Company NameKAY & Co Private Finance Limited
DirectorsMartin Samuel Bikhit and Samuel Bikhit
Company StatusActive
Company Number04914767
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)
Previous NameLondon Living Publications Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Martin Samuel Bikhit
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(1 day after company formation)
Appointment Duration20 years, 7 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Albion Street
London
W2 2AX
Director NameSamuel Bikhit
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(1 day after company formation)
Appointment Duration20 years, 7 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address266 Hampton Road
Ilford
Essex
IG1 1PN
Secretary NameSamuel Bikhit
NationalityBritish
StatusCurrent
Appointed30 September 2003(1 day after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Hampton Road
Ilford
Essex
IG1 1PN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.kayandco.com
Telephone020 72622030
Telephone regionLondon

Location

Registered Address24-25 Albion Street
London
W2 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Martin Samuel Bikhit
50.00%
Ordinary
1 at £1Samuel Bikhit
50.00%
Ordinary

Financials

Year2014
Net Worth-£41,344
Cash£162
Current Liabilities£43,961

Accounts

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

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Filing History

23 January 2024Compulsory strike-off action has been discontinued (1 page)
22 January 2024Micro company accounts made up to 31 May 2023 (3 pages)
22 January 2024Confirmation statement made on 29 September 2023 with no updates (3 pages)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
27 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
20 December 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
3 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
11 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
8 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
16 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
1 October 2012Director's details changed for Martin Samuel Bikhit on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Martin Samuel Bikhit on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Martin Samuel Bikhit on 1 October 2012 (2 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 October 2010Director's details changed for Martin Samuel Bikhit on 1 August 2010 (2 pages)
27 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Martin Samuel Bikhit on 1 August 2010 (2 pages)
27 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Martin Samuel Bikhit on 1 August 2010 (2 pages)
16 December 2009Change of name notice (3 pages)
16 December 2009Company name changed london living publications LIMITED\certificate issued on 16/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09
(3 pages)
16 December 2009Company name changed london living publications LIMITED\certificate issued on 16/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09
(3 pages)
16 December 2009Change of name notice (3 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 September 2009Return made up to 29/09/09; full list of members (4 pages)
30 September 2009Return made up to 29/09/09; full list of members (4 pages)
7 January 2009Return made up to 29/09/08; full list of members (4 pages)
7 January 2009Return made up to 29/09/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 October 2006Return made up to 29/09/06; full list of members (2 pages)
2 October 2006Return made up to 29/09/06; full list of members (2 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
21 September 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
20 March 2006Registered office changed on 20/03/06 from: 45 chiltern street london W1U 6LU (1 page)
20 March 2006Registered office changed on 20/03/06 from: 45 chiltern street london W1U 6LU (1 page)
17 October 2005Return made up to 29/09/05; full list of members (7 pages)
17 October 2005Return made up to 29/09/05; full list of members (7 pages)
6 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
6 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
29 September 2004Return made up to 29/09/04; full list of members (7 pages)
29 September 2004Return made up to 29/09/04; full list of members (7 pages)
23 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
23 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
24 February 2004Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
24 February 2004Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
31 October 2003Registered office changed on 31/10/03 from: first floor 244 edgware road london W2 1DS (1 page)
31 October 2003New director appointed (1 page)
31 October 2003New secretary appointed (1 page)
31 October 2003New director appointed (1 page)
31 October 2003New secretary appointed (1 page)
31 October 2003New director appointed (1 page)
31 October 2003Registered office changed on 31/10/03 from: first floor 244 edgware road london W2 1DS (1 page)
31 October 2003New director appointed (1 page)
5 October 2003Director resigned (1 page)
5 October 2003Secretary resigned (1 page)
5 October 2003Registered office changed on 05/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 October 2003Director resigned (1 page)
5 October 2003Registered office changed on 05/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 October 2003Secretary resigned (1 page)
29 September 2003Incorporation (6 pages)
29 September 2003Incorporation (6 pages)