Company NameK10 Developments Ltd
DirectorKambiz Babaee
Company StatusActive
Company Number06480015
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kambiz Babaee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Stamford Brook Road
London
W6 0XH
Secretary NameRoya Babaee
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Vicarage
20 Stamford Brook Road
London
W6 0XH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitek10group.co.uk

Location

Registered Address20 Stamford Brook Road
London
W6 0XH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

51 at £1Kambiz Babaee
51.00%
Ordinary
49 at £1Roya Babaee
49.00%
Ordinary

Financials

Year2014
Net Worth-£117,887
Current Liabilities£1,121,174

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

14 October 2014Delivered 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

Filing History

19 January 2024Registered 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 2024Registered 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 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
27 September 2023Director's details changed for Mr Kambiz Babaee on 27 September 2023 (2 pages)
27 September 2023Registered 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 2023Change of details for Mr Kambiz Babaee as a person with significant control on 27 September 2023 (2 pages)
18 September 2023Registered 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 2023Registered 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 2023Director's details changed for Mr Kambiz Babaee on 18 September 2023 (2 pages)
18 September 2023Change of details for Mr Kambiz Babaee as a person with significant control on 18 September 2023 (2 pages)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
16 May 2023Registered 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 2023Registered 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 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
17 September 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
8 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
6 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
6 August 2020Termination of appointment of Roya Babaee as a secretary on 5 August 2020 (1 page)
6 August 2020Cessation of Roya Babaee as a person with significant control on 5 August 2020 (1 page)
8 July 2020Registered 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 2020Director's details changed for Mr Kambiz Babaee on 8 July 2020 (2 pages)
29 May 2020Registered 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 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
26 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
26 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
27 June 2018Director's details changed for Mr Kambiz Babaee on 20 June 2018 (2 pages)
27 June 2018Change of details for Mr Kambiz Babaee as a person with significant control on 20 June 2018 (2 pages)
7 February 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
4 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
4 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 April 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
16 October 2014Registration of charge 064800150001, created on 14 October 2014 (8 pages)
16 October 2014Registration of charge 064800150001, created on 14 October 2014 (8 pages)
8 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (8 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (8 pages)
27 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 February 2009Return made up to 22/01/09; full list of members (5 pages)
12 February 2009Registered office changed on 12/02/2009 from the vicarage 20 stamford brook road london W6 0XH (1 page)
12 February 2009Registered office changed on 12/02/2009 from the vicarage 20 stamford brook road london W6 0XH (1 page)
12 February 2009Return made up to 22/01/09; full list of members (5 pages)
7 May 2008Ad 22/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 May 2008Ad 22/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
22 January 2008Incorporation (9 pages)
22 January 2008Incorporation (9 pages)