Company NameKassius Wills And Trusts Ltd.
DirectorChirag Shah
Company StatusActive
Company Number04041614
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)
Previous NamesChoqs 373 Limited and Spencer Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Chirag Shah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressCentral House Suite 4.1
Ballards Lane
London
N3 1LQ
Secretary NameSamiti Shah
NationalityBritish
StatusCurrent
Appointed10 October 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleAdministrator
Correspondence AddressCentral House Suite 4.1
Ballards Lane
London
N3 1LQ
Director NameMr Stephen Edward Clow
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Oaklands Road
London
SW14 8NJ
Director NameMr Martin James Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage
Well House Lane
Burgess Hill
West Sussex
RH15 0BN
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Location

Registered AddressCentral House Suite 4.1
Ballards Lane
London
N3 1LQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Brian Mcgovren
50.00%
Ordinary
1 at £1Chirag Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£20,664
Cash£25,485
Current Liabilities£8,147

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

18 December 2017Micro company accounts made up to 31 July 2017 (5 pages)
1 August 2017Registered office address changed from 73 Brycedale Crescent Southgate London N14 7EX to 4th Floor Lawford House Albert Place London N3 1QB on 1 August 2017 (1 page)
1 August 2017Change of details for Mr Andrew Bryan Mcgovren as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 August 2017Change of details for Mr Chirag Shah as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Director's details changed for Mr Chirag Shah on 1 August 2017 (2 pages)
1 August 2017Secretary's details changed for Samiti Shah on 1 August 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(4 pages)
8 May 2014Company name changed spencer trustees LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-04-12
(2 pages)
8 May 2014Change of name notice (2 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(4 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
13 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 August 2009Return made up to 27/07/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 August 2008Return made up to 27/07/08; full list of members (3 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
14 August 2007Return made up to 27/07/07; full list of members (2 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
14 August 2006Return made up to 27/07/06; full list of members (2 pages)
25 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
17 August 2005Return made up to 27/07/05; full list of members (2 pages)
31 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
30 July 2004Return made up to 27/07/04; full list of members (6 pages)
23 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
25 July 2003Return made up to 27/07/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
(6 pages)
11 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
10 September 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
13 August 2001Return made up to 27/07/01; full list of members (6 pages)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: 35 old queen street london SW1H 9JD (1 page)
25 October 2000Ad 10/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
13 October 2000Company name changed choqs 373 LIMITED\certificate issued on 16/10/00 (2 pages)
27 July 2000Incorporation (17 pages)