Company NameKAZI Brothers Group Limited
DirectorKazi Mohammed Abidur Rahman
Company StatusActive
Company Number07429112
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 6 months ago)
Previous NamesKAZI Brothers Ta Sunnamusk Limited and KAZI Brothers Wholesale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Secretary NameKazi Md Luthfur Rahman
StatusCurrent
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 56 Pedley Street
Off Vallance Road
London
E1 5BW
Director NameMr Kazi Mohammed Abidur Rahman
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(7 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 56 Pedley Street
Off Vallance Road
London
E1 5BW
Director NameMr Kazi Md Safiqur Rahman
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Boden House
Woodseer Street Ground Floor
London
E1 5JF
Director NameMr Kazi Mohammed Safiqur Rahman
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2011(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 56 Pedley Street
Off Valance Road
London
E1 5BW

Contact

Telephone020 86164735
Telephone regionLondon

Location

Registered AddressUnit 56 Pedley Street
Off Vallance Road
London
E1 5BW
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £1Kazi M.d. Abdur Rahman
20.00%
Ordinary
1 at £1Kazi M.d. Abidur Rahman
20.00%
Ordinary
1 at £1Kazi M.d. Ashiqur Rahman
20.00%
Ordinary
1 at £1Kazi M.d. Luthfur Rahman
20.00%
Ordinary
1 at £1Kazi M.d. Safiqur Rahman
20.00%
Ordinary

Financials

Year2014
Net Worth-£19,785
Cash£9,062
Current Liabilities£91,676

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

4 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
24 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
9 March 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
8 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
20 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
4 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
31 July 2018Amended total exemption full accounts made up to 31 October 2016 (6 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
14 June 2018Amended total exemption full accounts made up to 31 October 2016 (5 pages)
27 March 2018Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
30 January 2018Notification of Kazi Mohammed Abidur Rahman as a person with significant control on 6 November 2017 (2 pages)
30 January 2018Appointment of Mr Kazi Mohammed Abidur Rahman as a director on 6 November 2017 (2 pages)
30 January 2018Cessation of Kazi Mohammed Safiqur Rahman as a person with significant control on 6 November 2017 (1 page)
30 January 2018Termination of appointment of Kazi Mohammed Safiqur Rahman as a director on 6 November 2017 (1 page)
1 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 January 2017Confirmation statement made on 4 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 4 November 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5
(5 pages)
13 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5
(5 pages)
13 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5
(5 pages)
18 August 2015Director's details changed (2 pages)
18 August 2015Director's details changed (2 pages)
17 August 2015Secretary's details changed for Kazi Md Luthfur Rahman on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Unit 56 Pedley Street London E1 5BW England to Unit 56 Pedley Street Off Vallance Road London E1 5BW on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Unit 56 Pedley Street London E1 5BW England to Unit 56 Pedley Street Off Vallance Road London E1 5BW on 17 August 2015 (1 page)
17 August 2015Secretary's details changed for Kazi Md Luthfur Rahman on 17 August 2015 (1 page)
17 August 2015Director's details changed for Mr Kazi Md Safiqur Rahman on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Kazi Md Safiqur Rahman on 17 August 2015 (2 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 July 2015Company name changed kazi brothers wholesale LIMITED\certificate issued on 10/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-09
(3 pages)
10 July 2015Company name changed kazi brothers wholesale LIMITED\certificate issued on 10/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-09
(3 pages)
19 December 2014Registered office address changed from Unit 56 Off Vallance Road London E1 5BW to Unit 56 Pedley Street London E1 5BW on 19 December 2014 (1 page)
19 December 2014Registered office address changed from Unit 56 Off Vallance Road London E1 5BW to Unit 56 Pedley Street London E1 5BW on 19 December 2014 (1 page)
17 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 5
(5 pages)
17 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 5
(5 pages)
17 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 5
(5 pages)
16 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 5
(5 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 5
(5 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 5
(5 pages)
15 May 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
15 May 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
6 May 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
6 May 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
15 January 2013Registered office address changed from Suite 5 Boden House Woodseer Street Ground Floor London E1 5JF England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Suite 5 Boden House Woodseer Street Ground Floor London E1 5JF England on 15 January 2013 (1 page)
26 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
27 September 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
10 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (14 pages)
10 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (14 pages)
10 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (14 pages)
8 January 2012Termination of appointment of Kazi Md Safiqur Rahman as a director (2 pages)
8 January 2012Termination of appointment of Kazi Md Safiqur Rahman as a director (2 pages)
8 January 2012Appointment of Kazi Md Safiqur Rahman as a director (3 pages)
8 January 2012Appointment of Kazi Md Safiqur Rahman as a director (3 pages)
21 October 2011Withdraw the company strike off application (2 pages)
21 October 2011Withdraw the company strike off application (2 pages)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
9 September 2011Application to strike the company off the register (3 pages)
9 September 2011Application to strike the company off the register (3 pages)
21 December 2010Company name changed kazi brothers ta sunnamusk LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2010Company name changed kazi brothers ta sunnamusk LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2010Director's details changed for Mr Kazi Md Abdur Rahman on 4 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Kazi Md Abdur Rahman on 4 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Kazi Md Abdur Rahman on 4 December 2010 (2 pages)
4 November 2010Incorporation (34 pages)
4 November 2010Incorporation (34 pages)