Company NameKino London Limited
DirectorIqbal Hashmi
Company StatusActive
Company Number06860209
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Iqbal Hashmi
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Beattyville Gardens
Barkingside
Essex
IG6 1JN
Director NameMr Kaleem Hashmi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address21 Beattyville Gardens
Ilford
Essex
IG6 1JN
Secretary NameMr Manoj Mohindra
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Widecombe Gardens
Ilford
Essex
IG4 5LR

Location

Registered AddressUnit 42 Bates Industrial Estate, Church Road
Harold Wood
Romford
RM3 0HU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Iqbal Hashmi
50.00%
Ordinary
50 at £1Kaleem Hashmi
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,717
Cash£500
Current Liabilities£19,217

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Charges

25 September 2009Delivered on: 2 October 2009
Persons entitled: Csc Lakeside Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £20,338 deposited.
Outstanding

Filing History

16 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
11 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
18 February 2019Termination of appointment of Kaleem Hashmi as a director on 15 February 2019 (1 page)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(4 pages)
9 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 May 2015Director's details changed for Mr Kaleem Hashmi on 1 October 2009 (2 pages)
10 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(4 pages)
10 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(4 pages)
10 May 2015Director's details changed for Mr Kaleem Hashmi on 1 October 2009 (2 pages)
10 May 2015Director's details changed for Mr Kaleem Hashmi on 1 October 2009 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Registered office address changed from Unit 9 River Road Business Park 33 River Road Barking Essex IG11 0DA to Unit 42 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Unit 9 River Road Business Park 33 River Road Barking Essex IG11 0DA to Unit 42 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Unit 9 River Road Business Park 33 River Road Barking Essex IG11 0DA to Unit 42 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU on 3 November 2014 (1 page)
4 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(4 pages)
4 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
9 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
29 June 2012Termination of appointment of Manoj Mohindra as a secretary (1 page)
29 June 2012Termination of appointment of Manoj Mohindra as a secretary (1 page)
13 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
9 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Registered office address changed from 33 River Road Unit 9 River Road Business Park River Road Barking Essex IG11 0DA on 29 July 2010 (1 page)
29 July 2010Registered office address changed from 33 River Road Unit 9 River Road Business Park River Road Barking Essex IG11 0DA on 29 July 2010 (1 page)
11 May 2010Director's details changed for Mr Kaleem Hashmi on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mr Iqbal Hashmi on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mr Iqbal Hashmi on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mr Iqbal Hashmi on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mr Kaleem Hashmi on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mr Kaleem Hashmi on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 March 2010Registered office address changed from 33 River Road Barking Essex IG11 0DA England on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 33 River Road Barking Essex IG11 0DA England on 29 March 2010 (1 page)
26 March 2010Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR United Kingdom on 26 March 2010 (1 page)
26 March 2010Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR United Kingdom on 26 March 2010 (1 page)
2 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2009Incorporation (13 pages)
26 March 2009Incorporation (13 pages)