Company NameS Khaldi Limited
DirectorSaliha Khaldi
Company StatusActive
Company Number04927868
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Saliha Khaldi
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 44 Adams Quarter
Tallow Road
Brentford
Middlesex
TW8 8ER
Secretary NameNadya Khaldi
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address115 East Avenue
Hayes
Middlesex
UB3 2HU

Location

Registered Address1st Floor 1st Floor
239 Kensington High Street
London
W8 6SN
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

2 at £1Miss Saliha Khaldi
100.00%
Ordinary

Financials

Year2014
Turnover£18,385
Gross Profit£18,385
Net Worth£2
Cash£2,260
Current Liabilities£2,258

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

23 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
25 May 2020Registered office address changed from 4 Bridgeman House Pump House Crescent Brentford TW8 0FX England to 102 Ellerman Avenue Twickenham TW2 6AQ on 25 May 2020 (1 page)
29 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
23 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
12 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
31 March 2018Registered office address changed from Flat 44 Adams Quarter Tallow Road Brentford Middlesex TW8 8ER to 4 Bridgeman House Pump House Crescent Brentford TW8 0FX on 31 March 2018 (1 page)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
22 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
12 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Termination of appointment of Nadya Khaldi as a secretary on 19 October 2014 (1 page)
22 October 2014Termination of appointment of Nadya Khaldi as a secretary on 19 October 2014 (1 page)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
25 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
12 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
2 December 2011Director's details changed for Saliha Khaldi on 2 November 2011 (2 pages)
2 December 2011Director's details changed for Saliha Khaldi on 2 November 2011 (2 pages)
2 December 2011Director's details changed for Saliha Khaldi on 2 November 2011 (2 pages)
2 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
29 July 2010Registered office address changed from Flat 8 68 Gordon Road London W5 2AR England on 29 July 2010 (2 pages)
29 July 2010Registered office address changed from Flat 8 68 Gordon Road London W5 2AR England on 29 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 April 2010Registered office address changed from 16 Palace Gates Road Wood Green London N22 7BN on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 16 Palace Gates Road Wood Green London N22 7BN on 16 April 2010 (1 page)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Saliha Khaldi on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Saliha Khaldi on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Saliha Khaldi on 1 October 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 October 2008Return made up to 09/10/08; full list of members (3 pages)
13 October 2008Return made up to 09/10/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 October 2007Return made up to 09/10/07; full list of members (2 pages)
24 October 2007Return made up to 09/10/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
21 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 November 2006Return made up to 09/10/06; full list of members (2 pages)
30 November 2006Return made up to 09/10/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
28 December 2005Return made up to 09/10/05; full list of members (6 pages)
28 December 2005Return made up to 09/10/05; full list of members (6 pages)
29 September 2005Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
29 September 2005Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
15 July 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
15 July 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
26 May 2005Registered office changed on 26/05/05 from: s khaldi LIMITED c/o silver sevket & co accountant 16 palace gates road london SE6 4SP (1 page)
26 May 2005Registered office changed on 26/05/05 from: s khaldi LIMITED c/o silver sevket & co accountant 16 palace gates road london SE6 4SP (1 page)
20 December 2004Return made up to 09/10/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2004Return made up to 09/10/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2003Registered office changed on 15/12/03 from: 115 east avenue hayes middlesex UB3 2HU (1 page)
15 December 2003Registered office changed on 15/12/03 from: 115 east avenue hayes middlesex UB3 2HU (1 page)
9 October 2003Incorporation (17 pages)
9 October 2003Incorporation (17 pages)