Company NameK.M. Dastur Holdings Limited
Company StatusActive
Company Number06322343
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Eric Keki Dastur
Date of BirthApril 1957 (Born 67 years ago)
NationalityIndian
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCambata Building
42 Maharsi Karve Road
Mumbai
400020
Director NameMiss Shahnaz Eric Dastur
Date of BirthApril 1988 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed05 February 2010(2 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36a Albert Court
Prince Consort Road
London
SW7 2BE
Director NameMr Zahan Eric Dastur
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(2 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36a Albert Court
Prince Consort Road
London
Swf 2be
Secretary NameCLC Secretarial Services Limited (Corporation)
StatusCurrent
Appointed29 May 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameMrs Mani Keki Dastur
Date of BirthJuly 1929 (Born 94 years ago)
NationalityIndian
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCambata Building
42 Maharsi Karve Road
Mumbai
400020
Secretary NameMr Eric Keki Dastur
NationalityIndian
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCambata Building
42 Maharsi Karve Road
Mumbai
400020
Director NameColin Alfred Thomas Reen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address44a Albert Court
Prince Consort Road
London
SW7 2BL
Secretary NameMiss Shahnaz Eric Dastur
StatusResigned
Appointed06 December 2011(4 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 May 2021)
RoleCompany Director
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameMr Xavier Robert Rolet
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed09 May 2022(14 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 20 King Street
London
EC2V 8EG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitekmdastur.com
Email address[email protected]

Location

Registered Address3rd Floor 20 King Street
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.1m at £1Ensz Consultancy Services Jlt
95.00%
Ordinary
41.2k at £1Eric Keki Dastur
3.54%
Ordinary
8.7k at £1Zahan Eric Dastur
0.75%
Ordinary
7.2k at £1Navaz Eric Dastur
0.62%
Ordinary
1.2k at £1Shahnaz Eric Dastur
0.10%
Ordinary

Financials

Year2014
Turnover£5,527,105
Net Worth£6,440,193
Cash£8,986,172
Current Liabilities£40,699,152

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

7 June 2021Delivered 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 2020Delivered 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 2020Delivered 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

Filing History

20 September 2023Group of companies' accounts made up to 31 March 2022 (26 pages)
11 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
17 February 2023Director's details changed for Mr Zahan Eric Dastur on 17 February 2023 (2 pages)
17 February 2023Secretary's details changed for Clc Secretarial Services Limited on 15 December 2021 (1 page)
17 February 2023Registered 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 2023Director's details changed for Mr Eric Keki Dastur on 17 February 2023 (2 pages)
25 July 2022Confirmation statement made on 24 July 2022 with updates (4 pages)
16 June 2022Group of companies' accounts made up to 31 March 2021 (27 pages)
1 June 2022Termination of appointment of Xavier Robert Rolet as a director on 26 May 2022 (1 page)
26 May 2022Appointment of Mr Xavier Robert Rolet as a director on 9 May 2022 (2 pages)
19 May 2022Satisfaction of charge 063223430002 in full (1 page)
18 May 2022Satisfaction of charge 063223430001 in full (1 page)
20 December 2021Registered 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 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
29 November 2021Cancellation of shares. Statement of capital on 12 October 2021
  • GBP 58,270
(6 pages)
27 September 2021Group of companies' accounts made up to 31 March 2020 (26 pages)
12 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
11 June 2021Registration of charge 063223430003, created on 7 June 2021 (31 pages)
1 June 2021Appointment of Clc Secretarial Services Limited as a secretary on 29 May 2021 (2 pages)
1 June 2021Termination of appointment of Shahnaz Eric Dastur as a secretary on 29 May 2021 (1 page)
22 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
17 August 2020Registration of charge 063223430001, created on 14 August 2020 (20 pages)
17 August 2020Registration of charge 063223430002, created on 14 August 2020 (59 pages)
30 December 2019Group of companies' accounts made up to 31 March 2019 (24 pages)
7 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
31 December 2018Group of companies' accounts made up to 31 March 2018 (24 pages)
5 December 2018Termination of appointment of Colin Alfred Thomas Reen as a director on 30 November 2018 (1 page)
13 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
28 December 2017Group of companies' accounts made up to 31 March 2017 (21 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2017Notification of Eric Keki Dastur as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Notification of Eric Keki Dastur as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
23 December 2016Group of companies' accounts made up to 31 March 2016 (22 pages)
23 December 2016Group of companies' accounts made up to 31 March 2016 (22 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (21 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (21 pages)
19 August 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 1,165,400
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 1,165,400
(3 pages)
18 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,165,400
(7 pages)
18 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,165,400
(7 pages)
18 March 2015Memorandum and Articles of Association (7 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 March 2015Memorandum and Articles of Association (7 pages)
5 January 2015Group of companies' accounts made up to 31 March 2014 (20 pages)
5 January 2015Group of companies' accounts made up to 31 March 2014 (20 pages)
22 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 500,000
(7 pages)
22 August 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 500,000
(3 pages)
22 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 500,000
(7 pages)
22 August 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 500,000
(3 pages)
20 May 2014Termination of appointment of Mani Dastur as a director (1 page)
20 May 2014Termination of appointment of Mani Dastur as a director (1 page)
31 December 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
9 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 58,270
(8 pages)
9 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 58,270
(8 pages)
29 January 2013Group of companies' accounts made up to 31 March 2012 (19 pages)
29 January 2013Group of companies' accounts made up to 31 March 2012 (19 pages)
3 August 2012Termination of appointment of Eric Dastur as a secretary (1 page)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
3 August 2012Termination of appointment of Eric Dastur as a secretary (1 page)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
28 February 2012Second filing of AR01 previously delivered to Companies House made up to 24 July 2011 (18 pages)
28 February 2012Second filing of AR01 previously delivered to Companies House made up to 24 July 2011 (18 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
19 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 500,000
(3 pages)
19 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 500,000
(3 pages)
7 December 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 500,000
(3 pages)
7 December 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 500,000
(3 pages)
6 December 2011Appointment of Miss Shahnaz Eric Dastur as a secretary (1 page)
6 December 2011Appointment of Miss Shahnaz Eric Dastur as a secretary (1 page)
7 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/02/2012.
(9 pages)
7 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/02/2012.
(9 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
7 August 2010Director's details changed for Eric Keki Dastur on 24 July 2010 (2 pages)
7 August 2010Director's details changed for Colin Alfred Thomas Reen on 24 July 2010 (2 pages)
7 August 2010Director's details changed for Eric Keki Dastur on 24 July 2010 (2 pages)
7 August 2010Director's details changed for Mani Keki Dastur on 24 July 2010 (2 pages)
7 August 2010Director's details changed for Colin Alfred Thomas Reen on 24 July 2010 (2 pages)
7 August 2010Director's details changed for Mani Keki Dastur on 24 July 2010 (2 pages)
10 February 2010Appointment of Zahan Eric Dastur as a director (3 pages)
10 February 2010Appointment of Shahnaz Eric Dastur as a director (3 pages)
10 February 2010Appointment of Zahan Eric Dastur as a director (3 pages)
10 February 2010Appointment of Shahnaz Eric Dastur as a director (3 pages)
15 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
14 October 2009Statement of capital following an allotment of shares on 27 March 2009
  • GBP 500,000
(4 pages)
14 October 2009Registered office address changed from , C/O Quality House, Quality Court, Chancery Lane, London, WC2A 1HP on 14 October 2009 (2 pages)
14 October 2009Registered office address changed from , C/O Quality House, Quality Court, Chancery Lane, London, WC2A 1HP on 14 October 2009 (2 pages)
14 October 2009Statement of capital following an allotment of shares on 27 March 2009
  • GBP 500,000
(4 pages)
6 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
22 July 2009Director appointed colin alfred thomas reen (2 pages)
22 July 2009Director appointed colin alfred thomas reen (2 pages)
28 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 September 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
23 September 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
4 August 2008Return made up to 24/07/08; full list of members (3 pages)
4 August 2008Return made up to 24/07/08; full list of members (3 pages)
28 August 2007Registered office changed on 28/08/07 from: 31 corsham street, london, N1 6DR (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed;new director appointed (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 31 corsham street, london, N1 6DR (1 page)
28 August 2007New secretary appointed;new director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
24 July 2007Incorporation (17 pages)
24 July 2007Incorporation (17 pages)