Company NameKishens Limited
DirectorUday Vithalbhai Patel
Company StatusActive
Company Number05646315
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 4 months ago)
Previous NameGoldshield Business Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Uday Vithalbhai Patel
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Cold Blow Crescent
Bexley
Kent
DA5 2DR
Director NameMr Kirti Vinubhai Patel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles
Slines Oak Road, Woldingham
Caterham
Surrey
CR3 7BH
Secretary NameVenkateswaran Subramanian
NationalityIndian
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleService
Correspondence AddressBlock No.7,Plot 207
Bhaveshver Sadan, Sion (E)
Mumbai
400 022
India
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAneesha Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2007(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 01 April 2011)
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP

Contact

Websitewww.kishens.com
Email address[email protected]
Telephone020 83034770
Telephone regionLondon

Location

Registered Address13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Glenn Petit
40.00%
Ordinary A
100 at £1Uday Vithalbhai Patel
40.00%
Ordinary
900 at £0.05Uday Patel
18.00%
Ordinary C
25 at £0.05Aarti Salvi
0.50%
Ordinary C
25 at £0.05Glenn Petit
0.50%
Ordinary C
25 at £0.05Rohan Shah
0.50%
Ordinary C
25 at £0.05Rupesh Jadhav
0.50%
Ordinary C

Financials

Year2014
Net Worth£90,758
Cash£10,205
Current Liabilities£58,897

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

12 October 2018Delivered on: 18 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 15 montpelier avenue, bexley, kent, DA5 3AP.
Outstanding
25 December 2017Delivered on: 15 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Legal charge over the property 13 montpelier avenue bexley kent DA5 3AP registered title no SGL510117.
Outstanding
13 February 2017Delivered on: 23 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 7 montpelier avenue, blexley, kent t/no SGL145942.
Outstanding
31 March 2008Delivered on: 5 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 December 2023Unaudited abridged accounts made up to 31 March 2023 (19 pages)
30 March 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
19 December 2022Unaudited abridged accounts made up to 31 March 2022 (18 pages)
27 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
6 January 2022Audited abridged accounts made up to 31 March 2021 (14 pages)
25 August 2021Change of details for Mr Uday Vithalbhai Patel as a person with significant control on 23 August 2021 (2 pages)
23 August 2021Change of details for Mr Uday Vithalbhai Patel as a person with significant control on 23 August 2021 (2 pages)
23 August 2021Notification of Urvi Patel as a person with significant control on 23 August 2021 (2 pages)
27 May 2021Confirmation statement made on 19 May 2021 with updates (5 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
29 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
18 October 2018Registration of charge 056463150004, created on 12 October 2018 (38 pages)
15 January 2018Registration of charge 056463150003, created on 25 December 2017 (39 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
23 February 2017Registration of charge 056463150002, created on 13 February 2017 (40 pages)
23 February 2017Registration of charge 056463150002, created on 13 February 2017 (40 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 250
(4 pages)
16 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 250
(4 pages)
16 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 250
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 250
(4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 250
(4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 250
(4 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 250
(4 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 250
(4 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 250
(4 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
14 January 2012Termination of appointment of Aneesha Nominees Ltd as a secretary (1 page)
14 January 2012Termination of appointment of Aneesha Nominees Ltd as a secretary (1 page)
14 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
14 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Secretary's details changed for Aneesha Nominees Ltd on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Uday Vithalbhai Patel on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Uday Vithalbhai Patel on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Aneesha Nominees Ltd on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Aneesha Nominees Ltd on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Uday Vithalbhai Patel on 5 January 2010 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Return made up to 06/12/08; full list of members (3 pages)
12 December 2008Return made up to 06/12/08; full list of members (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 January 2008Return made up to 06/12/07; full list of members (6 pages)
24 January 2008Return made up to 06/12/07; full list of members (6 pages)
12 November 2007Full accounts made up to 31 March 2007 (13 pages)
12 November 2007Full accounts made up to 31 March 2007 (13 pages)
23 May 2007Company name changed goldshield business solutions li mited\certificate issued on 23/05/07 (2 pages)
23 May 2007Company name changed goldshield business solutions li mited\certificate issued on 23/05/07 (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007New secretary appointed (2 pages)
10 May 2007Secretary resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Registered office changed on 10/05/07 from: nla tower 12-16 addiscombe road croydon surrey CR0 0XT (1 page)
10 May 2007Registered office changed on 10/05/07 from: nla tower 12-16 addiscombe road croydon surrey CR0 0XT (1 page)
10 May 2007New secretary appointed (2 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 06/12/06; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 06/12/06; full list of members (2 pages)
15 September 2006Full accounts made up to 31 March 2006 (13 pages)
15 September 2006Full accounts made up to 31 March 2006 (13 pages)
6 January 2006Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
6 January 2006Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005New director appointed (2 pages)
6 December 2005Incorporation (19 pages)
6 December 2005Incorporation (19 pages)