Company NameKanari Internet Limited
Company StatusActive
Company Number06458010
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)
Previous NameMalkan Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Mital Shah
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(3 months, 3 weeks after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ilmington Road
Kenton
Harrow
Middlesex
HA3 0NH
Director NameMr Jay Shah
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2008(8 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ilmington Road
Kenton
Harrow
Middx
HA3 0NH
Director NameMr Deepan Nareshkumar Shah
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(1 year, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ilmington Road
Harrow
Middlesex
HA3 0NH
Director NameMr Suraj Dhirajlal Shah
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(1 year, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Lindsay Drive
Harrow
Middlesex
HA3 0TA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Jay Shah
NationalityBritish
StatusResigned
Appointed16 April 2008(3 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ilmington Road
Kenton
Harrow
Middx
HA3 0NH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitethehealthandbeautyshop.co.uk

Location

Registered Address682-684 Fulham Road
London
SW6 5SA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

9k at £1Deepan Shah
22.50%
Ordinary
9k at £1Jay Shah
22.50%
Ordinary
9k at £1Mital Shah
22.50%
Ordinary
9k at £1Suraj Shah
22.50%
Ordinary
4k at £1Kanari LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£45,808
Cash£6,283
Current Liabilities£852

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
8 November 2022Micro company accounts made up to 30 September 2022 (4 pages)
7 April 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
25 January 2022Micro company accounts made up to 30 September 2021 (4 pages)
13 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
9 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
14 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
24 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 40,000
(7 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 40,000
(7 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 40,000
(7 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 40,000
(7 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 40,000
(7 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 40,000
(7 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
25 July 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
25 July 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
16 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
16 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
6 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
6 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
16 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 July 2010Registered office address changed from C/O. Malde & Co., 99 Kenton Road Kenton, Harrow, Middlesex HA3 0AN on 20 July 2010 (1 page)
20 July 2010Registered office address changed from C/O. Malde & Co., 99 Kenton Road Kenton, Harrow, Middlesex HA3 0AN on 20 July 2010 (1 page)
20 January 2010Director's details changed for Jay Shah on 20 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Suraj Dhirajlal Shah on 20 December 2009 (2 pages)
20 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Mital Shah on 20 December 2009 (2 pages)
20 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Jay Shah on 20 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Deepan Nareshkumar Shah on 20 December 2009 (2 pages)
20 January 2010Director's details changed for Mital Shah on 20 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Deepan Nareshkumar Shah on 20 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Suraj Dhirajlal Shah on 20 December 2009 (2 pages)
4 March 2009Director appointed mr suraj dhirajlal shah (1 page)
4 March 2009Director appointed mr deepan nareshkumar shah (1 page)
4 March 2009Director appointed mr suraj dhirajlal shah (1 page)
4 March 2009Director appointed mr deepan nareshkumar shah (1 page)
23 February 2009Ad 18/02/09\gbp si 999@1=999\gbp ic 1/1000\ (3 pages)
23 February 2009Ad 18/02/09\gbp si 999@1=999\gbp ic 1/1000\ (3 pages)
16 February 2009Company name changed malkan LIMITED\certificate issued on 17/02/09 (2 pages)
16 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 February 2009Company name changed malkan LIMITED\certificate issued on 17/02/09 (2 pages)
16 February 2009Return made up to 20/12/08; full list of members (3 pages)
16 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 February 2009Return made up to 20/12/08; full list of members (3 pages)
9 October 2008Director appointed jay shah (3 pages)
9 October 2008Director appointed jay shah (3 pages)
9 October 2008Appointment terminated secretary jay shah (1 page)
9 October 2008Appointment terminated secretary jay shah (1 page)
1 October 2008Director appointed mital shah (2 pages)
1 October 2008Director appointed mital shah (2 pages)
28 July 2008Secretary appointed jay shah (2 pages)
28 July 2008Secretary appointed jay shah (2 pages)
29 December 2007Secretary resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Secretary resigned (1 page)
20 December 2007Incorporation (15 pages)
20 December 2007Incorporation (15 pages)