Company NameP1 Holdings Limited
DirectorsAsif Rangoonwala and Azam Rangoonwala
Company StatusActive
Company Number05872388
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 10 months ago)
Previous NameKBL Holdings Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Asif Rangoonwala
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 George Street
London
W1H 7HH
Secretary NameMr Adnan Shaikh
StatusCurrent
Appointed27 April 2011(4 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address85 King Edward Avenue
Worthing
West Sussex
BN14 8DG
Director NameMr Azam Rangoonwala
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(10 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Anne Mansion S
86/87 Wimpole Street
London
W1G 9RL
Secretary NameCarol Bell
NationalityBritish
StatusResigned
Appointed25 July 2006(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 2007)
RoleCompany Director
Correspondence AddressFlat 2 33 Chatsworth Road
London
NW2 4BL
Director NameNathan Gene Junior Knight
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2007(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2010)
RoleConsultant
Correspondence Address6 Rue Du Cimefiere
Wezembeck Oppem
1970
Belgium
Director NameMr Michael Charles Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(6 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 07 August 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cornwall House
Cornwall Gardens
London
SW7 4AE
Secretary NameAkin Yilmaz
NationalityBritish
StatusResigned
Appointed28 August 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 2011)
RoleCompany Director
Correspondence Address21 Inverness Avenue
Enfield
Middlesex
EN1 3NT
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence AddressThird Floor Narrow Quay House
Prince Street
Bristol
Avon
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence AddressThird Floor Narrow Quay House
Prince Street
Bristol
Avon
BS1 4AH
Director NameAstwood Partners Llp (Corporation)
StatusResigned
Appointed31 January 2007(6 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 07 August 2012)
Correspondence Address48 Nevern Square
London
SW5 9PF

Contact

Websitep1jetski.com
Telephone01883 742265
Telephone regionCaterham

Location

Registered AddressQueen Anne Mansion S
86/87 Wimpole Street
London
W1G 9RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

900k at £0.01Barts Racing & Sports LTD
90.00%
Ordinary A
50k at £0.01Nathan Gene Knight Jnr
5.00%
Ordinary
30k at £0.01Barts Racing & Sports LTD
3.00%
Ordinary
20k at £0.01Martin McDonald
2.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2021Statement of capital following an allotment of shares on 25 January 2021
  • GBP 650,000.01
(4 pages)
8 January 2021Memorandum and Articles of Association (17 pages)
8 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
8 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 August 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
24 May 2017Appointment of Mr Azam Rangoonwala as a director on 13 March 2017 (2 pages)
24 May 2017Appointment of Mr Azam Rangoonwala as a director on 13 March 2017 (2 pages)
22 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 650,000.00
(6 pages)
22 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 650,000.00
(6 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
3 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(5 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(5 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(5 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(5 pages)
10 December 2013Registered office address changed from 80 South Audley Street London W1K 1JH on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 80 South Audley Street London W1K 1JH on 10 December 2013 (1 page)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
29 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 August 2012Termination of appointment of Astwood Partners Llp as a director (1 page)
8 August 2012Termination of appointment of Michael Thompson as a director (1 page)
8 August 2012Termination of appointment of Astwood Partners Llp as a director (1 page)
8 August 2012Termination of appointment of Michael Thompson as a director (1 page)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
23 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 August 2011Termination of appointment of Akin Yilmaz as a secretary (1 page)
10 August 2011Termination of appointment of Akin Yilmaz as a secretary (1 page)
10 August 2011Appointment of Mr Adnan Shaikh as a secretary (2 pages)
10 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
10 August 2011Appointment of Mr Adnan Shaikh as a secretary (2 pages)
10 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 July 2010Director's details changed for Astwood Partners Llp on 11 July 2010 (2 pages)
26 July 2010Director's details changed for Astwood Partners Llp on 11 July 2010 (2 pages)
26 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
9 April 2010Termination of appointment of Nathan Knight as a director (3 pages)
9 April 2010Termination of appointment of Nathan Knight as a director (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 August 2009Return made up to 11/07/09; full list of members (7 pages)
7 August 2009Return made up to 11/07/09; full list of members (7 pages)
4 August 2008Return made up to 11/07/08; full list of members (5 pages)
4 August 2008Return made up to 11/07/08; full list of members (5 pages)
9 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
19 October 2007Return made up to 11/07/07; full list of members (3 pages)
19 October 2007Return made up to 11/07/07; full list of members (3 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 February 2007Ad 31/01/07--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
21 February 2007Ad 31/01/07--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
21 February 2007S-div 31/01/07 (1 page)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 February 2007S-div 31/01/07 (1 page)
21 February 2007Nc inc already adjusted 31/01/07 (1 page)
21 February 2007Nc inc already adjusted 31/01/07 (1 page)
30 January 2007Company name changed kbl holdings LIMITED\certificate issued on 30/01/07 (3 pages)
30 January 2007Company name changed kbl holdings LIMITED\certificate issued on 30/01/07 (3 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006New secretary appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006Registered office changed on 03/08/06 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
3 August 2006Registered office changed on 03/08/06 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
3 August 2006Secretary resigned (1 page)
11 July 2006Incorporation (18 pages)
11 July 2006Incorporation (18 pages)