London
W6 0XH
Secretary Name | Roya Babaee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Vicarage 20 Stamford Brook Road London W6 0XH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | k10group.co.uk |
---|
Registered Address | 20 Stamford Brook Road London W6 0XH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
51 at £1 | Kambiz Babaee 51.00% Ordinary |
---|---|
49 at £1 | Roya Babaee 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£117,887 |
Current Liabilities | £1,121,174 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
14 October 2014 | Delivered on: 16 October 2014 Persons entitled: John Caudwell (The "Lender") Classification: A registered charge Particulars: K10 developments LTD (the "borrower") with full title guarantee charges by way of legal mortgage the freehold property known as doughty house, 142 richmond hill, richmond, surrey TW10 6RN registered at the land registry under title number SY106294 (the "property"). Outstanding |
---|
19 January 2024 | Registered office address changed from 20 the Vicarage 20 Stamford Brook Road London W6 0XH England to 20 Stamford Brook Road London W6 0XH on 19 January 2024 (1 page) |
---|---|
19 January 2024 | Registered office address changed from Charter House Marlborough Park Harpenden AL5 1NL England to 20 the Vicarage 20 Stamford Brook Road London W6 0XH on 19 January 2024 (1 page) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
27 September 2023 | Director's details changed for Mr Kambiz Babaee on 27 September 2023 (2 pages) |
27 September 2023 | Registered office address changed from The Vicarage 20 Stamford Brook Road London W6 0XH England to Charter House Marlborough Park Harpenden AL5 1NL on 27 September 2023 (1 page) |
27 September 2023 | Change of details for Mr Kambiz Babaee as a person with significant control on 27 September 2023 (2 pages) |
18 September 2023 | Registered office address changed from Office 5.23 - 5.24 25 North Row London W1K 6DJ England to The Vicarage Stamford Brook Road London W6 0XH on 18 September 2023 (1 page) |
18 September 2023 | Registered office address changed from The Vicarage Stamford Brook Road London W6 0XH England to The Vicarage 20 Stamford Brook Road London W6 0XH on 18 September 2023 (1 page) |
18 September 2023 | Director's details changed for Mr Kambiz Babaee on 18 September 2023 (2 pages) |
18 September 2023 | Change of details for Mr Kambiz Babaee as a person with significant control on 18 September 2023 (2 pages) |
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
16 May 2023 | Registered office address changed from The Vicarage 20 Stamford Brook Road London W6 0XH England to Office 5.23 - 5.24 25 North Row London W1K 6DJ on 16 May 2023 (1 page) |
4 April 2023 | Registered office address changed from 3 Audley Square London W1K 1DP England to The Vicarage 20 Stamford Brook Road London W6 0XH on 4 April 2023 (1 page) |
29 September 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
17 September 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
8 September 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
6 August 2020 | Termination of appointment of Roya Babaee as a secretary on 5 August 2020 (1 page) |
6 August 2020 | Cessation of Roya Babaee as a person with significant control on 5 August 2020 (1 page) |
8 July 2020 | Registered office address changed from Audley House 3 Audley Square London W1K 1DP England to 3 Audley Square London W1K 1DP on 8 July 2020 (1 page) |
8 July 2020 | Director's details changed for Mr Kambiz Babaee on 8 July 2020 (2 pages) |
29 May 2020 | Registered office address changed from 12 Hans Road Knightsbridge London SW3 1RT to Audley House 3 Audley Square London W1K 1DP on 29 May 2020 (1 page) |
25 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
26 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
26 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
27 June 2018 | Director's details changed for Mr Kambiz Babaee on 20 June 2018 (2 pages) |
27 June 2018 | Change of details for Mr Kambiz Babaee as a person with significant control on 20 June 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
4 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
4 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 April 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
16 October 2014 | Registration of charge 064800150001, created on 14 October 2014 (8 pages) |
16 October 2014 | Registration of charge 064800150001, created on 14 October 2014 (8 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
19 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (8 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 February 2009 | Return made up to 22/01/09; full list of members (5 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from the vicarage 20 stamford brook road london W6 0XH (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from the vicarage 20 stamford brook road london W6 0XH (1 page) |
12 February 2009 | Return made up to 22/01/09; full list of members (5 pages) |
7 May 2008 | Ad 22/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 May 2008 | Ad 22/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Incorporation (9 pages) |
22 January 2008 | Incorporation (9 pages) |