Company NameKEVA UK Limited
Company StatusActive
Company Number06208218
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kedar Vaze
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed11 April 2007(same day as company formation)
RoleManager
Country of ResidenceIndia
Correspondence AddressS H Kelkar & Co (P) Ltd
Housing Complex, L B S Marg, Mulund (W)
Mumbai
400080
Director NameMr Luc Eric Malfait
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed19 March 2018(10 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address68 St. Margarets Road
Edgware
HA8 9UU
Director NameMr Bharadhwaj Ramamoorthy
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed17 November 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Ashley King Ltd 68 St. Margarets Road
Edgware
HA8 9UU
Director NameMr Louis Laurentius Adrianus Farciscus Bavelaar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed17 November 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Ashley King Ltd 68 St. Margarets Road
Edgware
HA8 9UU
Director NameDeepak Raj Bindra
Date of BirthJune 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address44 Wendover Court Finchley Road
London
NW2 2PH
Secretary NameDeepak Raj Bindra
NationalityIndian
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44, Wendover Court Finchley Road
London
NW2 2PH
Director NameMr Louis Laurentius Adrianus Farciscus
Date of BirthJuly 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed17 November 2020(13 years, 7 months after company formation)
Appointment Duration3 days (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Ashley King Ltd 68 St. Margarets Road
Edgware
HA8 9UU

Location

Registered AddressC/O Ashley King Ltd
68 St. Margarets Road
Edgware
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

833.4k at £1S.h. Kelkar & Co. Pvt. LTD
84.55%
Ordinary
152.3k at £1Keva Fragrances Pvt LTD
15.45%
Ordinary

Financials

Year2014
Turnover£107,971
Net Worth£2,878,577
Cash£79,520
Current Liabilities£9,807

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

7 March 2011Delivered on: 14 March 2011
Persons entitled: Standard Chartered Bank as Security Trustee for and on Behalf of the Finance Parties (The Pledgee)

Classification: Deed of pledge over shares pfw aroma chemicals B.V.
Secured details: All monies due or to become due from the obligors and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share collateral meaning each of the companys rights in each of the shares and the companys existing and future rights and claims as a shareholder of pwf aroma chemicals B.V. see image for full details.
Outstanding
14 January 2009Delivered on: 29 January 2009
Satisfied on: 29 July 2010
Persons entitled: Punjab National Bank (International) Limited

Classification: Deed of pledge executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first priority right of pledge over each of its charged assets being the shares the dividends and the related assets see image for full details.
Fully Satisfied

Filing History

15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
11 April 2017Satisfaction of charge 3 in full (4 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
4 August 2016Full accounts made up to 31 March 2016 (77 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 985,600
(4 pages)
23 December 2015Secretary's details changed for Deepak Raj Bindra on 1 July 2015 (1 page)
23 December 2015Director's details changed for Deepak Raj Bindra on 1 July 2015 (2 pages)
14 December 2015Full accounts made up to 31 March 2015 (74 pages)
7 June 2015Registered office address changed from 63 Elliot Road Hendon London NW4 3DN to 44, Wendover Court Finchley Road London NW2 2PH on 7 June 2015 (1 page)
7 June 2015Registered office address changed from 63 Elliot Road Hendon London NW4 3DN to 44, Wendover Court Finchley Road London NW2 2PH on 7 June 2015 (1 page)
15 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 985,600
(5 pages)
12 August 2014Full accounts made up to 31 March 2014 (14 pages)
20 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 985,600
(5 pages)
30 September 2013Full accounts made up to 31 March 2013 (14 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
10 July 2012Full accounts made up to 31 March 2012 (15 pages)
30 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
17 October 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
11 May 2011Full accounts made up to 31 December 2010 (15 pages)
14 March 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
1 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
29 May 2010Director's details changed for Kedar Vaze on 11 April 2010 (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (14 pages)
7 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
24 April 2009Return made up to 11/04/09; full list of members (6 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
27 November 2008Ad 25/11/08-25/11/08\gbp si 100@1=100\gbp ic 985200/985300\ (2 pages)
27 November 2008Ad 25/11/08-25/11/08\gbp si 100@1=100\gbp ic 985100/985200\ (2 pages)
27 November 2008Ad 25/11/08-25/11/08\gbp si 100@1=100\gbp ic 985400/985500\ (2 pages)
27 November 2008Ad 25/11/08-25/11/08\gbp si 100@1=100\gbp ic 985500/985600\ (2 pages)
27 November 2008Ad 25/11/08-25/11/08\gbp si 60@1=60\gbp ic 985340/985400\ (2 pages)
27 November 2008Ad 25/11/08-25/11/08\gbp si 40@1=40\gbp ic 985300/985340\ (2 pages)
26 November 2008Ad 25/11/08-25/11/08\gbp si 910000@1=910000\gbp ic 75100/985100\ (2 pages)
19 September 2008Ad 14/09/08\gbp si 75000@1=75000\gbp ic 100/75100\ (2 pages)
8 September 2008Gbp nc 1000/1000000\27/08/08 (2 pages)
8 September 2008Director and secretary's change of particulars / deepak bindra / 08/09/2008 (1 page)
19 August 2008Registered office changed on 19/08/2008 from 63 elloit road, hendon london greater london NW4 3DN (1 page)
18 August 2008Return made up to 11/04/08; full list of members (4 pages)
11 April 2007Incorporation (12 pages)