Company NameK & Z Newhaven Limited
Company StatusActive
Company Number07904553
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Nasir Sadrudin Hussein
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameMrs Nazmina Hussein
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameMr Shahaz Mustakali Nanji
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL

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

50 at £1Shahaz Mustakali Nanji
50.00%
Ordinary
25 at £1Nasir Sadrudin Hussein
25.00%
Ordinary
25 at £1Nazmina Hussein
25.00%
Ordinary

Financials

Year2014
Net Worth-£709,723
Cash£299,898
Current Liabilities£222,420

Accounts

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

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Charges

7 November 2014Delivered on: 8 November 2014
Persons entitled:
Nazmina Hussein
Nasirali Sadrudin Hussein

Classification: A registered charge
Outstanding
25 September 2014Delivered on: 25 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 June 2012Delivered on: 5 July 2012
Persons entitled: Cross Stone Securities 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: All interest in the deposit account and all monies from time to time held on behalf of the landlord in the deposit account see image for full details.
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)
26 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 January 2017Confirmation statement made on 10 January 2017 with updates (8 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
8 November 2014Registration of charge 079045530003, created on 7 November 2014 (16 pages)
8 November 2014Registration of charge 079045530003, created on 7 November 2014 (16 pages)
25 September 2014Registration of charge 079045530002, created on 25 September 2014 (23 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2014Director's details changed for Mr Shahaz Mustakali Nanji on 9 January 2014 (2 pages)
13 January 2014Director's details changed for Mrs Nazmina Hussein on 9 January 2014 (2 pages)
13 January 2014Director's details changed for Mr Nasir Sadrudin Hussein on 9 January 2014 (2 pages)
13 January 2014Director's details changed for Mrs Nazmina Hussein on 9 January 2014 (2 pages)
13 January 2014Director's details changed for Mr Nasir Sadrudin Hussein on 9 January 2014 (2 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Director's details changed for Mr Shahaz Mustakali Nanji on 9 January 2014 (2 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
11 July 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
5 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2012Incorporation (45 pages)