42 Maharsi Karve Road
Mumbai
400020
Director Name | Miss Shahnaz Eric Dastur |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 February 2010(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36a Albert Court Prince Consort Road London SW7 2BE |
Director Name | Mr Zahan Eric Dastur |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2010(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36a Albert Court Prince Consort Road London Swf 2be |
Secretary Name | CLC Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Mrs Mani Keki Dastur |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Cambata Building 42 Maharsi Karve Road Mumbai 400020 |
Secretary Name | Mr Eric Keki Dastur |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Cambata Building 42 Maharsi Karve Road Mumbai 400020 |
Director Name | Colin Alfred Thomas Reen |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 44a Albert Court Prince Consort Road London SW7 2BL |
Secretary Name | Miss Shahnaz Eric Dastur |
---|---|
Status | Resigned |
Appointed | 06 December 2011(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 May 2021) |
Role | Company Director |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Mr Xavier Robert Rolet |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 May 2022(14 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 20 King Street London EC2V 8EG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | kmdastur.com |
---|---|
Email address | [email protected] |
Registered Address | 3rd Floor 20 King Street London EC2V 8EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.1m at £1 | Ensz Consultancy Services Jlt 95.00% Ordinary |
---|---|
41.2k at £1 | Eric Keki Dastur 3.54% Ordinary |
8.7k at £1 | Zahan Eric Dastur 0.75% Ordinary |
7.2k at £1 | Navaz Eric Dastur 0.62% Ordinary |
1.2k at £1 | Shahnaz Eric Dastur 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,527,105 |
Net Worth | £6,440,193 |
Cash | £8,986,172 |
Current Liabilities | £40,699,152 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
7 June 2021 | Delivered on: 11 June 2021 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: Flat 36A albert court, prince consort road, london, SW7 2BK and registered at the land registry with title number NGL885005; flat 8, 22 park crescent, london, W1 b 1 pd and registered at the land registry with title number NGL960693;. 81 linden gardens, london, W24EU and registered at the land registry with title number BGL150166; flat 14 albert court, prince consort road, london SW7 2BG and registered at the land registry with title number NGL536918. Outstanding |
---|---|
14 August 2020 | Delivered on: 17 August 2020 Persons entitled: Bridge Invest LTD Classification: A registered charge Particulars: The leasehold title of 14 albert court, prince consort road, london, SW7 2BE. Outstanding |
14 August 2020 | Delivered on: 17 August 2020 Persons entitled: Bridge Invest LTD Classification: A registered charge Particulars: The leasehold title of 14 albert court, prince consort road, london, SW7 2BE. Outstanding |
20 September 2023 | Group of companies' accounts made up to 31 March 2022 (26 pages) |
---|---|
11 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
17 February 2023 | Director's details changed for Mr Zahan Eric Dastur on 17 February 2023 (2 pages) |
17 February 2023 | Secretary's details changed for Clc Secretarial Services Limited on 15 December 2021 (1 page) |
17 February 2023 | Registered office address changed from 3rd Floor, 20 King Street London EC2V 8EG to 3rd Floor 20 King Street London EC2V 8EG on 17 February 2023 (1 page) |
17 February 2023 | Director's details changed for Mr Eric Keki Dastur on 17 February 2023 (2 pages) |
25 July 2022 | Confirmation statement made on 24 July 2022 with updates (4 pages) |
16 June 2022 | Group of companies' accounts made up to 31 March 2021 (27 pages) |
1 June 2022 | Termination of appointment of Xavier Robert Rolet as a director on 26 May 2022 (1 page) |
26 May 2022 | Appointment of Mr Xavier Robert Rolet as a director on 9 May 2022 (2 pages) |
19 May 2022 | Satisfaction of charge 063223430002 in full (1 page) |
18 May 2022 | Satisfaction of charge 063223430001 in full (1 page) |
20 December 2021 | Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to 3rd Floor, 20 King Street London EC2V 8EG on 20 December 2021 (1 page) |
9 December 2021 | Purchase of own shares.
|
29 November 2021 | Cancellation of shares. Statement of capital on 12 October 2021
|
27 September 2021 | Group of companies' accounts made up to 31 March 2020 (26 pages) |
12 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
11 June 2021 | Registration of charge 063223430003, created on 7 June 2021 (31 pages) |
1 June 2021 | Appointment of Clc Secretarial Services Limited as a secretary on 29 May 2021 (2 pages) |
1 June 2021 | Termination of appointment of Shahnaz Eric Dastur as a secretary on 29 May 2021 (1 page) |
22 September 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
17 August 2020 | Registration of charge 063223430001, created on 14 August 2020 (20 pages) |
17 August 2020 | Registration of charge 063223430002, created on 14 August 2020 (59 pages) |
30 December 2019 | Group of companies' accounts made up to 31 March 2019 (24 pages) |
7 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
31 December 2018 | Group of companies' accounts made up to 31 March 2018 (24 pages) |
5 December 2018 | Termination of appointment of Colin Alfred Thomas Reen as a director on 30 November 2018 (1 page) |
13 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
28 December 2017 | Group of companies' accounts made up to 31 March 2017 (21 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
26 July 2017 | Notification of Eric Keki Dastur as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Eric Keki Dastur as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
23 December 2016 | Group of companies' accounts made up to 31 March 2016 (22 pages) |
23 December 2016 | Group of companies' accounts made up to 31 March 2016 (22 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
19 August 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
19 August 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
18 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 March 2015 | Memorandum and Articles of Association (7 pages) |
18 March 2015 | Resolutions
|
18 March 2015 | Resolutions
|
18 March 2015 | Memorandum and Articles of Association (7 pages) |
5 January 2015 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
5 January 2015 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
22 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
22 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
20 May 2014 | Termination of appointment of Mani Dastur as a director (1 page) |
20 May 2014 | Termination of appointment of Mani Dastur as a director (1 page) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
9 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
29 January 2013 | Group of companies' accounts made up to 31 March 2012 (19 pages) |
29 January 2013 | Group of companies' accounts made up to 31 March 2012 (19 pages) |
3 August 2012 | Termination of appointment of Eric Dastur as a secretary (1 page) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Termination of appointment of Eric Dastur as a secretary (1 page) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2011 (18 pages) |
28 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2011 (18 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
6 December 2011 | Appointment of Miss Shahnaz Eric Dastur as a secretary (1 page) |
6 December 2011 | Appointment of Miss Shahnaz Eric Dastur as a secretary (1 page) |
7 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders
|
7 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders
|
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
9 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
7 August 2010 | Director's details changed for Eric Keki Dastur on 24 July 2010 (2 pages) |
7 August 2010 | Director's details changed for Colin Alfred Thomas Reen on 24 July 2010 (2 pages) |
7 August 2010 | Director's details changed for Eric Keki Dastur on 24 July 2010 (2 pages) |
7 August 2010 | Director's details changed for Mani Keki Dastur on 24 July 2010 (2 pages) |
7 August 2010 | Director's details changed for Colin Alfred Thomas Reen on 24 July 2010 (2 pages) |
7 August 2010 | Director's details changed for Mani Keki Dastur on 24 July 2010 (2 pages) |
10 February 2010 | Appointment of Zahan Eric Dastur as a director (3 pages) |
10 February 2010 | Appointment of Shahnaz Eric Dastur as a director (3 pages) |
10 February 2010 | Appointment of Zahan Eric Dastur as a director (3 pages) |
10 February 2010 | Appointment of Shahnaz Eric Dastur as a director (3 pages) |
15 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 October 2009 | Statement of capital following an allotment of shares on 27 March 2009
|
14 October 2009 | Registered office address changed from , C/O Quality House, Quality Court, Chancery Lane, London, WC2A 1HP on 14 October 2009 (2 pages) |
14 October 2009 | Registered office address changed from , C/O Quality House, Quality Court, Chancery Lane, London, WC2A 1HP on 14 October 2009 (2 pages) |
14 October 2009 | Statement of capital following an allotment of shares on 27 March 2009
|
6 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
22 July 2009 | Director appointed colin alfred thomas reen (2 pages) |
22 July 2009 | Director appointed colin alfred thomas reen (2 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 September 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
23 September 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
4 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 31 corsham street, london, N1 6DR (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed;new director appointed (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 31 corsham street, london, N1 6DR (1 page) |
28 August 2007 | New secretary appointed;new director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
24 July 2007 | Incorporation (17 pages) |
24 July 2007 | Incorporation (17 pages) |