Company NameKMB International Money Transfer Ltd
DirectorKamru Miah
Company StatusActive
Company Number05696336
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 3 months ago)
Previous NamesK.M.B. Enterprises Limited and K.M.B. Enterprises Money Transfer Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kamru Miah
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(1 day after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Caledonian Road
London
N1 9DN
Secretary NameAbdur Rahman
NationalityBritish
StatusResigned
Appointed03 February 2006(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 23 June 2010)
RoleSecretary
Correspondence Address14 Lennox Road
London
N4 3JQ
Director NameShanaz Chowdhury
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2006(6 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 April 2007)
RoleCompany Director
Correspondence Address20 Aborfield
Peckwater Street
London
NW5 2UD
Secretary NameMrs Shanaz Chowdhury
StatusResigned
Appointed05 April 2011(5 years, 2 months after company formation)
Appointment Duration7 years (resigned 23 April 2018)
RoleCompany Director
Correspondence Address88 Caledonian Road
London
N1 9DN
Director NameMr Greg Stephen Poulter
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(15 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Travell Court
Bradwell
Milton Keynes
MK13 9DY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitekmbmoney.co.uk
Telephone020 78377227
Telephone regionLondon

Location

Registered Address88 Caledonian Road
London
N1 9DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

249k at £1Kamru Miah
99.60%
Ordinary
1000 at £1Mrs Shanaz Chowdhury
0.40%
Ordinary

Financials

Year2014
Net Worth£421,441
Cash£450,178
Current Liabilities£119,668

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 February 2024 (3 months, 1 week ago)
Next Return Due15 February 2025 (9 months, 1 week from now)

Charges

28 August 2009Delivered on: 11 September 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re K.M.B. enterprises money transfer limited business base rate tracker account number 13461971 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
27 October 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
10 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
5 July 2022Termination of appointment of Greg Stephen Poulter as a director on 15 June 2022 (1 page)
16 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
12 November 2021Appointment of Mr Greg Stephen Poulter as a director on 1 November 2021 (2 pages)
17 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
27 February 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
27 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
25 June 2019Satisfaction of charge 1 in full (4 pages)
23 April 2019Termination of appointment of Shanaz Chowdhury as a secretary on 23 April 2018 (1 page)
14 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 250,000
(3 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 250,000
(3 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 250,000
(3 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 250,000
(3 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 250,000
(3 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 250,000
(3 pages)
1 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 250,000
(3 pages)
1 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 250,000
(3 pages)
10 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
10 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
12 February 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 250,000
(3 pages)
12 February 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 250,000
(3 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 October 2012Company name changed K.M.B. enterprises money transfer LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
(2 pages)
26 October 2012Company name changed K.M.B. enterprises money transfer LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
(2 pages)
23 October 2012Change of name notice (2 pages)
23 October 2012Change of name notice (2 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 April 2011Amended accounts made up to 29 February 2008 (6 pages)
28 April 2011Amended accounts made up to 29 February 2008 (6 pages)
26 April 2011Amended accounts made up to 28 February 2009 (6 pages)
26 April 2011Amended accounts made up to 28 February 2009 (6 pages)
5 April 2011Director's details changed for Mr Kamru Miah on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from 98 Caledonian Road London N1 9DN on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 98 Caledonian Road London N1 9DN on 5 April 2011 (1 page)
5 April 2011Director's details changed for Mr Kamru Miah on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Kamru Miah on 5 April 2011 (2 pages)
5 April 2011Appointment of Mrs Shanaz Chowdhury as a secretary (1 page)
5 April 2011Registered office address changed from 98 Caledonian Road London N1 9DN on 5 April 2011 (1 page)
5 April 2011Appointment of Mrs Shanaz Chowdhury as a secretary (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
23 June 2010Termination of appointment of Abdur Rahman as a secretary (1 page)
23 June 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 June 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 June 2010Termination of appointment of Abdur Rahman as a secretary (1 page)
26 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2009Return made up to 02/02/09; full list of members (3 pages)
19 March 2009Return made up to 02/02/09; full list of members (3 pages)
24 February 2009Total exemption full accounts made up to 29 February 2008 (12 pages)
24 February 2009Total exemption full accounts made up to 29 February 2008 (12 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Total exemption full accounts made up to 28 February 2007 (11 pages)
26 January 2009Total exemption full accounts made up to 28 February 2007 (11 pages)
2 September 2008Return made up to 02/02/08; full list of members (3 pages)
2 September 2008Return made up to 02/02/08; full list of members (3 pages)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
11 April 2007Return made up to 02/02/07; full list of members (2 pages)
11 April 2007Return made up to 02/02/07; full list of members (2 pages)
28 March 2007Registered office changed on 28/03/07 from: 57 caledonian road london N1 9BU (1 page)
28 March 2007Registered office changed on 28/03/07 from: 57 caledonian road london N1 9BU (1 page)
23 October 2006Ad 25/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 2006Ad 25/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
29 August 2006Company name changed K.M.B. enterprises LIMITED\certificate issued on 29/08/06 (2 pages)
29 August 2006Company name changed K.M.B. enterprises LIMITED\certificate issued on 29/08/06 (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 270 kentish town road london NW5 2AA (1 page)
8 May 2006Registered office changed on 08/05/06 from: 270 kentish town road london NW5 2AA (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
2 February 2006Incorporation (4 pages)
2 February 2006Incorporation (4 pages)