Company NameKardiovaskular Limited
DirectorAshraf William Khir
Company StatusActive
Company Number08790142
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameDr Ashraf William Khir
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(same day as company formation)
RoleUniversity Reader
Country of ResidenceEngland
Correspondence Address153 Spencer Road
Isleworth
Middlesex
TW7 4BW

Location

Registered Address153 Spencer Road
Isleworth
TW7 4BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ashraf Khir
100.00%
Ordinary

Financials

Year2014
Net Worth£2,067
Cash£3,127
Current Liabilities£516

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (7 months from now)

Filing History

25 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
3 January 2023Confirmation statement made on 18 November 2022 with no updates (3 pages)
23 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
28 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
30 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
27 November 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
27 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 December 2019Registered office address changed from 32 Fothergill Close London E13 0LJ England to 153 Spencer Road Isleworth TW7 4BW on 23 December 2019 (1 page)
28 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
4 January 2019Confirmation statement made on 18 November 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
4 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
26 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
8 April 2017Registered office address changed from C/O Kbc 110-112 Kings Road London SW3 4TY to 32 Fothergill Close London E13 0LJ on 8 April 2017 (1 page)
8 April 2017Registered office address changed from C/O Kbc 110-112 Kings Road London SW3 4TY to 32 Fothergill Close London E13 0LJ on 8 April 2017 (1 page)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
24 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 January 2015Director's details changed for Dr Ashraf William Khir on 1 January 2014 (2 pages)
9 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Director's details changed for Dr Ashraf William Khir on 1 January 2014 (2 pages)
9 January 2015Director's details changed for Dr Ashraf William Khir on 1 January 2014 (2 pages)
28 October 2014Registered office address changed from Po Box 761 761 Po Box Borehamwood Hertfordshire WD6 9JL United Kingdom to C/O Kbc 110-112 Kings Road London SW3 4TY on 28 October 2014 (1 page)
28 October 2014Registered office address changed from Po Box 761 761 Po Box Borehamwood Hertfordshire WD6 9JL United Kingdom to C/O Kbc 110-112 Kings Road London SW3 4TY on 28 October 2014 (1 page)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)