Manchester
M8 8RE
Director Name | Mr Mohan Khemlani |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1979(2 years, 8 months after company formation) |
Appointment Duration | 45 years |
Role | Company Director |
Correspondence Address | 43/45 North Street Manchester M8 8RE |
Secretary Name | Ramesh Khemlani |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2015(38 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 43/45 North Street Manchester M8 8RE |
Director Name | Mrs Shoba Khemlani |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1979(2 years, 8 months after company formation) |
Appointment Duration | 35 years, 8 months (resigned 23 January 2015) |
Role | Company Director |
Correspondence Address | 43/45 North Street Manchester M8 8RE |
Director Name | Sunder Khemlani |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1979(2 years, 8 months after company formation) |
Appointment Duration | 38 years, 7 months (resigned 05 December 2017) |
Role | Company Director |
Correspondence Address | 43/45 North Street Manchester M8 8RE |
Director Name | Mr Tirthdas Khemchand Khemlami |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(15 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | Appt 5 Church Bank Richmond Road Bowdon Altrincham Cheshire WA14 3NW |
Secretary Name | Mrs Shoba Khemlani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(15 years after company formation) |
Appointment Duration | 23 years, 4 months (resigned 23 January 2015) |
Role | Company Director |
Correspondence Address | 43/45 North Street Manchester M8 8RE |
Website | kbgroup.co.uk |
---|
Registered Address | 43/45 North Street Manchester M8 8RE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
333.3k at £1 | Mohan Khemlani 33.33% Ordinary |
---|---|
333.3k at £1 | Ramesh Khemlani 33.33% Ordinary |
333.3k at £1 | Sunder Khemlani 33.33% Ordinary |
Latest Accounts | 29 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
16 December 1993 | Delivered on: 30 December 1993 Satisfied on: 22 June 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 202-208 (even) cheetham hill road manchester greater manchester. Fully Satisfied |
---|---|
6 October 1993 | Delivered on: 15 October 1993 Satisfied on: 22 June 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 208 cheetham hill road manchester greater manchester t/n-GM1997. Fully Satisfied |
6 October 1993 | Delivered on: 15 October 1993 Satisfied on: 22 June 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 202 cheetham hill road manchester greater manchester t/n-LA315027. Fully Satisfied |
6 October 1993 | Delivered on: 15 October 1993 Satisfied on: 22 June 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buidings on the east side of cheetham road manchester greater manchester t/n-LA332071. Fully Satisfied |
16 May 1989 | Delivered on: 31 May 1989 Satisfied on: 27 April 1995 Persons entitled: Societe Generate Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 May 1989 | Delivered on: 31 May 1989 Satisfied on: 9 April 1994 Persons entitled: Societe Generate Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see form 395 m 689 for details of all property) fixed charge over plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 April 1988 | Delivered on: 26 April 1988 Persons entitled: Westport Banking Corporation. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 202 - 208 cheetham hill road, manchester T.N. la 332071 la 315027 la 282588 la 317375 gm 1997 floating charge the whole of the company undertaking. Fully Satisfied |
23 July 1982 | Delivered on: 5 August 1982 Persons entitled: Bank of Baroda Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Fixed plant and machinery f/hold 202/208 cheetham hill road, manchester title la 282588, la 332071, la 282588, gm 1977, la 315027, la 317375. Fully Satisfied |
15 August 1996 | Delivered on: 23 August 1996 Satisfied on: 13 December 2010 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 April 1994 | Delivered on: 11 April 1994 Satisfied on: 13 December 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 June 1982 | Delivered on: 28 June 1982 Persons entitled: Johnson Malthey Bankers Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 202-208, cheetham hill road, manchester. Title nos:- la 315027, la 317375, la 282588, la 332071 and gm 1997. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 2023 | Accounts for a dormant company made up to 29 September 2023 (9 pages) |
---|---|
16 August 2023 | Termination of appointment of Mohan Khemlani as a director on 1 April 2023 (1 page) |
14 July 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
1 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
12 July 2022 | Micro company accounts made up to 29 September 2021 (3 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
8 April 2021 | Amended total exemption full accounts made up to 29 September 2020 (2 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
9 February 2021 | Amended micro company accounts made up to 29 September 2019 (3 pages) |
9 February 2021 | Amended micro company accounts made up to 29 September 2020 (3 pages) |
9 January 2021 | Confirmation statement made on 1 December 2020 with updates (5 pages) |
2 October 2020 | Accounts for a dormant company made up to 29 September 2020 (2 pages) |
20 July 2020 | Accounts for a dormant company made up to 29 September 2019 (2 pages) |
22 June 2020 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
18 December 2019 | Confirmation statement made on 1 December 2019 with no updates (2 pages) |
6 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
31 December 2018 | Confirmation statement made on 1 December 2018 with updates (12 pages) |
2 July 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
25 January 2018 | Confirmation statement made on 1 December 2017 with no updates (2 pages) |
20 December 2017 | Termination of appointment of Sunder Khemlani as a director on 5 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Sunder Khemlani as a director on 5 December 2017 (2 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
8 February 2017 | Confirmation statement made on 1 December 2016 with updates (60 pages) |
8 February 2017 | Confirmation statement made on 1 December 2016 with updates (60 pages) |
1 December 2015 | Annual return made up to 18 November 2015 Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 18 November 2015 Statement of capital on 2015-12-01
|
28 November 2015 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
28 November 2015 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
9 September 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
9 September 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
5 February 2015 | Termination of appointment of Shoba Khemlani as a director on 23 January 2015 (2 pages) |
5 February 2015 | Appointment of Ramesh Khemlani as a secretary on 23 January 2015 (3 pages) |
5 February 2015 | Termination of appointment of Shoba Khemlani as a director on 23 January 2015 (2 pages) |
5 February 2015 | Appointment of Ramesh Khemlani as a secretary on 23 January 2015 (3 pages) |
5 February 2015 | Termination of appointment of Shoba Khemlani as a secretary on 23 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Shoba Khemlani as a secretary on 23 January 2015 (2 pages) |
28 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
10 November 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-11-10
|
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
13 October 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2013 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2013-09-11
|
28 August 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
28 August 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
21 August 2013 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
21 August 2013 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
20 August 2013 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
20 August 2013 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2012 | Annual return made up to 31 October 2011 (16 pages) |
17 October 2012 | Annual return made up to 31 October 2011 (16 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 November 2010 | Annual return made up to 31 October 2010 (16 pages) |
22 November 2010 | Annual return made up to 31 October 2010 (16 pages) |
11 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (15 pages) |
11 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (15 pages) |
4 February 2010 | Director's details changed for Mr Mohan Khemlani on 1 December 2009 (3 pages) |
4 February 2010 | Director's details changed for Mr Ramesh Khemlani on 1 December 2009 (3 pages) |
4 February 2010 | Director's details changed for Mr Mohan Khemlani on 1 December 2009 (3 pages) |
4 February 2010 | Director's details changed for Mrs Shoba Khemlani on 1 December 2009 (3 pages) |
4 February 2010 | Director's details changed for Mr Mohan Khemlani on 1 December 2009 (3 pages) |
4 February 2010 | Director's details changed for Sunder Khemlani on 1 December 2009 (3 pages) |
4 February 2010 | Director's details changed for Sunder Khemlani on 1 December 2009 (3 pages) |
4 February 2010 | Director's details changed for Sunder Khemlani on 1 December 2009 (3 pages) |
4 February 2010 | Director's details changed for Mr Ramesh Khemlani on 1 December 2009 (3 pages) |
4 February 2010 | Director's details changed for Mrs Shoba Khemlani on 1 December 2009 (3 pages) |
4 February 2010 | Director's details changed for Mr Ramesh Khemlani on 1 December 2009 (3 pages) |
4 February 2010 | Secretary's details changed for Mrs Shoba Khemlani on 1 December 2009 (3 pages) |
4 February 2010 | Secretary's details changed for Mrs Shoba Khemlani on 1 December 2009 (3 pages) |
4 February 2010 | Director's details changed for Mrs Shoba Khemlani on 1 December 2009 (3 pages) |
4 February 2010 | Secretary's details changed for Mrs Shoba Khemlani on 1 December 2009 (3 pages) |
3 February 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages) |
3 February 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages) |
28 March 2009 | Accounts for a medium company made up to 31 March 2008 (9 pages) |
28 March 2009 | Accounts for a medium company made up to 31 March 2008 (9 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
15 February 2008 | Full accounts made up to 31 March 2007 (9 pages) |
15 February 2008 | Full accounts made up to 31 March 2007 (9 pages) |
30 October 2007 | Return made up to 13/09/07; full list of members (8 pages) |
30 October 2007 | Return made up to 13/09/07; full list of members (8 pages) |
6 February 2007 | Accounts for a medium company made up to 31 March 2006 (9 pages) |
6 February 2007 | Accounts for a medium company made up to 31 March 2006 (9 pages) |
2 October 2006 | Return made up to 13/09/06; full list of members (8 pages) |
2 October 2006 | Return made up to 13/09/06; full list of members (8 pages) |
31 October 2005 | Accounts for a medium company made up to 31 March 2005 (10 pages) |
31 October 2005 | Accounts for a medium company made up to 31 March 2005 (10 pages) |
23 September 2005 | Return made up to 13/09/05; full list of members (8 pages) |
23 September 2005 | Return made up to 13/09/05; full list of members (8 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
26 January 2005 | Accounts for a medium company made up to 31 March 2004 (11 pages) |
26 January 2005 | Accounts for a medium company made up to 31 March 2004 (11 pages) |
25 October 2004 | Return made up to 13/09/04; full list of members (10 pages) |
25 October 2004 | Return made up to 13/09/04; full list of members (10 pages) |
9 September 2004 | Auditor's resignation (1 page) |
9 September 2004 | Auditor's resignation (1 page) |
1 September 2004 | Accounts for a medium company made up to 31 March 2003 (11 pages) |
1 September 2004 | Accounts for a medium company made up to 31 March 2003 (11 pages) |
22 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
22 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
27 September 2003 | Return made up to 13/09/03; full list of members (9 pages) |
27 September 2003 | Return made up to 13/09/03; full list of members (9 pages) |
3 May 2003 | Accounts for a medium company made up to 31 March 2002 (11 pages) |
3 May 2003 | Accounts for a medium company made up to 31 March 2002 (11 pages) |
4 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
4 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
17 September 2002 | Return made up to 13/09/02; full list of members (9 pages) |
17 September 2002 | Return made up to 13/09/02; full list of members (9 pages) |
5 August 2002 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
5 August 2002 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
7 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
7 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
20 September 2001 | Return made up to 13/09/01; full list of members (8 pages) |
20 September 2001 | Return made up to 13/09/01; full list of members (8 pages) |
19 April 2001 | Full group accounts made up to 31 March 2000 (28 pages) |
19 April 2001 | Full group accounts made up to 31 March 2000 (28 pages) |
17 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
17 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
26 September 2000 | Return made up to 13/09/00; full list of members
|
26 September 2000 | Return made up to 13/09/00; full list of members
|
2 May 2000 | Full group accounts made up to 31 March 1999 (29 pages) |
2 May 2000 | Full group accounts made up to 31 March 1999 (29 pages) |
24 December 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
24 December 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
24 September 1999 | Return made up to 13/09/99; no change of members (6 pages) |
24 September 1999 | Return made up to 13/09/99; no change of members (6 pages) |
15 July 1999 | Full group accounts made up to 31 March 1998 (26 pages) |
15 July 1999 | Full group accounts made up to 31 March 1998 (26 pages) |
29 December 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
29 December 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
29 September 1998 | Return made up to 13/09/98; full list of members (8 pages) |
29 September 1998 | Return made up to 13/09/98; full list of members (8 pages) |
25 March 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
25 March 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
2 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
2 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
24 September 1997 | Return made up to 13/09/97; no change of members
|
24 September 1997 | Return made up to 13/09/97; no change of members
|
19 February 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
19 February 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
26 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
26 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
13 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1996 | Return made up to 13/09/96; full list of members
|
15 September 1996 | Return made up to 13/09/96; full list of members
|
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Full group accounts made up to 31 March 1995 (21 pages) |
21 February 1996 | Full group accounts made up to 31 March 1995 (21 pages) |
7 February 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
7 February 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
19 September 1995 | Return made up to 13/09/95; full list of members
|
19 September 1995 | Return made up to 13/09/95; full list of members
|
6 June 1995 | Company name changed K.B. & co. (Fancy goods) LIMITED\certificate issued on 07/06/95 (4 pages) |
6 June 1995 | Company name changed K.B. & co. (Fancy goods) LIMITED\certificate issued on 07/06/95 (4 pages) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 202/208 cheetham hill road manchester M8 8LW (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: 202/208 cheetham hill road manchester M8 8LW (1 page) |
17 September 1979 | Company name changed\certificate issued on 17/09/79 (3 pages) |
17 September 1979 | Company name changed\certificate issued on 17/09/79 (3 pages) |
6 July 1979 | Dir / sec appoint / resign (1 page) |
6 July 1979 | Dir / sec appoint / resign (1 page) |
5 July 1979 | Dir / sec appoint / resign (2 pages) |
5 July 1979 | Dir / sec appoint / resign (2 pages) |
20 November 1978 | Annual return made up to 24/02/78 (4 pages) |
20 November 1978 | Annual return made up to 24/02/78 (4 pages) |
22 September 1976 | Dir / sec appoint / resign (1 page) |
22 September 1976 | Dir / sec appoint / resign (1 page) |
27 August 1976 | Incorporation (19 pages) |
27 August 1976 | Incorporation (19 pages) |