Company NameKBX Limited
DirectorBalbinder Singh
Company StatusActive
Company Number05436529
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Balbinder Singh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2024(18 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Overton Road Overton Road
London
SE2 9SE
Director NameBalinder Sidhu
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleFinancial Consultant
Correspondence AddressThe Studio
20 Chestnut Rise
London
SE18 1RL
Secretary NameSamrita Sidhu
NationalityBritish
StatusResigned
Appointed07 June 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2007)
RoleCompany Director
Correspondence AddressThe Studio
20 Chestnut Rise
London
SE18 1RL
Director NameRalph McLaughlin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(5 years, 6 months after company formation)
Appointment Duration9 years (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio 20 Chestnut Rise
London
SE18 1RL
Director NameMr Gurparkash Singh
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2023(18 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow 108 Overton Road
London
SE2 9SE
Secretary NameMr Gurparkash Singh
StatusResigned
Appointed21 May 2023(18 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 April 2024)
RoleCompany Director
Correspondence AddressThe Bungalow 108 Overton Road
London
SE2 9SE
Secretary NameL.U.K. Secretarial Services (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence AddressThe Studio
20 Chestnut Rise
London
SE18 1RL
Director NameGolden Mill Limited (Corporation)
StatusResigned
Appointed10 September 2007(2 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 21 May 2023)
Correspondence Address78 Marylebone High Street
London
W1U 5AP
Secretary NameBrelade Bay Limited (Corporation)
StatusResigned
Appointed10 September 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 October 2010)
Correspondence Address78 Marylebone High Street
London
W1U 5AP

Location

Registered Address809 Salisbury House 29 Finsbury Circus
London
EC2M 7AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Brelade Bay Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£237,934
Cash£110
Current Liabilities£89,900

Accounts

Latest Accounts16 April 2024 (1 week, 6 days ago)
Next Accounts Due16 January 2026 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End16 April

Returns

Latest Return17 April 2024 (1 week, 5 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

31 August 2007Delivered on: 5 September 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £113,140.61 and all other monies due or to become due.
Particulars: Flat f 543 norwood road west norwood london. Fixed charge over all rental income and.
Outstanding
31 August 2007Delivered on: 5 September 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £116,909.93 and all other monies due or to become due.
Particulars: Flat e 543 norwood road london. Fixed charge over all rental income and.
Outstanding

Filing History

21 May 2023Appointment of Mr Gurparkash Singh as a secretary on 21 May 2023 (2 pages)
21 May 2023Appointment of Mr Gurparkash Singh as a director on 21 May 2023 (2 pages)
21 May 2023Termination of appointment of Golden Mill Limited as a director on 21 May 2023 (1 page)
21 May 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
21 May 2023Notification of Gurparkash Singh as a person with significant control on 21 May 2023 (2 pages)
2 February 2023Micro company accounts made up to 30 April 2022 (2 pages)
27 August 2022Compulsory strike-off action has been discontinued (1 page)
26 August 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
26 August 2022Accounts for a dormant company made up to 30 April 2020 (2 pages)
26 August 2022Confirmation statement made on 26 April 2021 with no updates (1 page)
26 August 2022Confirmation statement made on 26 April 2022 with no updates (1 page)
24 August 2022Termination of appointment of Ralph Mclaughlin as a director on 30 October 2019 (1 page)
24 August 2022Registered office address changed from The Studio 20 Chestnut Rise London SE18 1RL to The Bungalow 108 Overton Road London SE2 9SE on 24 August 2022 (1 page)
5 August 2021Compulsory strike-off action has been suspended (1 page)
20 May 2020Total exemption full accounts made up to 30 April 2019 (1 page)
13 May 2020Compulsory strike-off action has been discontinued (1 page)
12 May 2020Confirmation statement made on 26 April 2020 with no updates (1 page)
12 December 2019Confirmation statement made on 26 April 2019 with no updates (1 page)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019Compulsory strike-off action has been suspended (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
1 May 2019Total exemption full accounts made up to 30 April 2018 (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
8 August 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018Confirmation statement made on 26 April 2018 with no updates (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2018Total exemption full accounts made up to 30 April 2017 (2 pages)
22 January 2018Confirmation statement made on 26 April 2017 with updates (1 page)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
30 November 2015Annual return made up to 26 April 2015
Statement of capital on 2015-11-30
  • GBP 100
(14 pages)
30 November 2015Annual return made up to 26 April 2015
Statement of capital on 2015-11-30
  • GBP 100
(14 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 October 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(14 pages)
3 October 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(14 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
10 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
7 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 November 2012Compulsory strike-off action has been suspended (1 page)
1 November 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
13 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 100
(14 pages)
5 October 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 100
(14 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
17 November 2010Appointment of Ralph Mclaughlin as a director (3 pages)
17 November 2010Appointment of Ralph Mclaughlin as a director (3 pages)
11 November 2010Termination of appointment of Brelade Bay Limited as a secretary (1 page)
11 November 2010Termination of appointment of Brelade Bay Limited as a secretary (1 page)
13 October 2010Annual return made up to 26 April 2010 with a full list of shareholders (9 pages)
13 October 2010Annual return made up to 26 April 2010 with a full list of shareholders (9 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
25 February 2010Annual return made up to 26 April 2009 (9 pages)
25 February 2010Annual return made up to 26 April 2009 (9 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
14 February 2009Compulsory strike-off action has been discontinued (1 page)
14 February 2009Compulsory strike-off action has been discontinued (1 page)
13 February 2009Return made up to 26/04/08; change of members (5 pages)
13 February 2009Return made up to 26/04/08; change of members (5 pages)
26 January 2009Secretary appointed brelade bay LIMITED (3 pages)
26 January 2009Director appointed golden mill LIMITED (1 page)
26 January 2009Secretary appointed brelade bay LIMITED (3 pages)
26 January 2009Director appointed golden mill LIMITED (1 page)
23 January 2009Appointment terminated director balinder sidhu (2 pages)
23 January 2009Appointment terminated secretary samrita sidhu (1 page)
23 January 2009Ad 10/09/07\gbp si 1@1=1\gbp ic 1/2\ (3 pages)
23 January 2009Appointment terminated secretary samrita sidhu (1 page)
23 January 2009Ad 10/09/07\gbp si 1@1=1\gbp ic 1/2\ (3 pages)
23 January 2009Appointment terminated director balinder sidhu (2 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
5 September 2007Particulars of mortgage/charge (4 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
27 July 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
27 July 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
5 January 2007Return made up to 26/04/06; full list of members (6 pages)
5 January 2007Return made up to 26/04/06; full list of members (6 pages)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
25 June 2005Secretary resigned (1 page)
25 June 2005Secretary resigned (1 page)
26 April 2005Incorporation (24 pages)
26 April 2005Incorporation (24 pages)