Mumbai
400020
Secretary NameMr Eric Keki Dastur
Date of BirthApril 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCambata Building
42 Maharsi Karve Road
Mumbai
400020
Secretary NameMr Eric Keki Dastur
NationalityIndian
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCambata Building
42 Maharsi Karve Road
Mumbai
400020
Director NameColin Alfred Thomas Reen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(9 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 November 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address44a Albert Court
Prince Consort Road
London
SW7 2BL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCity Gate Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2001(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 May 2004)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ

Contact

Websitekmdastur.com
Email address[email protected]

Location

Registered Address3rd Floor, 20 King Street
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

4k at £1K M Dastur Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,862,710
Net Worth£2,033,983
Cash£6,512,677
Current Liabilities£32,117,250

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMedium
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

27 November 2012Delivered 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

Filing History

28 December 2023Accounts for a medium company made up to 31 March 2023 (18 pages)
30 October 2023Director's details changed for Miss Shahnaz Eric Dastur on 25 October 2023 (2 pages)
16 October 2023Director's details changed for Mr Zahan Eric Dastur on 16 October 2023 (2 pages)
16 October 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
16 June 2023Full accounts made up to 31 March 2022 (18 pages)
14 March 2023Resolutions
  • RES13 ‐ Restrictions on authorised share capital are hereby revoked and deleted 01/03/2023
(2 pages)
8 March 2023Statement of capital following an allotment of shares on 1 March 2023
  • GBP 1,004,000
(3 pages)
17 February 2023Registered 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 2023Director's details changed for Mr Paul Graham Chapman on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Mr Eric Keki Dastur on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Mr Paul Graham Chapman on 17 February 2023 (2 pages)
3 November 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
31 May 2022Appointment of Mr Xavier Robert Rolet as a director on 9 May 2022 (2 pages)
2 March 2022Current accounting period extended from 28 March 2022 to 31 March 2022 (1 page)
21 February 2022Accounts for a small company made up to 31 March 2021 (9 pages)
20 December 2021Registered 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 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
30 July 2021Accounts for a small company made up to 31 March 2020 (10 pages)
26 May 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
16 October 2020Director's details changed for Mrt 1948 Paul Graham Chapman on 16 October 2020 (2 pages)
16 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (14 pages)
10 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
5 December 2018Termination of appointment of Colin Alfred Thomas Reen as a director on 30 November 2018 (1 page)
23 October 2018Full accounts made up to 31 March 2018 (15 pages)
8 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
18 July 2018Appointment of Mrt 1948 Paul Graham Chapman as a director on 4 July 2018 (2 pages)
1 June 2018Appointment of Mr Zahan Eric Dastur as a director on 1 June 2018 (2 pages)
12 October 2017Full accounts made up to 31 March 2017 (14 pages)
12 October 2017Full accounts made up to 31 March 2017 (14 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
8 November 2016Full accounts made up to 31 March 2016 (14 pages)
8 November 2016Full accounts made up to 31 March 2016 (14 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
22 October 2015Full accounts made up to 31 March 2015 (13 pages)
22 October 2015Full accounts made up to 31 March 2015 (13 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4,000
(5 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4,000
(5 pages)
10 November 2014Full accounts made up to 31 March 2014 (13 pages)
10 November 2014Full accounts made up to 31 March 2014 (13 pages)
9 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4,000
(5 pages)
9 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4,000
(5 pages)
20 May 2014Termination of appointment of Mani Dastur as a director (1 page)
20 May 2014Termination of appointment of Mani Dastur as a director (1 page)
22 October 2013Full accounts made up to 31 March 2013 (13 pages)
22 October 2013Full accounts made up to 31 March 2013 (13 pages)
14 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4,000
(6 pages)
14 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4,000
(6 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 October 2012Full accounts made up to 31 March 2012 (13 pages)
19 October 2012Full accounts made up to 31 March 2012 (13 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
22 November 2011Full accounts made up to 31 March 2011 (13 pages)
22 November 2011Full accounts made up to 31 March 2011 (13 pages)
16 November 2011Appointment of Miss Shahnaz Eric Dastur as a secretary (1 page)
16 November 2011Termination of appointment of Eric Dastur as a secretary (1 page)
16 November 2011Termination of appointment of Eric Dastur as a secretary (1 page)
16 November 2011Appointment of Miss Shahnaz Eric Dastur as a secretary (1 page)
8 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
29 November 2010Full accounts made up to 31 March 2010 (13 pages)
29 November 2010Full accounts made up to 31 March 2010 (13 pages)
17 November 2010Appointment of Miss Shahnaz Eric Dastur as a director (2 pages)
17 November 2010Appointment of Miss Shahnaz Eric Dastur as a director (2 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
16 October 2009Registered 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 2009Registered 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 2009Full accounts made up to 31 March 2009 (13 pages)
15 October 2009Full accounts made up to 31 March 2009 (13 pages)
21 September 2009Director appointed colin alfred thomas reen (2 pages)
21 September 2009Director appointed colin alfred thomas reen (2 pages)
30 October 2008Full accounts made up to 31 March 2008 (13 pages)
30 October 2008Full accounts made up to 31 March 2008 (13 pages)
15 October 2008Return made up to 29/09/08; full list of members (4 pages)
15 October 2008Return made up to 29/09/08; full list of members (4 pages)
7 January 2008Full accounts made up to 31 March 2007 (13 pages)
7 January 2008Full accounts made up to 31 March 2007 (13 pages)
19 November 2007Return made up to 29/09/07; full list of members (7 pages)
19 November 2007Return made up to 29/09/07; full list of members (7 pages)
2 March 2007Registered office changed on 02/03/07 from: 10 fenchurch avenue london EC3M 5BN (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 fenchurch avenue london EC3M 5BN (1 page)
14 February 2007Ad 03/01/07--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
14 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2007Nc inc already adjusted 02/01/07 (1 page)
14 February 2007Nc inc already adjusted 02/01/07 (1 page)
14 February 2007Ad 03/01/07--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
8 January 2007Full accounts made up to 31 March 2006 (13 pages)
8 January 2007Full accounts made up to 31 March 2006 (13 pages)
9 November 2006Return made up to 29/09/06; full list of members (7 pages)
9 November 2006Return made up to 29/09/06; full list of members (7 pages)
18 October 2005Return made up to 29/09/05; full list of members (7 pages)
18 October 2005Return made up to 29/09/05; full list of members (7 pages)
27 July 2005Full accounts made up to 31 March 2005 (13 pages)
27 July 2005Full accounts made up to 31 March 2005 (13 pages)
11 November 2004Return made up to 29/09/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(7 pages)
11 November 2004Return made up to 29/09/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(7 pages)
28 September 2004Full accounts made up to 31 March 2004 (12 pages)
28 September 2004Full accounts made up to 31 March 2004 (12 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
3 November 2003Full accounts made up to 31 March 2003 (12 pages)
3 November 2003Full accounts made up to 31 March 2003 (12 pages)
7 October 2003Return made up to 29/09/03; full list of members (5 pages)
7 October 2003Return made up to 29/09/03; full list of members (5 pages)
8 November 2002Full accounts made up to 31 March 2002 (11 pages)
8 November 2002Full accounts made up to 31 March 2002 (11 pages)
6 October 2002Return made up to 29/09/02; full list of members (6 pages)
6 October 2002Return made up to 29/09/02; full list of members (6 pages)
12 October 2001Return made up to 29/09/01; full list of members (5 pages)
12 October 2001Return made up to 29/09/01; full list of members (5 pages)
14 September 2001Full accounts made up to 31 March 2001 (10 pages)
14 September 2001Full accounts made up to 31 March 2001 (10 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001Secretary resigned (1 page)
18 December 2000Return made up to 29/09/00; full list of members (5 pages)
18 December 2000Return made up to 29/09/00; full list of members (5 pages)
18 July 2000Accounting reference date extended from 30/09/00 to 28/03/01 (1 page)
18 July 2000Accounting reference date extended from 30/09/00 to 28/03/01 (1 page)
9 February 2000Ad 06/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 February 2000Ad 06/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999Secretary resigned (1 page)
29 September 1999Incorporation (17 pages)
29 September 1999Incorporation (17 pages)