London
W1H 7HH
Secretary Name | Mr Adnan Shaikh |
---|---|
Status | Current |
Appointed | 27 April 2011(4 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 85 King Edward Avenue Worthing West Sussex BN14 8DG |
Director Name | Mr Azam Rangoonwala |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2017(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queen Anne Mansion S 86/87 Wimpole Street London W1G 9RL |
Secretary Name | Carol Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 2007) |
Role | Company Director |
Correspondence Address | Flat 2 33 Chatsworth Road London NW2 4BL |
Director Name | Nathan Gene Junior Knight |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2010) |
Role | Consultant |
Correspondence Address | 6 Rue Du Cimefiere Wezembeck Oppem 1970 Belgium |
Director Name | Mr Michael Charles Thompson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 August 2012) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cornwall House Cornwall Gardens London SW7 4AE |
Secretary Name | Akin Yilmaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 April 2011) |
Role | Company Director |
Correspondence Address | 21 Inverness Avenue Enfield Middlesex EN1 3NT |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | Third Floor Narrow Quay House Prince Street Bristol Avon BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | Third Floor Narrow Quay House Prince Street Bristol Avon BS1 4AH |
Director Name | Astwood Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 August 2012) |
Correspondence Address | 48 Nevern Square London SW5 9PF |
Website | p1jetski.com |
---|---|
Telephone | 01883 742265 |
Telephone region | Caterham |
Registered Address | Queen Anne Mansion S 86/87 Wimpole Street London W1G 9RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
900k at £0.01 | Barts Racing & Sports LTD 90.00% Ordinary A |
---|---|
50k at £0.01 | Nathan Gene Knight Jnr 5.00% Ordinary |
30k at £0.01 | Barts Racing & Sports LTD 3.00% Ordinary |
20k at £0.01 | Martin McDonald 2.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (3 months ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
1 February 2021 | Statement of capital following an allotment of shares on 25 January 2021
|
---|---|
8 January 2021 | Memorandum and Articles of Association (17 pages) |
8 January 2021 | Resolutions
|
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
8 September 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
9 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
24 May 2017 | Appointment of Mr Azam Rangoonwala as a director on 13 March 2017 (2 pages) |
24 May 2017 | Appointment of Mr Azam Rangoonwala as a director on 13 March 2017 (2 pages) |
22 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
22 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
10 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
10 December 2013 | Registered office address changed from 80 South Audley Street London W1K 1JH on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 80 South Audley Street London W1K 1JH on 10 December 2013 (1 page) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 August 2012 | Termination of appointment of Astwood Partners Llp as a director (1 page) |
8 August 2012 | Termination of appointment of Michael Thompson as a director (1 page) |
8 August 2012 | Termination of appointment of Astwood Partners Llp as a director (1 page) |
8 August 2012 | Termination of appointment of Michael Thompson as a director (1 page) |
6 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
23 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 August 2011 | Termination of appointment of Akin Yilmaz as a secretary (1 page) |
10 August 2011 | Termination of appointment of Akin Yilmaz as a secretary (1 page) |
10 August 2011 | Appointment of Mr Adnan Shaikh as a secretary (2 pages) |
10 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Appointment of Mr Adnan Shaikh as a secretary (2 pages) |
10 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 July 2010 | Director's details changed for Astwood Partners Llp on 11 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Astwood Partners Llp on 11 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Termination of appointment of Nathan Knight as a director (3 pages) |
9 April 2010 | Termination of appointment of Nathan Knight as a director (3 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 August 2009 | Return made up to 11/07/09; full list of members (7 pages) |
7 August 2009 | Return made up to 11/07/09; full list of members (7 pages) |
4 August 2008 | Return made up to 11/07/08; full list of members (5 pages) |
4 August 2008 | Return made up to 11/07/08; full list of members (5 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
19 October 2007 | Return made up to 11/07/07; full list of members (3 pages) |
19 October 2007 | Return made up to 11/07/07; full list of members (3 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Ad 31/01/07--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
21 February 2007 | Ad 31/01/07--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
21 February 2007 | S-div 31/01/07 (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | S-div 31/01/07 (1 page) |
21 February 2007 | Nc inc already adjusted 31/01/07 (1 page) |
21 February 2007 | Nc inc already adjusted 31/01/07 (1 page) |
30 January 2007 | Company name changed kbl holdings LIMITED\certificate issued on 30/01/07 (3 pages) |
30 January 2007 | Company name changed kbl holdings LIMITED\certificate issued on 30/01/07 (3 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
3 August 2006 | Secretary resigned (1 page) |
11 July 2006 | Incorporation (18 pages) |
11 July 2006 | Incorporation (18 pages) |