Company NameKAZ Cam Centre Limited
DirectorGulshat Berdina
Company StatusActive
Company Number07341673
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Gulshat Berdina
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 2nd Floor
Baker Street
London
W1U 6UD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameHf Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 August 2010(same day as company formation)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameSolar Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2011(12 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 January 2021)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered Address136 2nd Floor
Baker Street
London
W1U 6UD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

3.2m at £1Almex Invest LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£2,474,142
Cash£18,782
Current Liabilities£144,121

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return10 August 2023 (9 months ago)
Next Return Due24 August 2024 (3 months, 2 weeks from now)

Filing History

30 November 2023Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 136 2nd Floor Baker Street London W1U 6UD on 30 November 2023 (1 page)
17 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
17 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 17 May 2022 (1 page)
4 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 January 2021Termination of appointment of Solar Secretaries Limited as a secretary on 22 January 2021 (1 page)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Director's details changed for Mrs Gulshat Berdina on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Mrs Gulshat Berdina on 28 September 2017 (2 pages)
18 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
9 June 2017Director's details changed for Mrs Gulshat Berdina on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Mrs Gulshat Berdina on 9 June 2017 (2 pages)
10 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
18 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
15 August 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 3,300,000
(3 pages)
15 August 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 3,300,000
(3 pages)
7 January 2016Statement of capital following an allotment of shares on 2 October 2015
  • GBP 3,280,000
(3 pages)
7 January 2016Statement of capital following an allotment of shares on 2 October 2015
  • GBP 3,280,000
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
7 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3,230,000
(4 pages)
7 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3,230,000
(4 pages)
25 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3,230,000
(4 pages)
25 September 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 3,230,000
(3 pages)
25 September 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 3,230,000
(3 pages)
25 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3,230,000
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 May 2014Second filing of AR01 previously delivered to Companies House made up to 10 August 2013 (16 pages)
28 May 2014Second filing of AR01 previously delivered to Companies House made up to 10 August 2013 (16 pages)
14 May 2014Statement of capital following an allotment of shares on 2 January 2013
  • GBP 3,110,000
(3 pages)
14 May 2014Statement of capital following an allotment of shares on 2 January 2013
  • GBP 3,110,000
(3 pages)
14 May 2014Statement of capital following an allotment of shares on 2 January 2013
  • GBP 3,110,000
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 August 2013Director's details changed for Gulshat Berdina on 15 January 2013 (2 pages)
12 August 2013Director's details changed for Gulshat Berdina on 15 January 2013 (2 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3,110,000
  • ANNOTATION A second filed SH01 was registered on 28/05/2014.
(5 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3,110,000
  • ANNOTATION A second filed SH01 was registered on 28/05/2014.
(5 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 January 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
25 January 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
22 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
12 August 2011Appointment of Solar Secretaries Limited as a secretary (2 pages)
12 August 2011Termination of appointment of Hf Secretarial Services Limited as a secretary (1 page)
12 August 2011Appointment of Solar Secretaries Limited as a secretary (2 pages)
12 August 2011Termination of appointment of Hf Secretarial Services Limited as a secretary (1 page)
24 May 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 2,810,000.00
(4 pages)
24 May 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 2,810,000.00
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 2,560,000
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 2,560,000
(4 pages)
20 August 2010Appointment of Gulshat Berdina as a director (3 pages)
20 August 2010Appointment of Gulshat Berdina as a director (3 pages)
20 August 2010Appointment of Hf Secretarial Services Limited as a secretary (3 pages)
20 August 2010Appointment of Hf Secretarial Services Limited as a secretary (3 pages)
17 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
17 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)