Company NameK.P. Retail Limited
DirectorKaushik Shah
Company StatusActive
Company Number04916862
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Kaushik Shah
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(same day as company formation)
RoleLoss Assessor
Country of ResidenceEngland
Correspondence Address38 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
Secretary NameMrs Divya Shah
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Christchurch Avenue
Harrow
Middlesex
HA3 8NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 84236647
Telephone regionLondon

Location

Registered AddressUnit 1, 259-261 Northolt Road
Northolt Road
Harrow
HA2 8HS
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.5k at £1Divya Shah
50.00%
Ordinary
7.5k at £1Kaushik Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£84,614
Cash£7,879
Current Liabilities£69,885

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 Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

8 April 2006Delivered on: 12 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 July 2004Delivered on: 4 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

31 August 2023Registered office address changed from Unit 7 259 - 261 Northolt Road Harrow Middlesex HA2 8HS to Unit 1, 259-261 Northolt Road Northolt Road Harrow HA2 8HS on 31 August 2023 (1 page)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
26 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
25 October 2021Satisfaction of charge 1 in full (1 page)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
27 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
28 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
5 September 2019Termination of appointment of Divya Shah as a secretary on 1 September 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 September 2017Change of details for Mr Kaushik Shah as a person with significant control on 31 July 2017 (2 pages)
1 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
1 September 2017Change of details for Mr Kaushik Shah as a person with significant control on 31 July 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 15,082
(4 pages)
11 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 15,082
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 15,082
(4 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 15,082
(4 pages)
18 June 2014Registered office address changed from 38 Christchurch Avenue Harrow Middlesex HA3 8NJ United Kingdom on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 38 Christchurch Avenue Harrow Middlesex HA3 8NJ United Kingdom on 18 June 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 15,082
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 15,082
(4 pages)
22 November 2012Previous accounting period extended from 29 March 2012 to 31 March 2012 (1 page)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Previous accounting period extended from 29 March 2012 to 31 March 2012 (1 page)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
13 July 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 15,082
(3 pages)
13 July 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 15,082
(3 pages)
26 December 2011Total exemption small company accounts made up to 29 March 2011 (5 pages)
26 December 2011Total exemption small company accounts made up to 29 March 2011 (5 pages)
7 October 2011Registered office address changed from 38 Christchurch Avenue, Kenton Harrow Middlesex HA3 8AJ on 7 October 2011 (1 page)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 October 2011Registered office address changed from 38 Christchurch Avenue, Kenton Harrow Middlesex HA3 8AJ on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 38 Christchurch Avenue, Kenton Harrow Middlesex HA3 8AJ on 7 October 2011 (1 page)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 October 2008Return made up to 30/09/08; full list of members (3 pages)
6 October 2008Return made up to 30/09/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 October 2007Return made up to 30/09/07; full list of members (2 pages)
16 October 2007Return made up to 30/09/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 October 2006Return made up to 30/09/06; full list of members (2 pages)
27 October 2006Return made up to 30/09/06; full list of members (2 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
17 November 2005Return made up to 30/09/05; full list of members (6 pages)
17 November 2005Return made up to 30/09/05; full list of members (6 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 February 2005Return made up to 30/09/04; full list of members; amend (8 pages)
23 February 2005Return made up to 30/09/04; full list of members; amend (8 pages)
10 November 2004Return made up to 30/09/04; full list of members (6 pages)
10 November 2004Return made up to 30/09/04; full list of members (6 pages)
4 August 2004Particulars of mortgage/charge (6 pages)
4 August 2004Particulars of mortgage/charge (6 pages)
5 May 2004Accounting reference date extended from 30/09/04 to 29/03/05 (1 page)
5 May 2004Accounting reference date extended from 30/09/04 to 29/03/05 (1 page)
24 January 2004New secretary appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004Ad 03/10/03-03/10/03 £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2004New secretary appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004Ad 03/10/03-03/10/03 £ si 1@1=1 £ ic 1/2 (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
30 September 2003Incorporation (16 pages)
30 September 2003Incorporation (16 pages)