Company NameKnape Ltd
Company StatusActive
Company Number06204925
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Secretary NameKashmir Chand
NationalityBritish
StatusCurrent
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPavilion Park House Stockgrove
Leighton Buzzard
LU7 0BB
Director NameMs Kashmir Chand
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RolePractice Manager
Country of ResidenceEngland
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameMrs Yazdana Arrain
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleDentist
Country of ResidenceEngland
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameMr Niall Rajan Chand
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(16 years, 9 months after company formation)
Appointment Duration3 months
RoleDentist
Country of ResidenceEngland
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameMr Evean Chand
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressPavilion Park House Stockgrove
Leighton Buzzard
Bedfordshire
LU7 0BB
Director NameMr Jayesh Kotecha
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 April 2020)
RoleDentist
Country of ResidenceEngland
Correspondence Address14 David Mews
London
W1U 6EQ

Location

Registered Address14 David Mews
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Evean Chand
50.00%
Ordinary
1 at £1Kashmir Chand
50.00%
Ordinary

Financials

Year2014
Net Worth-£334,288
Cash£9,422
Current Liabilities£276,492

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

23 January 2024Appointment of Mr Niall Rajan Chand as a director on 17 January 2024 (2 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 June 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
12 April 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
28 March 2023Current accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
20 March 2023Cessation of Kashmir Chand as a person with significant control on 24 February 2023 (1 page)
20 March 2023Notification of Sapphire 55 Holdings Limited as a person with significant control on 24 February 2023 (2 pages)
6 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
30 April 2021Second filing of Confirmation Statement dated 5 April 2021 (3 pages)
28 April 2021Confirmation statement made on 5 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/04/2021
(4 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
8 April 2020Cessation of Jayesh Kotecha as a person with significant control on 8 April 2020 (1 page)
8 April 2020Termination of appointment of Jayesh Kotecha as a director on 8 April 2020 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 June 2019Appointment of Mrs Yazdana Arrain as a director on 14 June 2019 (2 pages)
11 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
25 April 2017Termination of appointment of Evean Chand as a director on 18 April 2016 (1 page)
25 April 2017Termination of appointment of Evean Chand as a director on 18 April 2016 (1 page)
25 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
18 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
18 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 27 November 2014 (1 page)
27 November 2014Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 27 November 2014 (1 page)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
11 March 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 1
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 1
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 1
(3 pages)
17 January 2014Appointment of Mrs Kashmir Chand as a director (2 pages)
17 January 2014Appointment of Mr Jayesh Kotecha as a director (2 pages)
17 January 2014Appointment of Mrs Kashmir Chand as a director (2 pages)
17 January 2014Appointment of Mr Jayesh Kotecha as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Director's details changed for Evean Chand on 31 March 2011 (2 pages)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
15 April 2011Secretary's details changed for Kashmir Chand on 31 March 2011 (2 pages)
15 April 2011Director's details changed for Evean Chand on 31 March 2011 (2 pages)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
15 April 2011Secretary's details changed for Kashmir Chand on 31 March 2011 (2 pages)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2009Return made up to 05/04/09; full list of members (3 pages)
14 April 2009Return made up to 05/04/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
10 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
19 November 2008Return made up to 05/04/08; full list of members (3 pages)
19 November 2008Return made up to 05/04/08; full list of members (3 pages)
15 September 2008Registered office changed on 15/09/2008 from 79 wedgwood ave milton keynes MK14 5JZ (1 page)
15 September 2008Registered office changed on 15/09/2008 from 79 wedgwood ave milton keynes MK14 5JZ (1 page)
5 April 2007Incorporation (14 pages)
5 April 2007Incorporation (14 pages)