London
W1T 6QR
Director Name | Sejal Manish Kanani |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mitaj Natwarlal Nathwani |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Pankaj Natwarlal Nathwani |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mr Tom Muchiri Kabuga |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2018(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fourth Avenue Selly Park Birmingham |
Director Name | Khilen Pankaj Nathwani |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,999 |
Cash | £4,999 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
4 October 2016 | Delivered 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 |
---|
7 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Group of companies' accounts made up to 5 April 2019 (24 pages) |
6 September 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 5 April 2018 (22 pages) |
27 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
17 January 2018 | Appointment of Mr Tom Muchiri Kabuga as a director on 15 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Tom Muchiri Kabuga as a director on 15 January 2018 (2 pages) |
9 January 2018 | Total exemption full accounts made up to 5 April 2017 (20 pages) |
9 January 2018 | Total exemption full accounts made up to 5 April 2017 (20 pages) |
29 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
3 March 2017 | Termination of appointment of Khilen Pankaj Nathwani as a director on 23 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Khilen Pankaj Nathwani as a director on 23 February 2017 (1 page) |
12 January 2017 | Group of companies' accounts made up to 5 April 2016 (19 pages) |
12 January 2017 | Group of companies' accounts made up to 5 April 2016 (19 pages) |
10 October 2016 | Registration of charge 081479050001, created on 4 October 2016 (5 pages) |
10 October 2016 | Registration of charge 081479050001, created on 4 October 2016 (5 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
8 January 2016 | Total exemption full accounts made up to 5 April 2015 (17 pages) |
8 January 2016 | Total exemption full accounts made up to 5 April 2015 (17 pages) |
30 July 2015 | Annual return made up to 18 July 2015 no member list (6 pages) |
30 July 2015 | Annual return made up to 18 July 2015 no member list (6 pages) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2015 | Total exemption full accounts made up to 5 April 2014 (13 pages) |
16 April 2015 | Total exemption full accounts made up to 5 April 2014 (13 pages) |
16 April 2015 | Total exemption full accounts made up to 5 April 2014 (13 pages) |
24 December 2014 | Previous accounting period extended from 31 March 2014 to 5 April 2014 (1 page) |
24 December 2014 | Previous accounting period extended from 31 March 2014 to 5 April 2014 (1 page) |
24 December 2014 | Previous accounting period extended from 31 March 2014 to 5 April 2014 (1 page) |
5 August 2014 | Annual return made up to 18 July 2014 no member list (6 pages) |
5 August 2014 | Annual return made up to 18 July 2014 no member list (6 pages) |
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
15 August 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
15 August 2013 | Annual return made up to 18 July 2013 no member list (4 pages) |
15 August 2013 | Annual return made up to 18 July 2013 no member list (4 pages) |
15 August 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
18 July 2012 | Incorporation (59 pages) |
18 July 2012 | Incorporation (59 pages) |