Company NameKhalil And Kane Limited
DirectorMatthew Gamal Khalil
Company StatusActive
Company Number05689976
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Matthew Gamal Khalil
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 The Upper Drive
Hove
East Sussex
BN3 6GR
Secretary NameMr Matthew Gamal Khalil
NationalityBritish
StatusCurrent
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Upper Drive
Hove
East Sussex
BN3 6GR
Director NameMr Ziad Muhmood
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
41 The Mall
Ealing
W5 3TJ

Contact

Websitekkpa.com
Telephone020 72222622
Telephone regionLondon

Location

Registered Address60 Great Marlborough Street
London
W1F 7BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Mathew Khalil
50.00%
Ordinary
50 at £1Simon Khalil
50.00%
Ordinary

Financials

Year2014
Net Worth£4,981
Cash£472,546
Current Liabilities£476,318

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

3 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
9 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
29 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 April 2013Registered office address changed from 15 Portobello Road London W11 3DA United Kingdom on 19 April 2013 (1 page)
19 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
10 December 2012Amended accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 June 2012Registered office address changed from 1 Kensington Cloisters 5 Kensington Church Street London W8 4LD United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 1 Kensington Cloisters 5 Kensington Church Street London W8 4LD United Kingdom on 7 June 2012 (1 page)
4 May 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
26 April 2011Registered office address changed from 51 Petty France London SW1H 9ET on 26 April 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 April 2010Director's details changed for Mr Matthew Gamal Khalil on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Matthew Gamal Khalil on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 March 2009Total exemption full accounts made up to 31 January 2008 (7 pages)
26 February 2009Return made up to 27/01/09; full list of members (3 pages)
25 February 2009Appointment terminated director ziad muhmood (1 page)
23 July 2008Return made up to 27/01/08; no change of members (7 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
13 March 2007Return made up to 27/01/07; full list of members (9 pages)
27 January 2006Incorporation (13 pages)