Greenford
Middlesex
UB6 0LU
Secretary Name | Mr Mohammed Imran Khan |
---|---|
Status | Current |
Appointed | 23 May 2017(13 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Concord Business Centre Concord Road London W3 0TJ |
Secretary Name | Mr Mohammed Ibrar Bhatti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 529 Whitton Avenue West Greenford Middlesex UB6 0DY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.kbmuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89929090 |
Telephone region | London |
Registered Address | 1 Concord Business Centre Concord Road London W3 0TJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.5k at £1 | Mohammed Imran Khan 9.00% Ordinary |
---|---|
25.5k at £1 | Mohammed Afzaal Bhatti 51.00% Ordinary |
10k at £1 | Mohammed Ibrar Bhatti & Uzma Ibrar Bhatti 20.00% Ordinary |
10k at £1 | Mohammed Salman Khan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,530 |
Cash | £74,513 |
Current Liabilities | £208,997 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 4 days from now) |
15 September 2020 | Delivered on: 18 September 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
19 December 2008 | Delivered 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 |
2 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
---|---|
23 May 2017 | Appointment of Mr Mohammed Imran Khan as a secretary on 23 May 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 August 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Termination of appointment of Mohammed Bhatti as a secretary (1 page) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Amended accounts made up to 31 March 2010 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mohammed Afzaal Bhatti on 12 May 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 July 2009 | Return made up to 12/05/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from unit 3 sabre house 36-38 gorst road park royal london NW10 6LE (1 page) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 October 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 21 dragor road park royal london NW10 6JN (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 August 2007 | Return made up to 31/03/07; full list of members (3 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Return made up to 31/03/06; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 February 2006 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
8 August 2005 | Return made up to 31/03/05; full list of members (7 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Incorporation (18 pages) |