Company NameK & N Financial Services Limited
DirectorKarim Neseyif
Company StatusActive
Company Number06699843
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKarim Neseyif
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2008(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address58 Victoria Street
Maidstone
Kent
ME16 8JA
Secretary NameMr Nick Nemeer Neseyif
NationalityBritish
StatusCurrent
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Farm Scragged Oak Road
Detling
Maidstone
Kent
ME14 3HJ

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Karim Neseyif
100.00%
Ordinary

Financials

Year2014
Net Worth£3,120
Cash£3,360
Current Liabilities£71,027

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

22 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
2 October 2014Secretary's details changed for Mr Nick Nemeer Neseyif on 1 July 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Secretary's details changed for Mr Nick Nemeer Neseyif on 1 July 2014 (1 page)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
23 August 2011Registered office address changed from 58 Victoria Street Maidstone Kent ME16 8JA on 23 August 2011 (2 pages)
23 August 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
23 August 2011Administrative restoration application (3 pages)
23 August 2011Annual return made up to 14 October 2010 with a full list of shareholders (14 pages)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
15 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (14 pages)
17 September 2008Incorporation (11 pages)