Company NameKGN Sales Agency Ltd
DirectorsJahangir Khan and Munir Safdar
Company StatusActive
Company Number06572910
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years, 1 month ago)
Previous NameKGN Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jahangir Khan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sah Associates 40 Wakefield Road
Dewsbury
WF12 8AT
Director NameMr Munir Safdar
Date of BirthJune 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sah Associates 40 Wakefield Road
Dewsbury
WF12 8AT
Director NameMr Muneer Bhambhani
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Jermyn Street
Leicestershire
LE4 6NS
Director NameMr Mohamed Yaqub
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(1 year, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 11 Jermyn Street
Leicester
Leicestershire
LE4 6NS
Secretary NameMr Mohamed Yaqub
NationalityBritish
StatusResigned
Appointed10 August 2009(1 year, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 11 Jermyn Street
Leicester
Leicestershire
LE4 6NS

Location

Registered AddressC/O Hadleys & Co 2 Clove Crescent
East India Dock
London
E14 2BE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London

Shareholders

100 at £1Mr Mohamed Yaqub
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£12

Accounts

Latest Accounts21 September 2022 (1 year, 8 months ago)
Next Accounts Due21 June 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End21 September

Returns

Latest Return31 January 2024 (3 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months from now)

Filing History

19 June 2023Micro company accounts made up to 21 September 2022 (5 pages)
14 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
13 June 2022Micro company accounts made up to 21 September 2021 (3 pages)
10 May 2022Registered office address changed from C/O Sah Associates 40 Wakefield Road Dewsbury WF12 8AT England to C/O Hadleys & Co 2 Clove Crescent East India Dock London E14 2BE on 10 May 2022 (1 page)
21 February 2022Notification of Munir Safdar as a person with significant control on 27 January 2022 (2 pages)
8 February 2022Notification of Jahangir Khan as a person with significant control on 27 January 2022 (2 pages)
2 February 2022Register inspection address has been changed from 11 Jermyn Street Leicester Leicestershire LE4 6NS England to C/O Sah Associates 40 Wakefield Road Dewsbury WF12 8AT (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
28 January 2022Termination of appointment of Mohamed Yaqub as a director on 27 January 2022 (1 page)
28 January 2022Appointment of Mr Munir Safdar as a director on 27 January 2022 (2 pages)
28 January 2022Registered office address changed from 11 Jermyn Street Leicester Leicestershire LE4 6NS to C/O Sah Associates 40 Wakefield Road Dewsbury WF12 8AT on 28 January 2022 (1 page)
28 January 2022Termination of appointment of Mohamed Yaqub as a secretary on 27 January 2022 (1 page)
28 January 2022Cessation of Mohamed Yaqub as a person with significant control on 27 January 2022 (1 page)
28 January 2022Appointment of Mr Jahangir Khan as a director on 27 January 2022 (2 pages)
23 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 21 September 2020 (4 pages)
14 November 2020Compulsory strike-off action has been discontinued (1 page)
13 November 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
18 March 2020Total exemption full accounts made up to 21 September 2019 (4 pages)
10 June 2019Total exemption full accounts made up to 21 September 2018 (4 pages)
10 June 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 21 September 2017 (4 pages)
15 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 21 September 2016 (4 pages)
17 May 2017Total exemption small company accounts made up to 21 September 2016 (4 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 21 September 2015 (4 pages)
14 June 2016Total exemption small company accounts made up to 21 September 2015 (4 pages)
5 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
2 June 2015Total exemption small company accounts made up to 21 September 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 21 September 2014 (4 pages)
16 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
(5 pages)
16 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 21 September 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 21 September 2013 (4 pages)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
22 July 2013Total exemption small company accounts made up to 21 September 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 21 September 2012 (5 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 21 September 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 21 September 2011 (4 pages)
6 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 21 September 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 21 September 2010 (4 pages)
18 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Director's details changed for Mr Mohamed Yaqub on 1 April 2010 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Director's details changed for Mr Mohamed Yaqub on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Mohamed Yaqub on 1 April 2010 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
11 March 2010Total exemption small company accounts made up to 21 September 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 21 September 2009 (4 pages)
1 October 2009Memorandum and Articles of Association (11 pages)
1 October 2009Memorandum and Articles of Association (11 pages)
29 September 2009Company name changed kgn group LIMITED\certificate issued on 29/09/09 (2 pages)
29 September 2009Company name changed kgn group LIMITED\certificate issued on 29/09/09 (2 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
18 September 2009Appointment terminate, director muneer bhambhani logged form (1 page)
18 September 2009Appointment terminate, director muneer bhambhani logged form (1 page)
17 September 2009Secretary appointed mr mohamed yaqub (1 page)
17 September 2009Return made up to 22/04/09; full list of members (3 pages)
17 September 2009Return made up to 22/04/09; full list of members (3 pages)
17 September 2009Location of debenture register (1 page)
17 September 2009Registered office changed on 17/09/2009 from 11 jermyn street leicester LE4 6NS united kingdom (1 page)
17 September 2009Location of debenture register (1 page)
17 September 2009Director appointed mr mohamed yaqub (1 page)
17 September 2009Registered office changed on 17/09/2009 from 11 jermyn street leicester LE4 6NS united kingdom (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Secretary appointed mr mohamed yaqub (1 page)
17 September 2009Director appointed mr mohamed yaqub (1 page)
17 September 2009Location of register of members (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
13 August 2009Accounting reference date extended from 31/12/2008 to 21/09/2009 (1 page)
13 August 2009Accounting reference date extended from 31/12/2008 to 21/09/2009 (1 page)
26 May 2009Registered office changed on 26/05/2009 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN united kingdom (1 page)
26 May 2009Registered office changed on 26/05/2009 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN united kingdom (1 page)
27 August 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
27 August 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
22 April 2008Incorporation (13 pages)
22 April 2008Incorporation (13 pages)