London
WC1X 9DU
Director Name | Mr Alykhan Kassam |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Mr Karim Kassam |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Mrs Mumtaz Navroz Nurmohamed Darvesh Bandali |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quality Hotel Heathrow London Road Heathrow Slough SL3 8QB |
Website | bloomsburyhotel.co.uk |
---|
Registered Address | 144-146 Kings Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Kas No7 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,798,501 |
Cash | £1 |
Current Liabilities | £842,089 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
23 August 2022 | Delivered on: 30 August 2022 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
13 May 2021 | Delivered on: 21 May 2021 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
10 February 2017 | Delivered on: 20 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 December 2013 | Delivered on: 10 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 December 2009 | Delivered on: 17 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Members charge 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: All present and future right title & interest partnership interests relevant agreement. Outstanding |
3 August 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
26 January 2023 | Termination of appointment of Karim Kassam as a director on 2 January 2023 (1 page) |
26 January 2023 | Appointment of Mr Azaan Kassam as a director on 2 January 2023 (2 pages) |
28 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
30 August 2022 | Registration of charge 070586230005, created on 23 August 2022 (34 pages) |
24 August 2022 | Satisfaction of charge 070586230003 in full (1 page) |
24 August 2022 | Satisfaction of charge 070586230004 in full (1 page) |
24 August 2022 | Satisfaction of charge 1 in full (1 page) |
24 August 2022 | Satisfaction of charge 070586230002 in full (1 page) |
23 December 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
21 May 2021 | Registration of charge 070586230004, created on 13 May 2021 (35 pages) |
4 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
29 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
6 February 2020 | Change of details for Kas No.7 Limited as a person with significant control on 27 October 2016 (2 pages) |
26 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
22 August 2019 | Full accounts made up to 31 December 2018 (23 pages) |
13 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 February 2017 | Registration of charge 070586230003, created on 10 February 2017 (36 pages) |
20 February 2017 | Registration of charge 070586230003, created on 10 February 2017 (36 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 November 2015 | Director's details changed for Mr Karim Kassam on 9 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Karim Kassam on 9 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Karim Kassam on 9 November 2015 (2 pages) |
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 October 2015 | Accounts for a medium company made up to 31 December 2014 (13 pages) |
3 October 2015 | Accounts for a medium company made up to 31 December 2014 (13 pages) |
10 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
22 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 December 2013 | Registration of charge 070586230002 (40 pages) |
10 December 2013 | Registration of charge 070586230002 (40 pages) |
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
12 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
20 November 2012 | Director's details changed for Mr Karim Kassam on 27 October 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Karim Kassam on 27 October 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 27 October 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr. Alykhan Kassam on 27 October 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr. Alykhan Kassam on 27 October 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 27 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Karim Kassam on 27 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Director's details changed for Karim Kassam on 27 October 2012 (2 pages) |
8 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 October 2011 (17 pages) |
8 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 October 2011 (17 pages) |
27 March 2012 | Termination of appointment of Mumtaz Bandali as a director (1 page) |
27 March 2012 | Termination of appointment of Mumtaz Bandali as a director (1 page) |
4 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders
|
4 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders
|
23 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 July 2010 | Previous accounting period shortened from 31 October 2010 to 31 December 2009 (1 page) |
29 July 2010 | Previous accounting period shortened from 31 October 2010 to 31 December 2009 (1 page) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 October 2009 | Incorporation (36 pages) |
27 October 2009 | Incorporation (36 pages) |