Company NameKapsons Enterprises Limited
DirectorHanif Mohsin Kapadia
Company StatusActive
Company Number04389016
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Hanif Mohsin Kapadia
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(3 weeks, 4 days after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Mount Drive
Harrow
HA2 7RP
Secretary NameMr Hanif Mohsin Kapadia
NationalityBritish
StatusCurrent
Appointed02 April 2002(3 weeks, 4 days after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Mount Drive
Harrow
HA2 7RP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameAnis Mohsin Kapadia
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(3 weeks, 4 days after company formation)
Appointment Duration17 years, 3 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address813 Field End Road
South Ruislip
Middlesex
HA4 0QN
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitequalityphotos.co.uk
Telephone020 76241329
Telephone regionLondon

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Hanif Mohsin Kapadia
50.00%
Ordinary
1 at £1Mr Anis Mohsin Kapadia
50.00%
Ordinary

Financials

Year2014
Net Worth-£47,995
Cash£3,988
Current Liabilities£55,646

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

25 January 2023Micro company accounts made up to 31 May 2022 (4 pages)
29 December 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
29 December 2022Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 29 December 2022 (1 page)
9 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
18 October 2021Micro company accounts made up to 31 May 2021 (4 pages)
4 January 2021Micro company accounts made up to 31 May 2020 (4 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
20 November 2019Cessation of Anis Mohsin Kapadia as a person with significant control on 30 June 2019 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
20 November 2019Termination of appointment of Anis Mohsin Kapadia as a director on 30 June 2019 (1 page)
12 November 2019Micro company accounts made up to 31 May 2019 (3 pages)
26 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 May 2018 (3 pages)
31 January 2018Cessation of Hanif Mohsin Kapadia as a person with significant control on 31 January 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 January 2018Notification of Hanif Mohsin Kapadia as a person with significant control on 1 January 2018 (2 pages)
28 January 2018Micro company accounts made up to 31 May 2017 (3 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
5 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
5 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
20 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
31 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page)
31 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page)
19 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
26 March 2013Registered office address changed from 216 Uxbridge Road Shepherds Bush London W12 7JD on 26 March 2013 (1 page)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
26 March 2013Registered office address changed from 216 Uxbridge Road Shepherds Bush London W12 7JD on 26 March 2013 (1 page)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
13 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Anis Mohsin Kapadia on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Hanif Mohsin Kapadia on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Anis Mohsin Kapadia on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Anis Mohsin Kapadia on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Hanif Mohsin Kapadia on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Hanif Mohsin Kapadia on 1 October 2009 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 August 2009Registered office changed on 06/08/2009 from 216 uxbridge road shepherds bush london W12 7JD (1 page)
6 August 2009Registered office changed on 06/08/2009 from 216 uxbridge road shepherds bush london W12 7JD (1 page)
15 April 2009Return made up to 07/03/09; full list of members (4 pages)
15 April 2009Return made up to 07/03/09; full list of members (4 pages)
11 August 2008Registered office changed on 11/08/2008 from shop 5 willesden green station walm lane london NW2 4QT (1 page)
11 August 2008Registered office changed on 11/08/2008 from shop 5 willesden green station walm lane london NW2 4QT (1 page)
23 June 2008Total exemption small company accounts made up to 31 May 2008 (2 pages)
23 June 2008Total exemption small company accounts made up to 31 May 2008 (2 pages)
23 March 2008Return made up to 07/03/08; full list of members (4 pages)
23 March 2008Return made up to 07/03/08; full list of members (4 pages)
26 July 2007Total exemption small company accounts made up to 31 May 2007 (2 pages)
26 July 2007Total exemption small company accounts made up to 31 May 2007 (2 pages)
11 April 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2006Total exemption small company accounts made up to 31 May 2006 (2 pages)
5 July 2006Total exemption small company accounts made up to 31 May 2006 (2 pages)
24 March 2006Return made up to 07/03/06; full list of members (7 pages)
24 March 2006Return made up to 07/03/06; full list of members (7 pages)
1 July 2005Total exemption small company accounts made up to 31 May 2005 (2 pages)
1 July 2005Total exemption small company accounts made up to 31 May 2005 (2 pages)
22 March 2005Return made up to 07/03/05; full list of members (7 pages)
22 March 2005Return made up to 07/03/05; full list of members (7 pages)
13 July 2004Total exemption small company accounts made up to 31 May 2004 (2 pages)
13 July 2004Total exemption small company accounts made up to 31 May 2004 (2 pages)
16 March 2004Return made up to 07/03/04; full list of members (7 pages)
16 March 2004Return made up to 07/03/04; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 May 2003 (2 pages)
2 September 2003Total exemption small company accounts made up to 31 May 2003 (2 pages)
24 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
7 January 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 May 2002Registered office changed on 09/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
3 April 2002Company name changed stylecircuit LIMITED\certificate issued on 03/04/02 (2 pages)
3 April 2002Company name changed stylecircuit LIMITED\certificate issued on 03/04/02 (2 pages)
7 March 2002Incorporation (15 pages)
7 March 2002Incorporation (15 pages)