Company NameK B M UK Limited
DirectorMohammed Afzaal Bhatti
Company StatusActive
Company Number05126385
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Mohammed Afzaal Bhatti
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address23 Twickenham Gardens
Greenford
Middlesex
UB6 0LU
Secretary NameMr Mohammed Imran Khan
StatusCurrent
Appointed23 May 2017(13 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address1 Concord Business Centre Concord Road
London
W3 0TJ
Secretary NameMr Mohammed Ibrar Bhatti
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address529 Whitton Avenue West
Greenford
Middlesex
UB6 0DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.kbmuk.co.uk
Email address[email protected]
Telephone020 89929090
Telephone regionLondon

Location

Registered Address1 Concord Business Centre Concord Road
London
W3 0TJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.5k at £1Mohammed Imran Khan
9.00%
Ordinary
25.5k at £1Mohammed Afzaal Bhatti
51.00%
Ordinary
10k at £1Mohammed Ibrar Bhatti & Uzma Ibrar Bhatti
20.00%
Ordinary
10k at £1Mohammed Salman Khan
20.00%
Ordinary

Financials

Year2014
Net Worth-£26,530
Cash£74,513
Current Liabilities£208,997

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Charges

15 September 2020Delivered on: 18 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 December 2008Delivered on: 8 January 2009
Persons entitled: Patrick Joseph Sullivan and Anne Sullivan of the Sullivan Discretionary Trust of Concord Business Centre

Classification: Rent deposit deed
Secured details: £2012.50 due or to become due from the company to the chargee.
Particulars: The deposit account and all monies from time to time withdrawn.
Outstanding

Filing History

2 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
23 May 2017Appointment of Mr Mohammed Imran Khan as a secretary on 23 May 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 50,000
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 50,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 August 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Termination of appointment of Mohammed Bhatti as a secretary (1 page)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
12 January 2012Amended accounts made up to 31 March 2010 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
12 September 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mohammed Afzaal Bhatti on 12 May 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Return made up to 12/05/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Registered office changed on 28/01/2009 from unit 3 sabre house 36-38 gorst road park royal london NW10 6LE (1 page)
8 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 October 2008Return made up to 31/03/08; full list of members (4 pages)
7 October 2008Registered office changed on 07/10/2008 from 21 dragor road park royal london NW10 6JN (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 August 2007Return made up to 31/03/07; full list of members (3 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Return made up to 31/03/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 February 2006Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
8 August 2005Return made up to 31/03/05; full list of members (7 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004New secretary appointed (2 pages)
12 May 2004Incorporation (18 pages)