Company NameD. E. Kas Limited
DirectorDamene Kassaye
Company StatusActive
Company Number05680282
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameDamene Kassaye
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2006(2 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mitcham Road
Tooting
London
SW17 9NA
Secretary NameRahel Worku
NationalityBritish
StatusResigned
Appointed21 January 2006(2 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address11 Walham Green Court
London
SW6 2DH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address4 Mitcham Road
Tooting
London
SW17 9NA
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Shareholders

1 at £1Damene Endale Kassaye
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,744
Cash£29,897
Current Liabilities£84,632

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due26 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 January

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 4 weeks from now)

Charges

10 April 2006Delivered on: 25 April 2006
Satisfied on: 16 December 2014
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
22 January 2024Total exemption full accounts made up to 31 January 2023 (6 pages)
26 October 2023Previous accounting period shortened from 27 January 2023 to 26 January 2023 (1 page)
3 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
27 October 2021Previous accounting period shortened from 28 January 2021 to 27 January 2021 (1 page)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
7 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
31 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
27 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
7 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
17 March 2016Annual return made up to 19 January 2016
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 19 January 2016
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
30 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
30 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
13 February 2015Director's details changed for Damene Kassaye on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Damene Kassaye on 13 February 2015 (2 pages)
13 February 2015Annual return made up to 19 January 2015
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 19 January 2015
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
16 December 2014Satisfaction of charge 1 in full (1 page)
16 December 2014Satisfaction of charge 1 in full (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
19 January 2011Termination of appointment of Rahel Worku as a secretary (1 page)
19 January 2011Termination of appointment of Rahel Worku as a secretary (1 page)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Damene Kassaye on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Damene Kassaye on 16 February 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 February 2009Return made up to 19/01/09; full list of members (3 pages)
18 February 2009Return made up to 19/01/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 March 2008Return made up to 19/01/08; full list of members (3 pages)
27 March 2008Return made up to 19/01/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
2 May 2007Return made up to 19/01/07; full list of members (2 pages)
2 May 2007Return made up to 19/01/07; full list of members (2 pages)
8 March 2007Registered office changed on 08/03/07 from: 11 walham green court london SW6 2DH (1 page)
8 March 2007Registered office changed on 08/03/07 from: 11 walham green court london SW6 2DH (1 page)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
5 February 2006New secretary appointed (1 page)
5 February 2006New director appointed (1 page)
5 February 2006New secretary appointed (1 page)
5 February 2006New director appointed (1 page)
19 January 2006Incorporation (9 pages)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Incorporation (9 pages)
19 January 2006Director resigned (1 page)