Company NameKaab1 Ltd
DirectorIraj Khatibi
Company StatusActive
Company Number08435338
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Director

Director NameMr Iraj Khatibi
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address45 Circus Road, 45 Circus Road
London
NW8 9JH

Contact

Websitekaab.co.uk
Email address[email protected]
Telephone020 78872977
Telephone regionLondon

Location

Registered Address45 Circus Road
St John's Wood
London
NW8 9JH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

10 at £1Iraj Khatibi
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,437
Cash£2,765
Current Liabilities£24,714

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months, 1 week from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 March 2023Confirmation statement made on 7 March 2023 with updates (5 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
16 March 2022Confirmation statement made on 7 March 2022 with updates (5 pages)
8 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 April 2021Change of details for Mr Iraj Khatibi as a person with significant control on 8 April 2021 (2 pages)
8 April 2021Confirmation statement made on 7 March 2021 with updates (5 pages)
12 February 2021Director's details changed for Mr Iraj Khatibi on 12 February 2021 (2 pages)
5 January 2021Registered office address changed from , Golden Cross House 8 Duncannon Street, London, WC2N 4JF, England to 45 Circus Road, St John's Wood, London NW8 9JH on 5 January 2021 (1 page)
5 January 2021Registered office address changed from , 45 Circus Road,, London, NW8 9JH, England to 45 Circus Road, St John's Wood, London NW8 9JH on 5 January 2021 (1 page)
31 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 March 2020Director's details changed for Mr Iraj Khatibi on 16 March 2020 (2 pages)
16 March 2020Confirmation statement made on 7 March 2020 with updates (5 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
22 March 2019Change of details for Mr Iraj Khatibi as a person with significant control on 22 March 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
(3 pages)
18 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
(3 pages)
7 January 2016Registered office address changed from Ground Floor 57 Hemstal Road London NW6 2AD to Golden Cross House 8 Duncannon Street London WC2N 4JF on 7 January 2016 (1 page)
7 January 2016Registered office address changed from , Ground Floor 57 Hemstal Road, London, NW6 2AD to Golden Cross House 8 Duncannon Street London WC2N 4JF on 7 January 2016 (1 page)
7 January 2016Registered office address changed from , Ground Floor 57 Hemstal Road, London, NW6 2AD to Golden Cross House 8 Duncannon Street London WC2N 4JF on 7 January 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10
(3 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10
(3 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10
(3 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Director's details changed for Mr Iraj Khatibi on 2 March 2014 (2 pages)
1 April 2014Registered office address changed from , 57 Hemstal Road, London, NW6 2AD, England on 1 April 2014 (1 page)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders (3 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders (3 pages)
1 April 2014Registered office address changed from 57 Hemstal Road London NW6 2AD England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from , 57 Hemstal Road, London, NW6 2AD, England on 1 April 2014 (1 page)
1 April 2014Director's details changed for Mr Iraj Khatibi on 2 March 2014 (2 pages)
1 April 2014Director's details changed for Mr Iraj Khatibi on 2 March 2014 (2 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders (3 pages)
1 April 2014Registered office address changed from 57 Hemstal Road London NW6 2AD England on 1 April 2014 (1 page)
30 January 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 10
(3 pages)
30 January 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 10
(3 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(22 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(22 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)