Company NameK & Z Wallington Limited
Company StatusActive
Company Number07297455
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 9 months ago)
Previous NameEssien Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Nasir Sadrudin Hussein
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Buildings
Wellington Place
Hastings
East Sussex
TN34 1NN
Director NameMrs Nazmina Hussein
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 York Buildings
Wellington Place
Hastings
East Sussex
TN34 1NN
Director NameMr Shahaz Mustakali Nanji
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 York Buildings
Wellington Place
Hastings
East Sussex
TN34 1NN
Director NameMr Shakil Kamrudin Ukani
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Buildings
Wellington Place
Hastings
East Sussex
TN34 1NN

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Shahaz Mustakali Nanji
33.33%
Ordinary
1000 at £1Shakil Kamrudin Ukani
33.33%
Ordinary
500 at £1Nasir Sadrudin Hussein
16.67%
Ordinary
500 at £1Nazmina Hussein
16.67%
Ordinary

Financials

Year2014
Net Worth£216,276
Cash£322,051
Current Liabilities£234,456

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Charges

17 December 2015Delivered on: 17 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

14 December 2017Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to Klaco House St. John's Square London EC1M 4DN on 14 December 2017 (1 page)
13 July 2017Notification of Shakil Kamrudin Ukani as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Shahaz Mustakali Nanji as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 March 2017Director's details changed for Shakil Kamrudin Ukani on 7 March 2017 (2 pages)
30 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 3,000
(7 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 December 2015Registration of charge 072974550001, created on 17 December 2015 (23 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3,000
(6 pages)
14 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3,000
(6 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
11 July 2013Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Second filing CH01 for Nasir Hussein
(5 pages)
11 July 2013Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Second filing CH01 for Shahaz Nanji
(5 pages)
2 July 2013Director's details changed for Mr Shahaz Mustakali Nanji on 2 July 2013
  • ANNOTATION A second filed CH01 was registered on 11/07/2013
(3 pages)
2 July 2013Director's details changed for Mrs Nazmina Hussein on 27 June 2013 (2 pages)
2 July 2013Director's details changed for Shakil Kamrudin Ukani on 27 June 2013 (2 pages)
2 July 2013Director's details changed for Mr Nasir Sadrudin Hussein on 2 July 2013
  • ANNOTATION A second filed CH01 was registered on 11/07/2013
(3 pages)
2 July 2013Director's details changed for Mr Shahaz Mustakali Nanji on 2 July 2013
  • ANNOTATION A second filed CH01 was registered on 11/07/2013
(3 pages)
2 July 2013Director's details changed for Mr Nasir Sadrudin Hussein on 2 July 2013
  • ANNOTATION A second filed CH01 was registered on 11/07/2013
(3 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
21 June 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
1 February 2011Company name changed essien LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-19
(2 pages)
1 February 2011Change of name notice (1 page)
28 June 2010Incorporation (47 pages)