Company NameKAS Holdings Limited
Company StatusActive
Company Number04510323
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alykhan Kassam
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Karim Shiraz Kassam
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2002(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Secretary NameMr Alykhan Kassam
NationalityBritish
StatusCurrent
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Navroz Nurmohamed Darvesh Bandali
Date of BirthMarch 1949 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed06 April 2005(2 years, 7 months after company formation)
Appointment Duration19 years
RoleConsultant
Country of ResidenceCanada
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Anver Normohamed Darvesh Bandalli
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(2 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 September 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address16 Fiery Hill Road
Barnt Green
Birmingham
West Midlands
B45 8LG
Director NameMrs Mumtaz Navroz Nurmohamed Darvesh Bandali
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed20 September 2005(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address919 King Gerorges Way
West Vancouver
British Colombia V7s 1s6
Canada
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteimperialhotels.co.uk
Email address[email protected]
Telephone020 72787871
Telephone regionLondon

Location

Registered Address144-146 Kings Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

175.4k at £1Kas No. 2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,586,911
Cash£66
Current Liabilities£7,477

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

30 June 2021Delivered on: 5 July 2021
Persons entitled: Massachusetts Mutual Life Insurance Company

Classification: A registered charge
Outstanding
30 June 2021Delivered on: 5 July 2021
Persons entitled: Massachusetts Mutual Life Insurance Company

Classification: A registered charge
Outstanding
14 October 2020Delivered on: 17 October 2020
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 September 2020Delivered on: 22 September 2020
Persons entitled: Massachusetts Mutual Life Insurance Company

Classification: A registered charge
Outstanding
17 September 2020Delivered on: 22 September 2020
Persons entitled: Massachusetts Mutual Life Insurance Company

Classification: A registered charge
Outstanding
17 September 2015Delivered on: 24 September 2015
Persons entitled: Massachusetts Mutual Life Insurance Company as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
30 January 2014Delivered on: 3 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 August 2013Delivered on: 17 August 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 November 2022Delivered on: 18 November 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
15 November 2022Delivered on: 18 November 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
15 November 2022Delivered on: 18 November 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
16 December 2021Delivered on: 17 December 2021
Persons entitled: Massachusetts Mutual Life Insurance Company as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
16 October 2002Delivered on: 19 October 2002
Persons entitled: Ladiva S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land known as 648-664 oxford road and land on the north side of oxford road reading; t/nos BK236078,bk 363826 and bk 207483.
Outstanding

Filing History

6 September 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
3 August 2023Full accounts made up to 31 December 2022 (23 pages)
26 January 2023Appointment of Mr Azaan Kassam as a director on 2 January 2023 (2 pages)
26 January 2023Termination of appointment of Karim Shiraz Kassam as a director on 2 January 2023 (1 page)
6 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 November 2022Registration of charge 045103230012, created on 15 November 2022 (11 pages)
18 November 2022Registration of charge 045103230013, created on 15 November 2022 (11 pages)
18 November 2022Registration of charge 045103230011, created on 15 November 2022 (26 pages)
16 November 2022Satisfaction of charge 045103230002 in full (1 page)
16 November 2022Satisfaction of charge 045103230010 in full (1 page)
16 November 2022Satisfaction of charge 045103230008 in full (1 page)
16 November 2022Satisfaction of charge 045103230005 in full (1 page)
16 November 2022Satisfaction of charge 045103230006 in full (1 page)
16 November 2022Memorandum and Articles of Association (7 pages)
16 November 2022Satisfaction of charge 045103230007 in full (1 page)
16 November 2022Satisfaction of charge 045103230009 in full (1 page)
16 November 2022Satisfaction of charge 045103230004 in full (1 page)
10 November 2022Satisfaction of charge 1 in full (1 page)
12 October 2022Satisfaction of charge 045103230003 in full (1 page)
22 September 2022Full accounts made up to 31 December 2021 (24 pages)
31 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
17 December 2021Registration of charge 045103230010, created on 16 December 2021 (26 pages)
30 September 2021Full accounts made up to 31 December 2020 (24 pages)
28 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
5 July 2021Registration of charge 045103230008, created on 30 June 2021 (31 pages)
5 July 2021Registration of charge 045103230009, created on 30 June 2021 (30 pages)
14 December 2020Full accounts made up to 31 December 2019 (24 pages)
17 October 2020Registration of charge 045103230007, created on 14 October 2020 (28 pages)
6 October 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
22 September 2020Registration of charge 045103230006, created on 17 September 2020 (29 pages)
22 September 2020Registration of charge 045103230005, created on 17 September 2020 (30 pages)
17 September 2020Change of details for Kas No.2 Limited as a person with significant control on 17 September 2020 (2 pages)
25 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
23 August 2019Full accounts made up to 31 December 2018 (25 pages)
17 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
4 September 2018Full accounts made up to 31 December 2017 (23 pages)
14 August 2017Full accounts made up to 31 December 2016 (25 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Full accounts made up to 31 December 2016 (25 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 September 2016Full accounts made up to 31 December 2015 (25 pages)
15 September 2016Full accounts made up to 31 December 2015 (25 pages)
24 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
24 September 2015Registration of charge 045103230004, created on 17 September 2015 (27 pages)
24 September 2015Registration of charge 045103230004, created on 17 September 2015 (27 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 175,421
(6 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 175,421
(6 pages)
10 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 175,421
(6 pages)
10 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 175,421
(6 pages)
22 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 February 2014Registration of charge 045103230003 (23 pages)
3 February 2014Registration of charge 045103230003 (23 pages)
30 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 175,421
(6 pages)
30 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 175,421
(6 pages)
17 August 2013Registration of charge 045103230002 (17 pages)
17 August 2013Registration of charge 045103230002 (17 pages)
12 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
12 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
3 September 2012Director's details changed for Mr Karim Kassam on 13 August 2012 (2 pages)
3 September 2012Director's details changed for Mr Karim Kassam on 13 August 2012 (2 pages)
3 September 2012Secretary's details changed for Mr. Alykhan Kassam on 13 August 2012 (2 pages)
3 September 2012Secretary's details changed for Mr. Alykhan Kassam on 13 August 2012 (2 pages)
3 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
3 September 2012Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 13 August 2012 (2 pages)
3 September 2012Director's details changed for Mr. Alykhan Kassam on 13 August 2012 (2 pages)
3 September 2012Director's details changed for Mr. Alykhan Kassam on 13 August 2012 (2 pages)
3 September 2012Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 13 August 2012 (2 pages)
8 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
8 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
4 May 2012Second filing of AR01 previously delivered to Companies House made up to 13 August 2011 (17 pages)
4 May 2012Second filing of AR01 previously delivered to Companies House made up to 13 August 2011 (17 pages)
27 March 2012Termination of appointment of Mumtaz Bandali as a director (1 page)
27 March 2012Termination of appointment of Mumtaz Bandali as a director (1 page)
28 September 2011Annual return made up to 13 August 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 04/05/2012
(8 pages)
28 September 2011Annual return made up to 13 August 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 04/05/2012
(8 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
10 August 2010Accounts for a small company made up to 31 December 2009 (10 pages)
10 August 2010Accounts for a small company made up to 31 December 2009 (10 pages)
14 August 2009Return made up to 13/08/09; full list of members (4 pages)
14 August 2009Return made up to 13/08/09; full list of members (4 pages)
10 July 2009Accounts for a small company made up to 31 December 2008 (10 pages)
10 July 2009Accounts for a small company made up to 31 December 2008 (10 pages)
6 October 2008Return made up to 13/08/08; full list of members (4 pages)
6 October 2008Return made up to 13/08/08; full list of members (4 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (9 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (9 pages)
6 February 2008Return made up to 13/08/07; full list of members (3 pages)
6 February 2008Return made up to 13/08/07; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
2 April 2007Return made up to 13/08/06; full list of members (3 pages)
2 April 2007Return made up to 13/08/06; full list of members (3 pages)
13 March 2007Return made up to 13/08/05; change of members; amend (7 pages)
13 March 2007Return made up to 13/08/05; change of members; amend (7 pages)
1 February 2007Return made up to 13/08/05; full list of members (3 pages)
1 February 2007Return made up to 13/08/05; full list of members (3 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (10 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (10 pages)
24 August 2006Ad 01/01/05--------- £ si 2@1=2 £ ic 175417/175419 (2 pages)
24 August 2006Statement of affairs (10 pages)
24 August 2006Statement of affairs (10 pages)
24 August 2006Statement of affairs (10 pages)
24 August 2006Statement of affairs (10 pages)
24 August 2006Ad 01/01/05--------- £ si 2@1=2 £ ic 175419/175421 (2 pages)
24 August 2006Statement of affairs (10 pages)
24 August 2006Statement of affairs (10 pages)
24 August 2006Ad 01/01/05--------- £ si 100@1=100 £ ic 175317/175417 (2 pages)
24 August 2006Ad 01/01/05--------- £ si 2@1=2 £ ic 175419/175421 (2 pages)
24 August 2006Ad 01/01/05--------- £ si 100@1=100 £ ic 175317/175417 (2 pages)
24 August 2006Ad 01/01/05--------- £ si 2@1=2 £ ic 175417/175419 (2 pages)
3 August 2006Ad 06/04/05--------- £ si 24315@1=24315 £ ic 151002/175317 (2 pages)
3 August 2006Ad 06/04/05--------- £ si 24315@1=24315 £ ic 151002/175317 (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
27 October 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
27 October 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
31 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2003Return made up to 13/08/03; full list of members (7 pages)
21 November 2003Return made up to 13/08/03; full list of members (7 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
19 October 2003Accounting reference date shortened from 31/12/03 to 31/12/02 (1 page)
19 October 2003Accounting reference date shortened from 31/12/03 to 31/12/02 (1 page)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
30 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 September 2002Ad 28/08/02--------- £ si 2@1=2 £ ic 151000/151002 (2 pages)
17 September 2002Ad 28/08/02--------- £ si 2@1=2 £ ic 151000/151002 (2 pages)
13 September 2002Ad 28/08/02--------- £ si 150999@1=150999 £ ic 1/151000 (2 pages)
13 September 2002Ad 28/08/02--------- £ si 150999@1=150999 £ ic 1/151000 (2 pages)
5 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2002Nc inc already adjusted 28/08/02 (1 page)
5 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
5 September 2002Nc inc already adjusted 28/08/02 (1 page)
5 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
13 August 2002Incorporation (15 pages)
13 August 2002Incorporation (15 pages)