Company NameThe Kays Foundation
Company StatusActive
Company Number08147905
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 July 2012(11 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mansukhlal Gosar Gudka
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameSejal Manish Kanani
Date of BirthMay 1960 (Born 64 years ago)
NationalityKenyan
StatusCurrent
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMitaj Natwarlal Nathwani
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NamePankaj Natwarlal Nathwani
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Tom Muchiri Kabuga
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(5 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address20 Fourth Avenue Selly Park
Birmingham
Director NameKhilen Pankaj Nathwani
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Cleveland Street
London
W1T 6QR

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£4,999
Cash£4,999

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

4 October 2016Delivered on: 10 October 2016
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Particulars: Bankable assets held with credit suisse ag under the account of kays foundation.
Outstanding

Filing History

7 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
7 January 2020Group of companies' accounts made up to 5 April 2019 (24 pages)
6 September 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 5 April 2018 (22 pages)
27 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
17 January 2018Appointment of Mr Tom Muchiri Kabuga as a director on 15 January 2018 (2 pages)
17 January 2018Appointment of Mr Tom Muchiri Kabuga as a director on 15 January 2018 (2 pages)
9 January 2018Total exemption full accounts made up to 5 April 2017 (20 pages)
9 January 2018Total exemption full accounts made up to 5 April 2017 (20 pages)
29 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
3 March 2017Termination of appointment of Khilen Pankaj Nathwani as a director on 23 February 2017 (1 page)
3 March 2017Termination of appointment of Khilen Pankaj Nathwani as a director on 23 February 2017 (1 page)
12 January 2017Group of companies' accounts made up to 5 April 2016 (19 pages)
12 January 2017Group of companies' accounts made up to 5 April 2016 (19 pages)
10 October 2016Registration of charge 081479050001, created on 4 October 2016 (5 pages)
10 October 2016Registration of charge 081479050001, created on 4 October 2016 (5 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
8 January 2016Total exemption full accounts made up to 5 April 2015 (17 pages)
8 January 2016Total exemption full accounts made up to 5 April 2015 (17 pages)
30 July 2015Annual return made up to 18 July 2015 no member list (6 pages)
30 July 2015Annual return made up to 18 July 2015 no member list (6 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
16 April 2015Total exemption full accounts made up to 5 April 2014 (13 pages)
16 April 2015Total exemption full accounts made up to 5 April 2014 (13 pages)
16 April 2015Total exemption full accounts made up to 5 April 2014 (13 pages)
24 December 2014Previous accounting period extended from 31 March 2014 to 5 April 2014 (1 page)
24 December 2014Previous accounting period extended from 31 March 2014 to 5 April 2014 (1 page)
24 December 2014Previous accounting period extended from 31 March 2014 to 5 April 2014 (1 page)
5 August 2014Annual return made up to 18 July 2014 no member list (6 pages)
5 August 2014Annual return made up to 18 July 2014 no member list (6 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
15 August 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
15 August 2013Annual return made up to 18 July 2013 no member list (4 pages)
15 August 2013Annual return made up to 18 July 2013 no member list (4 pages)
15 August 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
18 July 2012Incorporation (59 pages)
18 July 2012Incorporation (59 pages)