London
WC1X 9DU
Director Name | Mr Karim Shiraz Kassam |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Secretary Name | Mr Alykhan Kassam |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2005(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Mr Navroz Nurmohamed Darvesh Bandali |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 21 December 2009(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Mrs Mumtaz Navroz Nurmohamed Darvesh Bandali |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 December 2009(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quality Hotel Heathrow London Road Slough SL3 8QB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | crimsonhotels.com |
---|---|
Email address | [email protected] |
Telephone | 01753 684001 |
Telephone region | Slough |
Registered Address | 144-146 Kings Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Kas Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,497 |
Cash | £100 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (6 months from now) |
4 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
---|---|
14 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
23 August 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
6 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
13 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
15 August 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
22 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
12 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 January 2013 | Director's details changed for Mr Karim Kassam on 19 January 2013 (2 pages) |
30 January 2013 | Secretary's details changed for Mr. Alykhan Kassam on 19 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Secretary's details changed for Mr. Alykhan Kassam on 19 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr. Alykhan Kassam on 19 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 19 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Director's details changed for Mr. Alykhan Kassam on 19 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 19 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Karim Kassam on 19 January 2013 (2 pages) |
8 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2012 (17 pages) |
19 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2012 (17 pages) |
4 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2011 (17 pages) |
4 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2011 (17 pages) |
27 March 2012 | Termination of appointment of Mumtaz Bandali as a director (1 page) |
27 March 2012 | Termination of appointment of Mumtaz Bandali as a director (1 page) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders
|
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders
|
23 August 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
1 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders
|
1 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders
|
10 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 April 2010 | Appointment of Mumtaz Navroz Nurmohamed Darvesh Bandali as a director (3 pages) |
12 April 2010 | Appointment of Mumtaz Navroz Nurmohamed Darvesh Bandali as a director (3 pages) |
29 March 2010 | Appointment of Navroz Nurmohamed Darvesh Bandali as a director (3 pages) |
29 March 2010 | Appointment of Navroz Nurmohamed Darvesh Bandali as a director (3 pages) |
4 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 April 2008 | Return made up to 19/01/08; full list of members; amend (7 pages) |
24 April 2008 | Return made up to 19/01/08; full list of members; amend (7 pages) |
5 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (4 pages) |
29 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
29 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
12 December 2006 | Accounts made up to 31 December 2005 (4 pages) |
12 December 2006 | Accounts made up to 31 December 2005 (4 pages) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | Return made up to 19/01/06; full list of members
|
20 February 2006 | New director appointed (1 page) |
20 February 2006 | Return made up to 19/01/06; full list of members
|
13 May 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 144-146 kings cross road, london, WC1X 9DU (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 144-146 kings cross road, london, WC1X 9DU (1 page) |
13 May 2005 | New secretary appointed;new director appointed (3 pages) |
13 May 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
13 May 2005 | Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 2005 | New secretary appointed;new director appointed (3 pages) |
13 May 2005 | Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
19 January 2005 | Incorporation (9 pages) |
19 January 2005 | Incorporation (9 pages) |