London
W1H 2PU
Director Name | Mr Ismail Sadikot |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 10 May 2018(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | 317 Business Venue Building M/S Jas Tax Consultant Opp Al Nasr Sports Club Oud Metha Dubai United Arab Emirates |
Director Name | Mr Ashish Naresh Sharma |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 10 May 2018(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | 317 Business Venue Building M/S Jas Tax Consultant Opp Al Nasr Sports Club Oud Metha Dubai United Arab Emirates |
Director Name | Mr Charnesh Kapoor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3-36 Eton Place London Sw1 |
Director Name | Mrs Savitri Dev Kapoor |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Business Centre 24-25 Nutford Place London W1H 5YN |
Director Name | Mrs Justine Mary Wilkinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | Mr Lewis James Lees Buckley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | Mr Hugh Alan Le Vavasseur Dit Durell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | Mrs Claire Louise Farrow |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | Mr Edward Hugh Kelway Le Vavasseur Dit Durell |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(8 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 July 2017) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | 1st Floor, 17 Bond Street St. Helier Jersey JE2 3NP |
Director Name | Mrs Claire Machin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2018) |
Role | Trust Director |
Country of Residence | Jersey |
Correspondence Address | 17 Bond Street St. Helier Jersey JE2 3NP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Helm Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2013(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 May 2018) |
Correspondence Address | 1st Floor 17 Bond Street St Helier JE2 3NP |
Registered Address | 10 Wyndham Place London W1H 2PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Helm Trust Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,044 |
Cash | £321 |
Current Liabilities | £266,054 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
26 January 2021 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
---|---|
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
22 October 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
18 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
19 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
10 May 2018 | Appointment of Mr. Ashish Naresh Sharma as a director on 10 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Claire Machin as a director on 10 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Hugh Alan Le Vavasseur Dit Durell as a director on 10 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Lewis James Lees Buckley as a director on 10 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Helm Trust Company Limited as a secretary on 10 May 2018 (1 page) |
10 May 2018 | Appointment of Mr. Ismail Sadikot as a director on 10 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Claire Louise Farrow as a director on 10 May 2018 (1 page) |
2 February 2018 | Cessation of Helm Trust Company Limited as a person with significant control on 29 January 2018 (1 page) |
2 February 2018 | Notification of a person with significant control statement (2 pages) |
7 December 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
7 December 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
14 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
20 July 2017 | Termination of appointment of Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 13 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 13 July 2017 (1 page) |
1 February 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 January 2017 | Appointment of Mrs Claire Machin as a director on 1 January 2017 (2 pages) |
27 January 2017 | Appointment of Mrs Claire Machin as a director on 1 January 2017 (2 pages) |
1 August 2016 | Appointment of Mr Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 22 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 22 July 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Termination of appointment of Justine Mary Wilkinson as a director on 25 June 2015 (1 page) |
25 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Termination of appointment of Justine Mary Wilkinson as a director on 25 June 2015 (1 page) |
5 May 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
8 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 August 2013 | Secretary's details changed for Helm Trust Company Ltd on 18 February 2013 (2 pages) |
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Secretary's details changed for Helm Trust Company Ltd on 18 February 2013 (2 pages) |
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
6 June 2013 | Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 6 June 2013 (1 page) |
3 April 2013 | Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
3 April 2013 | Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
25 February 2013 | Appointment of Mrs Claire Lousie Farrow as a director (2 pages) |
25 February 2013 | Appointment of Mrs Claire Lousie Farrow as a director (2 pages) |
25 February 2013 | Appointment of Mrs Justine Mary Wilkinson as a director (2 pages) |
25 February 2013 | Appointment of Mr Hugh Alan Le Vavasseur Dit Durell as a director (2 pages) |
25 February 2013 | Appointment of Mr Hugh Alan Le Vavasseur Dit Durell as a director (2 pages) |
25 February 2013 | Appointment of Mrs Justine Mary Wilkinson as a director (2 pages) |
22 February 2013 | Appointment of Mr Lewis James Lees Buckley as a director (2 pages) |
22 February 2013 | Appointment of Helm Trust Company Ltd as a secretary (2 pages) |
22 February 2013 | Appointment of Helm Trust Company Ltd as a secretary (2 pages) |
22 February 2013 | Appointment of Mr Lewis James Lees Buckley as a director (2 pages) |
14 February 2013 | Change of name notice (2 pages) |
14 February 2013 | Company name changed kgc management LIMITED\certificate issued on 14/02/13
|
14 February 2013 | Change of name notice (2 pages) |
14 February 2013 | Company name changed kgc management LIMITED\certificate issued on 14/02/13
|
5 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Compulsory strike-off action has been suspended (1 page) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Compulsory strike-off action has been suspended (1 page) |
3 September 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 August 2012 | Termination of appointment of Savitri Kapoor as a director (1 page) |
10 August 2012 | Termination of appointment of Savitri Kapoor as a director (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Appointment of Mr Michael Fielding as a director (2 pages) |
2 March 2012 | Appointment of Mr Michael Fielding as a director (2 pages) |
23 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 October 2010 | Termination of appointment of Charnesh Kapoor as a director (1 page) |
22 October 2010 | Appointment of Mrs Savitri Dev Kapoor as a director (2 pages) |
22 October 2010 | Termination of appointment of Charnesh Kapoor as a director (1 page) |
22 October 2010 | Appointment of Mrs Savitri Dev Kapoor as a director (2 pages) |
6 August 2010 | Director's details changed for Charnesh Kapoor on 7 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for Charnesh Kapoor on 7 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for Charnesh Kapoor on 7 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
13 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
9 July 2008 | Director appointed charnesh kapoor (6 pages) |
9 July 2008 | Director appointed charnesh kapoor (6 pages) |
8 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
8 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
8 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
8 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
7 July 2008 | Incorporation (19 pages) |
7 July 2008 | Incorporation (19 pages) |