Company NameKunta Kinte Limited
DirectorsMarium Sattar and Michael Anthony Keating
Company StatusActive
Company Number06645583
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Marium Sattar
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(7 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 Bradman House Abercorn Place
London
NW8 9XY
Director NameMr Michael Anthony Keating
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed09 September 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address32-33 Skyline Village
Limeharbour
London
E14 9TS
Director NameMs Marium Sattar
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address7 Bradman House Abercorn Place
London
NW8 9XY
Director NameMr Mukarram Sattar
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Bradman House Abercorn Place
London
NW8 9XY
Secretary NameMr Stanley Philip Harris
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMr Umer Khalil
NationalityPakistani
StatusResigned
Appointed20 August 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2011)
RoleAccountant
Correspondence AddressFlat 7 Bradman House Abercorn Place
St Johns Wood
London
NW8 9XY
Director NameMr Brian Jonathan White
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2011(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 December 2014)
RoleProfessional Tax Advisor
Country of ResidenceEngland
Correspondence Address26 Danesway
Prestwich
Manchester
M25 0FS
Secretary NameMr Brian Jonathan White
StatusResigned
Appointed18 December 2011(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 December 2014)
RoleCompany Director
Correspondence Address26 Danesway
Prestwich
Manchester
M25 0FS
Director NameMr Muhammad Saqib Aziz
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(6 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Greton Close
Manchester
M13 0YR
Director NameDr Talat Hashim Azad
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(7 years, 1 month after company formation)
Appointment Duration7 years (resigned 09 September 2022)
RoleEducationist
Country of ResidenceEngland
Correspondence Address7 Bradman House Abercorn Place
London
NW8 9XY

Location

Registered Address32-33 Skyline Village
Limeharbour
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

2 at £1Sgh Company Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,792
Current Liabilities£4,099

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
21 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
24 April 2017Registered office address changed from One America Square Crosswall London EC3N 2SG to 32-33 Skyline Village Limeharbour London E14 9TS on 24 April 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 2
(4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 August 2015Appointment of Mrs Talat Hashim Azad as a director on 14 August 2015 (2 pages)
15 August 2015Termination of appointment of Muhammad Saqib Aziz as a director on 14 August 2015 (1 page)
15 August 2015Appointment of Miss Marium Sattar as a director on 14 August 2015 (2 pages)
4 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
23 December 2014Termination of appointment of Brian Jonathan White as a director on 23 December 2014 (1 page)
23 December 2014Termination of appointment of Brian Jonathan White as a secretary on 23 December 2014 (1 page)
23 December 2014Appointment of Mr Muhammad Saqib Aziz as a director on 23 December 2014 (2 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(4 pages)
20 May 2013Registered office address changed from 7 Bradman House Abercorn Place London NW8 9XY Uk on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 7 Bradman House Abercorn Place London NW8 9XY England on 20 May 2013 (1 page)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 December 2011Appointment of Mr Brian Jonathan White as a secretary (2 pages)
19 December 2011Appointment of Mr Brian Jonathan White as a director (2 pages)
18 December 2011Termination of appointment of Marium Sattar as a director (1 page)
18 December 2011Termination of appointment of Mukarram Sattar as a director (1 page)
18 December 2011Termination of appointment of Umer Khalil as a secretary (1 page)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
9 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr Mukarram Sattar on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Ms Marium Sattar on 14 July 2010 (2 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
10 September 2009Secretary appointed mr umer khalil (1 page)
10 September 2009Appointment terminated secretary stanley harris (1 page)
10 September 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2008Incorporation (13 pages)