3rd Floor
London
EC4A 3DQ
Director Name | Ms Sandra Vazquez |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 27 February 2014(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Mr Kaushik Nathwani |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(15 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Secretary Name | MULS Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 10 Monks Horton Way St. Albans Hertfordshire AL1 4HA |
Director Name | Catalina Sandra Eiroa Vazquez |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Lawyer |
Correspondence Address | Windenweg 11 Neuheim Zuig 6345 Switzerland |
Director Name | Mr Thomas Rory St John Meadows |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Marlborough Gate St Albans Hertfordshire AL1 3TX |
Director Name | Michael John Hancock |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 2010) |
Role | Managing Director |
Correspondence Address | Oakridge Blundel Lane Stoke Dabernon Cobham Surrey KT11 2SE |
Director Name | Mr Sankaran Ragihunarhan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 January 2009(7 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 04 February 2013) |
Role | Consultant |
Country of Residence | India |
Correspondence Address | 401 Sand Pebbles Perry Cross Road Bandra (W) Mumbai 400050 India |
Director Name | Mr Mahmoud Abdelaziz Mahmoud Ahmed |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(14 years after company formation) |
Appointment Duration | 6 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.5m at £1 | Kalpvriksh Holdings Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,611,116 |
Cash | £203,101 |
Current Liabilities | £51,034 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
14 July 2008 | Delivered on: 19 July 2008 Persons entitled: Ayzee 1 Limited and Ayzee 2 Limited Classification: Rent deposit deed Secured details: £52,182.34 due or to become due from the company to the chargee. Particulars: The company's right,title and interest in the rent deposit account. Outstanding |
---|
19 December 2023 | Appointment of Mr Kaushik Nathwani as a director on 1 October 2023 (2 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
6 February 2023 | Director's details changed for Mr Simon Studholme Wilson on 31 December 2022 (2 pages) |
6 February 2023 | Confirmation statement made on 4 February 2023 with updates (5 pages) |
31 January 2023 | Statement of capital following an allotment of shares on 1 December 2022
|
5 January 2023 | Termination of appointment of Mahmoud Abdelaziz Mahmoud Ahmed as a director on 31 December 2022 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
7 September 2022 | Change of details for Kalpana Binani as a person with significant control on 18 March 2022 (2 pages) |
10 August 2022 | Company name changed kb global enterprises (uk) LIMITED\certificate issued on 10/08/22
|
13 July 2022 | Appointment of Mr Mahmoud Abdelaziz Mahmoud Ahmed as a director on 1 July 2022 (2 pages) |
4 February 2022 | Change of details for Kalpana Binani as a person with significant control on 2 July 2021 (2 pages) |
4 February 2022 | Change of details for Kalpana Binani as a person with significant control on 2 July 2021 (2 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
7 October 2020 | Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 7 October 2020 (1 page) |
17 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
18 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
24 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
14 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 June 2014 | Appointment of Ms Sandra Vazquez as a director (2 pages) |
18 June 2014 | Appointment of Ms Sandra Vazquez as a director (2 pages) |
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 June 2013 | Termination of appointment of Sankaran Ragihunarhan as a director (1 page) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Termination of appointment of Sankaran Ragihunarhan as a director (1 page) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mr Simon Studholme Wilson on 1 October 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Muls Limited on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Simon Studholme Wilson on 1 October 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Muls Limited on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Sankaran Ragihunarhan on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Simon Studholme Wilson on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Sankaran Ragihunarhan on 1 October 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Muls Limited on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Sankaran Ragihunarhan on 1 October 2009 (2 pages) |
30 April 2010 | Termination of appointment of Michael Hancock as a director (1 page) |
30 April 2010 | Termination of appointment of Michael Hancock as a director (1 page) |
8 January 2010 | Ad 16/07/09\gbp si 500000@1=500000\gbp ic 1000000/1500000\ (1 page) |
8 January 2010 | Ad 16/07/09\gbp si 500000@1=500000\gbp ic 1000000/1500000\ (1 page) |
12 October 2009 | Appointment of Mr Simon Studholme Wilson as a director (2 pages) |
12 October 2009 | Appointment of Mr Simon Studholme Wilson as a director (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
16 April 2009 | Ad 06/04/09-15/04/09\gbp si 500000@1=500000\gbp ic 500000/1000000\ (2 pages) |
16 April 2009 | Ad 06/04/09-15/04/09\gbp si 500000@1=500000\gbp ic 500000/1000000\ (2 pages) |
13 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
13 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
27 January 2009 | Director appointed sankaran ragihunarhan (2 pages) |
27 January 2009 | Director appointed sankaran ragihunarhan (2 pages) |
8 January 2009 | Appointment terminated director catalina eiroa vazquez (1 page) |
8 January 2009 | Director appointed michael john hancock (1 page) |
8 January 2009 | Director appointed michael john hancock (1 page) |
8 January 2009 | Appointment terminated director catalina eiroa vazquez (1 page) |
24 December 2008 | Ad 11/11/08\gbp si 499999@1=499999\gbp ic 1/500000\ (2 pages) |
24 December 2008 | Ad 11/11/08\gbp si 499999@1=499999\gbp ic 1/500000\ (2 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 June 2008 | Director appointed catalina sandra eiroa vazquez (2 pages) |
17 June 2008 | Appointment terminated director thomas meadows (1 page) |
17 June 2008 | Director appointed catalina sandra eiroa vazquez (2 pages) |
17 June 2008 | Appointment terminated director thomas meadows (1 page) |
11 June 2008 | Incorporation (16 pages) |
11 June 2008 | Incorporation (16 pages) |