Company NameKimti Enterprises Limited
DirectorJuzer Kimti
Company StatusActive
Company Number04466793
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Juzer Kimti
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(3 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address387 Allenby Road
Southall
Middlesex
UB1 2HF
Secretary NameMr Juzer Kimti
NationalityBritish
StatusCurrent
Appointed24 June 2002(3 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address387 Allenby Road
Southall
Middlesex
UB1 2HF
Director NameMrs Rashida Kimti
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(4 days after company formation)
Appointment Duration13 years, 6 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address387 Allenby Road
Southall
Middlesex
UB1 2HF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteaccountantealing.com

Location

Registered Address5 Ruislip Road
Greenford
UB6 9QD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Juzer Kimti
50.00%
Ordinary
1 at £1Rashida Kimti
50.00%
Ordinary

Financials

Year2014
Net Worth£1,754
Current Liabilities£8,370

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

7 July 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
22 June 2023Change of details for Mr Juzer Kimti as a person with significant control on 21 June 2023 (2 pages)
21 June 2023Notification of a person with significant control statement (2 pages)
21 June 2023Withdrawal of a person with significant control statement on 21 June 2023 (2 pages)
21 June 2023Notification of Rashida Kimti as a person with significant control on 28 July 2016 (2 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
19 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
5 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
13 December 2020Micro company accounts made up to 30 June 2020 (5 pages)
25 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
1 December 2019Micro company accounts made up to 30 June 2019 (5 pages)
12 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
27 June 2019Registered office address changed from Empire House 1 Empire Way Suite No 210 Wembley HA9 0EW England to 5 Ruislip Road Greenford UB6 9QD on 27 June 2019 (1 page)
18 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
12 March 2018Registered office address changed from 387 Allenby Road Southall Middlesex UB1 2HF to Empire House 1 Empire Way Suite No 210 Wembley HA9 0EW on 12 March 2018 (1 page)
17 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
30 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
30 June 2017Notification of Juzer Kimti as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Juzer Kimti as a person with significant control on 6 April 2016 (2 pages)
31 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
26 March 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 100
(3 pages)
26 March 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 100
(3 pages)
25 March 2016Termination of appointment of Rashida Kimti as a director on 21 December 2015 (1 page)
25 March 2016Termination of appointment of Rashida Kimti as a director on 21 December 2015 (1 page)
8 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2
(5 pages)
9 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2
(5 pages)
30 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2
(5 pages)
5 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2
(5 pages)
14 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
13 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
27 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
9 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
9 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Rashida Kimti on 1 June 2010 (2 pages)
2 September 2010Director's details changed for Rashida Kimti on 1 June 2010 (2 pages)
2 September 2010Director's details changed for Rashida Kimti on 1 June 2010 (2 pages)
2 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 September 2009Return made up to 21/06/09; full list of members (4 pages)
7 September 2009Return made up to 21/06/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 September 2008Return made up to 21/06/08; full list of members (4 pages)
22 September 2008Return made up to 21/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 June 2007Return made up to 21/06/07; full list of members (2 pages)
25 June 2007Return made up to 21/06/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 August 2006Return made up to 21/06/06; full list of members (2 pages)
14 August 2006Return made up to 21/06/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 June 2005Return made up to 21/06/05; full list of members (2 pages)
22 June 2005Return made up to 21/06/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 July 2004Return made up to 21/06/04; full list of members (7 pages)
30 July 2004Return made up to 21/06/04; full list of members (7 pages)
17 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
17 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
30 June 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Registered office changed on 03/07/02 from: 387 allenby road southall UB1 2HF (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Registered office changed on 03/07/02 from: 387 allenby road southall UB1 2HF (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 June 2002Incorporation (6 pages)
21 June 2002Incorporation (6 pages)