London
SE1 8RT
Director Name | Mr Aftabhussein Nurdin Khanbhai |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jalminisa Forest Road Pyreford Surrey GU22 8NA |
Director Name | Mr Duncan Peter Norris |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 2002) |
Role | HR Operations Consultant |
Country of Residence | England |
Correspondence Address | Mona Bank 99 Clay Street Stapenhill Burton On Trent Staffordshire DE15 9BD |
Director Name | Mr Aftabhussein Nurdin Khanbhai |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jalminisa Forest Road Woking Surrey GU22 8NA |
Secretary Name | Lynne Dickerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 July 2003) |
Role | Operations Man |
Country of Residence | Canada |
Correspondence Address | 41 Barnett Lane Lightwater Surrey GU18 5LE |
Secretary Name | Mrs Salma Aftab Khanbhai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jalminisa Forest Road Woking Surrey GU22 8NA |
Director Name | Mrs Salma Aftab Khanbhai |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(9 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 28 February 2011) |
Role | Health Sector |
Country of Residence | United Kingdom |
Correspondence Address | Jalminisa Forest Road Woking Surrey GU22 8NA |
Director Name | Mr Richard Baizley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2011(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 54 West One House Wells Street London W1T 3PW |
Director Name | Mr Hussein Khanbhai |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2011(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 54 West One House Wells Street London W1T 3PW |
Secretary Name | Khanbhai.net Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | Khanbhai House 4 Creswell Corner Anchor Hill, Knaphill Woking Surrey GU21 2JD |
Director Name | Kickfast Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 2003) |
Correspondence Address | 4 Creswell Corner Anchor Hill Knaphill Woking Surrey GU21 2JD |
Secretary Name | K4P Systems Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 November 2003) |
Correspondence Address | 4 Creswell Corner Anchor Hill Knaphil Woking Surrey GU21 2JD |
Website | key4performance.com |
---|
Registered Address | Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50k at £1 | Richard John Barnes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,472 |
Cash | £844 |
Current Liabilities | £3,615 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 3 days from now) |
18 March 2016 | Delivered on: 30 March 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
18 March 2016 | Delivered on: 21 March 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Freehold property known as coral sands briar road send woking title no SY215938. Outstanding |
12 May 2003 | Delivered on: 16 May 2003 Satisfied on: 24 October 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
---|---|
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 January 2017 | Registered office address changed from C/O Kkvms Llp Suite 603 Capital Tower 91 Waterloo Road London SE1 8RT to C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT on 9 January 2017 (1 page) |
3 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
30 March 2016 | Registration of charge 042278230003, created on 18 March 2016 (20 pages) |
21 March 2016 | Registration of charge 042278230002, created on 18 March 2016 (15 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 January 2016 | Director's details changed for Mr Richard John Barnes on 31 December 2015 (2 pages) |
21 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
13 May 2014 | Termination of appointment of Hussein Khanbhai as a director (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
27 November 2013 | Registered office address changed from 48 Wells Street London W1T 3PW United Kingdom on 27 November 2013 (1 page) |
26 November 2013 | Termination of appointment of Richard Baizley as a director (1 page) |
24 October 2013 | Satisfaction of charge 1 in full (1 page) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Registered office address changed from Flat 54 West One House Wells Street London W1T 3PW England on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Flat 54 West One House Wells Street London W1T 3PW England on 1 November 2012 (1 page) |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 November 2011 | Appointment of Mr Hussein Khanbhai as a director (2 pages) |
14 November 2011 | Appointment of Mr Richard John Barnes as a director (2 pages) |
14 November 2011 | Termination of appointment of Aftabhussein Khanbhai as a director (1 page) |
14 November 2011 | Appointment of Mr Richard Baizley as a director (2 pages) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Registered office address changed from Jalminisa Forest Road Woking Surrey GU22 8NA United Kingdom on 14 November 2011 (1 page) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
8 October 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 February 2011 | Termination of appointment of Salma Khanbhai as a director (1 page) |
28 February 2011 | Termination of appointment of Salma Khanbhai as a secretary (1 page) |
21 February 2011 | Appointment of Mrs Salma Aftab Khanbhai as a director (2 pages) |
17 February 2011 | Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA on 17 February 2011 (1 page) |
15 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
21 October 2009 | Director's details changed for Mr Aftabhussein Nurdin Khanbhai on 12 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Salma Khanbhai on 12 October 2009 (1 page) |
24 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
2 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
6 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 105 high street horsell woking surrey GU21 4SY (1 page) |
20 September 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
21 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 105 high street horsell woking surrey GU21 4SY (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: khanbhai house 4 creswell corner anchor hill, knaphill woking surrey GU21 2JD (1 page) |
2 November 2004 | Return made up to 04/06/04; full list of members (7 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
14 January 2004 | Ad 30/06/03--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
28 November 2003 | New secretary appointed (2 pages) |
22 October 2003 | New secretary appointed (1 page) |
21 July 2003 | Return made up to 04/06/03; change of members
|
16 May 2003 | Particulars of mortgage/charge (4 pages) |
16 May 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
4 July 2002 | Return made up to 04/06/02; full list of members (6 pages) |
4 July 2002 | Director's particulars changed (1 page) |
21 February 2002 | Director resigned (1 page) |
9 October 2001 | Ad 04/10/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
24 July 2001 | New director appointed (2 pages) |
11 June 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
4 June 2001 | Incorporation (11 pages) |