London
WC1X 9DU
Director Name | Mr Karim Shiraz Kassam |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2001(7 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Secretary Name | Mr Alykhan Kassam |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2001(7 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Mr Navroz Nurmohamed Darvesh Bandali |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 April 2005(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Mr Anver Normohamed Darvesh Bandalli |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 September 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 16 Fiery Hill Road Barnt Green Birmingham West Midlands B45 8LG |
Director Name | Mrs Mumtaz Navroz Nurmohamed Darvesh Bandali |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 September 2005(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 919 King Gerorges Way West Vancouver British Colombia V7s 1s6 Canada |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 144-146 Kings Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Kas No 7 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,262 |
Cash | £595 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 3 weeks from now) |
23 August 2022 | Delivered on: 30 August 2022 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
13 May 2021 | Delivered on: 21 May 2021 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
10 February 2017 | Delivered on: 20 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 December 2013 | Delivered on: 10 December 2013 Persons entitled: Lloyds Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 December 2009 | Delivered on: 17 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Members charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Present and future right title & interest partnership interests relevant agreement. Outstanding |
1 March 2001 | Delivered on: 2 March 2001 Satisfied on: 10 August 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 kennet works and land on the south east side of bath road padworth west berkshire t/n BK192867 and BK331654. Fully Satisfied |
4 December 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
---|---|
30 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
12 July 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
13 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
15 August 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
20 February 2017 | Registration of charge 040048580004, created on 10 February 2017 (36 pages) |
20 February 2017 | Registration of charge 040048580004, created on 10 February 2017 (36 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
3 October 2015 | Accounts for a medium company made up to 31 December 2014 (13 pages) |
3 October 2015 | Accounts for a medium company made up to 31 December 2014 (13 pages) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
22 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
10 December 2013 | Registration of charge 040048580003 (38 pages) |
10 December 2013 | Registration of charge 040048580003 (38 pages) |
14 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
14 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
14 August 2013 | Secretary's details changed for Mr. Alykhan Kassam on 31 May 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Mr. Alykhan Kassam on 31 May 2013 (2 pages) |
12 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
12 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
8 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
8 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
20 June 2012 | Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 31 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Karim Kassam on 31 May 2012 (2 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Director's details changed for Alykhan Kassam on 31 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Karim Kassam on 31 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Alykhan Kassam on 31 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 31 May 2012 (2 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Termination of appointment of Mumtaz Bandali as a director (1 page) |
27 March 2012 | Termination of appointment of Mumtaz Bandali as a director (1 page) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
16 June 2010 | Director's details changed for Mrs Mumtaz Navroz Nurmohamed Darvesh Bandali on 31 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Mrs Mumtaz Navroz Nurmohamed Darvesh Bandali on 31 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
6 November 2007 | Return made up to 31/05/07; full list of members; amend (8 pages) |
6 November 2007 | Return made up to 31/05/07; full list of members; amend (8 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 August 2007 | Return made up to 31/05/07; full list of members (2 pages) |
28 August 2007 | Return made up to 31/05/07; full list of members (2 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
6 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
21 October 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
21 October 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
9 August 2005 | Return made up to 31/05/05; full list of members
|
9 August 2005 | Return made up to 31/05/05; full list of members
|
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 July 2004 | Return made up to 31/05/04; full list of members
|
19 July 2004 | Return made up to 31/05/04; full list of members
|
3 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
25 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
15 November 2001 | Return made up to 31/05/01; full list of members
|
15 November 2001 | Return made up to 31/05/01; full list of members
|
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
31 May 2000 | Incorporation (18 pages) |
31 May 2000 | Incorporation (18 pages) |