Company NameK & Z Enterprises Limited
Company StatusActive
Company Number04690083
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Nasir Sadrudin Hussein
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameMrs Nazmina Hussein
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameMr Shahaz Mustakali Nanji
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(3 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameMr Shakil Kamrudin Ukani
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(3 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Secretary NameShahaz Mustakali Nanji
StatusCurrent
Appointed01 March 2011(7 years, 12 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Secretary NameMrs Nazmina Hussein
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vincent Close, Langney
Eastbourne
East Sussex
BN23 6ET

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8k at £1Shahaz Mustakali Nanji
30.77%
Ordinary B
8k at £1Shakil Kamrudin Ukani
30.77%
Ordinary B
4.5k at £1Nasir Sadrudin Hussein
17.31%
Ordinary B
4.5k at £1Nazmina Hussein
17.31%
Ordinary B
250 at £1Nasir Sadrudin Hussein
0.96%
Ordinary A
250 at £1Nazmina Hussein
0.96%
Ordinary A
250 at £1Shahaz Mustakali Nanji
0.96%
Ordinary A
250 at £1Shakil Kamrudin Ukani
0.96%
Ordinary A

Financials

Year2014
Net Worth-£348,872
Cash£241,054
Current Liabilities£293,280

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

14 December 2017Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to Klaco House St. John's Square London EC1M 4DN on 14 December 2017 (1 page)
26 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (10 pages)
7 March 2017Director's details changed for Shakil Kamrudin Ukani on 7 March 2017 (2 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 26,000
(7 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 26,000
(7 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 26,000
(7 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 26,000
(7 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 26,000
(7 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
26 March 2012Director's details changed for Shakil Kamrudin Ukani on 1 March 2012 (2 pages)
26 March 2012Director's details changed for Shakil Kamrudin Ukani on 1 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Nasir Sadrudin Hussein on 1 March 2012 (2 pages)
26 March 2012Secretary's details changed for Shahaz Mustakali Nanji on 1 March 2012 (1 page)
26 March 2012Director's details changed for Mrs Nazmina Hussein on 1 March 2012 (2 pages)
26 March 2012Director's details changed for Mrs Nazmina Hussein on 1 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Shahaz Mustakali Nanji on 1 March 2012 (2 pages)
26 March 2012Secretary's details changed for Shahaz Mustakali Nanji on 1 March 2012 (1 page)
26 March 2012Director's details changed for Mr Nasir Sadrudin Hussein on 1 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Shahaz Mustakali Nanji on 1 March 2012 (2 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
4 April 2011Termination of appointment of Nazmina Hussein as a secretary (1 page)
4 April 2011Appointment of Shahaz Mustakali Nanji as a secretary (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (8 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (8 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 07/03/09; full list of members (5 pages)
16 October 2008Return made up to 07/03/08; full list of members; amend (9 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Return made up to 07/03/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Registered office changed on 12/04/07 from: 8-9 the avenue eastbourne east sussex BN21 3YA (1 page)
12 April 2007Return made up to 07/03/07; full list of members (3 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 August 2006Ad 01/04/06-01/08/06 £ si 25000@1=25000 £ ic 2/25002 (2 pages)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
26 April 2006Return made up to 07/03/06; full list of members (2 pages)
31 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 March 2006Nc inc already adjusted 14/03/06 (1 page)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
29 June 2005Return made up to 07/03/05; full list of members (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
4 May 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2003Incorporation (14 pages)