Company NameKai Co Fashion Limited
DirectorHabib Kahraman
Company StatusActive
Company Number05095488
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Habib Kahraman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 88 The Mall The Stratford Centre
London
E15 1XQ
Director NameMesut Yalcin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Roebuck Road
Rochester
ME1 1UD
Secretary NameKim Yalcin
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 Bayswater Drive
Gillingham
Kent
ME8 8TH

Contact

Websitekaicofashion.com
Telephone020 85912345
Telephone regionLondon

Location

Registered AddressUnit 88 The Mall
The Stratford Centre
London
E15 1XQ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

50 at £1Mr Mesut Yalcin
50.00%
Ordinary
50 at £1Mrs Kim Yalcin
50.00%
Ordinary

Financials

Year2014
Net Worth£214,485
Cash£33,111
Current Liabilities£195,857

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

19 March 2012Delivered on: 30 March 2012
Persons entitled: Rockspring UK Value Romford (Jersey) Limited

Classification: Rent deposit deed
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: Its interest in the account and the deposit see image for full details.
Outstanding
11 March 2011Delivered on: 25 March 2011
Persons entitled: Rockspring UK Value Romford (Jersey) Limited

Classification: Rent deposit deed
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: Its interest in the account and the deposit see image for full details.
Outstanding

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
10 November 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
16 October 2020Termination of appointment of Mesut Yalcin as a director on 30 September 2020 (1 page)
23 September 2020Cessation of Kim Yalcin as a person with significant control on 22 September 2020 (1 page)
23 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 September 2020Cessation of Mesut Yalcin as a person with significant control on 22 September 2020 (1 page)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
23 September 2020Notification of Habib Kahraman as a person with significant control on 22 September 2020 (2 pages)
10 September 2020Appointment of Mr Habib Kahraman as a director on 10 September 2020 (2 pages)
22 June 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
4 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
6 June 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
9 May 2018Registered office address changed from Unit 1 75 River Road Barking Essex IG11 0DR to Unit 88 the Mall the Stratford Centre London E15 1XQ on 9 May 2018 (1 page)
9 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 April 2017Confirmation statement made on 5 April 2017 with updates (24 pages)
28 April 2017Confirmation statement made on 5 April 2017 with updates (24 pages)
31 December 2016Unaudited abridged accounts made up to 31 March 2016 (9 pages)
31 December 2016Unaudited abridged accounts made up to 31 March 2016 (9 pages)
24 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(19 pages)
24 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(19 pages)
9 May 2016Termination of appointment of Kim Yalcin as a secretary on 1 March 2016 (2 pages)
9 May 2016Termination of appointment of Kim Yalcin as a secretary on 1 March 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(14 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(14 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(14 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(14 pages)
4 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(14 pages)
4 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(14 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Director's details changed for Mesut Yalcin on 30 November 2013 (3 pages)
20 December 2013Director's details changed for Mesut Yalcin on 30 November 2013 (3 pages)
16 December 2013Director's details changed for Mesut Yalcin on 30 November 2013 (2 pages)
16 December 2013Director's details changed for Mesut Yalcin on 30 November 2013 (2 pages)
12 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (21 pages)
12 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (21 pages)
12 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (21 pages)
20 November 2012Registered office address changed from Unit 1 75 River Road Barking Essex IG11 0DR United Kingdom on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from Unit 1 75 River Road Barking Essex IG11 0DR United Kingdom on 20 November 2012 (2 pages)
15 November 2012Registered office address changed from Unit 7 Leeside Industrial Estate Garman Road London N17 0QH on 15 November 2012 (1 page)
15 November 2012Registered office address changed from Unit 7 Leeside Industrial Estate Garman Road London N17 0QH on 15 November 2012 (1 page)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (14 pages)
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (14 pages)
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (14 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
13 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
13 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 April 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
25 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (14 pages)
12 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (14 pages)
12 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (14 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 June 2009Return made up to 05/04/09; full list of members (6 pages)
24 June 2009Return made up to 05/04/09; full list of members (6 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 September 2008Return made up to 05/04/08; full list of members (6 pages)
1 September 2008Return made up to 05/04/08; full list of members (6 pages)
24 June 2008Registered office changed on 24/06/2008 from unit 3 leeside industrial estate garman road london N17 0QH (1 page)
24 June 2008Registered office changed on 24/06/2008 from unit 3 leeside industrial estate garman road london N17 0QH (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 October 2007Registered office changed on 11/10/07 from: unit 3 leeside industrial estate, garman road, london, N17 0QH (1 page)
11 October 2007Registered office changed on 11/10/07 from: unit 3 leeside industrial estate, garman road, london, N17 0QH (1 page)
12 June 2007Registered office changed on 12/06/07 from: unit 3 leeside trading estate, garman road, london, N17 0QH (1 page)
12 June 2007Registered office changed on 12/06/07 from: unit 3 leeside trading estate, garman road, london, N17 0QH (1 page)
11 June 2007Return made up to 05/04/07; no change of members
  • 363(287) ‐ Registered office changed on 11/06/07
(6 pages)
11 June 2007Return made up to 05/04/07; no change of members
  • 363(287) ‐ Registered office changed on 11/06/07
(6 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 June 2006Return made up to 05/04/06; no change of members (6 pages)
8 June 2006Return made up to 05/04/06; no change of members (6 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 June 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
28 June 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
26 May 2005Return made up to 05/04/05; full list of members (6 pages)
26 May 2005Return made up to 05/04/05; full list of members (6 pages)
2 December 2004Registered office changed on 02/12/04 from: 19 bayswater drive, rainham, kent, ME8 3TH (1 page)
2 December 2004Registered office changed on 02/12/04 from: 19 bayswater drive, rainham, kent, ME8 3TH (1 page)
5 April 2004Incorporation (19 pages)
5 April 2004Incorporation (19 pages)