Wembley
Middlesex
HA9 0YJ
Director Name | Mr Devindra Dhanji Mepani |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2002(2 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit Two Second Way Wembley Middlesex HA9 0YJ |
Director Name | Mr Vinod Khimji Gajparia |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2002(2 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit Two Second Way Wembley Middlesex HA9 0YJ |
Secretary Name | Vinod Khimji Gajparia |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2002(2 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit Two Second Way Wembley Middlesex HA9 0YJ |
Director Name | Mansukh Kanbi |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(1 year, 5 months after company formation) |
Appointment Duration | 2 months (resigned 02 July 2003) |
Role | Company Director |
Correspondence Address | 85 Vista Way Kenton Harrow Middlesex HA3 0SJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | kk-builders.co.uk |
---|
Registered Address | Unit Two Second Way Wembley Middlesex HA9 0YJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
34 at £1 | Vinod Khimji Gajparia 34.00% Ordinary |
---|---|
33 at £1 | Devindra Dhanji Mepani 33.00% Ordinary |
33 at £1 | Pravin Khimji Gajparia 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £835,597 |
Cash | £81,438 |
Current Liabilities | £296,101 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
30 July 2004 | Delivered on: 3 August 2004 Persons entitled: Hsbc 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. Outstanding |
---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
22 August 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
9 August 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
10 September 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 September 2019 | Director's details changed for Mr Pravin Khimji Gajparia on 1 September 2019 (2 pages) |
1 September 2019 | Registered office address changed from Unit One Second Way Wembley Middlesex HA9 0YJ United Kingdom to Unit Two Second Way Wembley Middlesex HA9 0YJ on 1 September 2019 (1 page) |
1 September 2019 | Director's details changed for Mr Vinod Khimji Gajparia on 1 September 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
26 May 2018 | Satisfaction of charge 1 in full (1 page) |
29 December 2017 | Director's details changed for Mr Vinod Khimji Gajparia on 28 December 2017 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Director's details changed for Mr Vinod Khimji Gajparia on 28 December 2017 (2 pages) |
28 December 2017 | Registered office address changed from C/O K & K Builders Ltd 291 High Road London NW10 2JY to Unit One Second Way Wembley Middlesex HA9 0YJ on 28 December 2017 (1 page) |
28 December 2017 | Registered office address changed from C/O K & K Builders Ltd 291 High Road London NW10 2JY to Unit One Second Way Wembley Middlesex HA9 0YJ on 28 December 2017 (1 page) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 October 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
15 June 2015 | Registered office address changed from 291 High Road London NW10 2JY to C/O K & K Builders Ltd 291 High Road London NW10 2JY on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 291 High Road London NW10 2JY to C/O K & K Builders Ltd 291 High Road London NW10 2JY on 15 June 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
4 June 2014 | Director's details changed for Vinod Khimji Gajparia on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Vinod Khimji Gajparia on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Vinod Khimji Gajparia on 4 June 2014 (2 pages) |
20 January 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
20 January 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
21 August 2013 | Registered office address changed from 291 High Road London NW10 2JY England on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from 291 High Road London NW10 2JY England on 21 August 2013 (1 page) |
16 August 2013 | Registered office address changed from Tower Works Tower Road London NW10 2HP on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from Tower Works Tower Road London NW10 2HP on 16 August 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Director's details changed for Devindra Dhanji Mepani on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Devindra Dhanji Mepani on 13 December 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Vinod Khimji Gajparia on 1 July 2012 (1 page) |
23 July 2012 | Secretary's details changed for Vinod Khimji Gajparia on 1 July 2012 (1 page) |
23 July 2012 | Director's details changed for Vinod Khimji Gajparia on 1 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Director's details changed for Vinod Khimji Gajparia on 1 July 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Vinod Khimji Gajparia on 1 July 2012 (1 page) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Director's details changed for Vinod Khimji Gajparia on 1 July 2012 (2 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Vinod Khimji Gajparia on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Pravin Khimji Gajparia on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Devindra Dhanji Mepani on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Pravin Khimji Gajparia on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Devindra Dhanji Mepani on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Vinod Khimji Gajparia on 27 November 2009 (2 pages) |
5 March 2009 | Return made up to 26/10/08; full list of members (4 pages) |
5 March 2009 | Return made up to 26/10/08; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 March 2008 | Group of companies' accounts made up to 31 March 2007 (15 pages) |
6 March 2008 | Group of companies' accounts made up to 31 March 2007 (15 pages) |
5 February 2008 | Return made up to 26/10/07; no change of members (7 pages) |
5 February 2008 | Return made up to 26/10/07; no change of members (7 pages) |
27 November 2006 | Group of companies' accounts made up to 31 March 2006 (15 pages) |
27 November 2006 | Group of companies' accounts made up to 31 March 2006 (15 pages) |
15 November 2006 | Return made up to 26/10/06; full list of members
|
15 November 2006 | Return made up to 26/10/06; full list of members
|
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (15 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (15 pages) |
8 November 2005 | Return made up to 26/10/05; full list of members
|
8 November 2005 | Return made up to 26/10/05; full list of members
|
4 January 2005 | Return made up to 02/11/04; full list of members (7 pages) |
4 January 2005 | Return made up to 02/11/04; full list of members (7 pages) |
25 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 September 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
1 September 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Return made up to 02/11/03; full list of members (7 pages) |
22 October 2003 | Return made up to 02/11/03; full list of members (7 pages) |
6 October 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
6 October 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
7 July 2003 | Director resigned (2 pages) |
7 July 2003 | Director resigned (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
27 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
20 February 2003 | Return made up to 02/11/02; full list of members
|
20 February 2003 | Return made up to 02/11/02; full list of members
|
20 August 2002 | Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page) |
20 August 2002 | Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page) |
21 May 2002 | Company name changed jondav LIMITED\certificate issued on 21/05/02 (2 pages) |
21 May 2002 | Company name changed jondav LIMITED\certificate issued on 21/05/02 (2 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: cameron & associates chartered accountants 35-37 lowlands road harrow on the hill middlesex HA1 3AW (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: cameron & associates chartered accountants 35-37 lowlands road harrow on the hill middlesex HA1 3AW (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
2 November 2001 | Incorporation (7 pages) |
2 November 2001 | Incorporation (7 pages) |