Company NameKb Group Holdings Ltd.
DirectorsRamesh Khemlani and Mohan Khemlani
Company StatusActive
Company Number01275049
CategoryPrivate Limited Company
Incorporation Date27 August 1976(47 years, 8 months ago)
Previous NamesCity Sales (Wholesale Electronics) Limited and K.B. & Co. (Fancy Goods) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ramesh Khemlani
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1976(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43/45 North Street
Manchester
M8 8RE
Director NameMr Mohan Khemlani
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1979(2 years, 8 months after company formation)
Appointment Duration45 years
RoleCompany Director
Correspondence Address43/45 North Street
Manchester
M8 8RE
Secretary NameRamesh Khemlani
NationalityBritish
StatusCurrent
Appointed23 January 2015(38 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address43/45 North Street
Manchester
M8 8RE
Director NameMrs Shoba Khemlani
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1979(2 years, 8 months after company formation)
Appointment Duration35 years, 8 months (resigned 23 January 2015)
RoleCompany Director
Correspondence Address43/45 North Street
Manchester
M8 8RE
Director NameSunder Khemlani
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1979(2 years, 8 months after company formation)
Appointment Duration38 years, 7 months (resigned 05 December 2017)
RoleCompany Director
Correspondence Address43/45 North Street
Manchester
M8 8RE
Director NameMr Tirthdas Khemchand Khemlami
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(15 years after company formation)
Appointment Duration13 years, 1 month (resigned 05 November 2004)
RoleCompany Director
Correspondence AddressAppt 5 Church Bank Richmond Road
Bowdon
Altrincham
Cheshire
WA14 3NW
Secretary NameMrs Shoba Khemlani
NationalityBritish
StatusResigned
Appointed13 September 1991(15 years after company formation)
Appointment Duration23 years, 4 months (resigned 23 January 2015)
RoleCompany Director
Correspondence Address43/45 North Street
Manchester
M8 8RE

Contact

Websitekbgroup.co.uk

Location

Registered Address43/45 North Street
Manchester
M8 8RE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

333.3k at £1Mohan Khemlani
33.33%
Ordinary
333.3k at £1Ramesh Khemlani
33.33%
Ordinary
333.3k at £1Sunder Khemlani
33.33%
Ordinary

Accounts

Latest Accounts29 September 2023 (7 months, 1 week ago)
Next Accounts Due29 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

16 December 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1982Delivered 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 1996Delivered 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 1994Delivered 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 1982Delivered 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

Filing History

28 November 2023Accounts for a dormant company made up to 29 September 2023 (9 pages)
16 August 2023Termination of appointment of Mohan Khemlani as a director on 1 April 2023 (1 page)
14 July 2023Micro company accounts made up to 29 September 2022 (3 pages)
1 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
12 July 2022Micro company accounts made up to 29 September 2021 (3 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
8 April 2021Amended total exemption full accounts made up to 29 September 2020 (2 pages)
18 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
9 February 2021Amended micro company accounts made up to 29 September 2019 (3 pages)
9 February 2021Amended micro company accounts made up to 29 September 2020 (3 pages)
9 January 2021Confirmation statement made on 1 December 2020 with updates (5 pages)
2 October 2020Accounts for a dormant company made up to 29 September 2020 (2 pages)
20 July 2020Accounts for a dormant company made up to 29 September 2019 (2 pages)
22 June 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
18 December 2019Confirmation statement made on 1 December 2019 with no updates (2 pages)
6 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
31 December 2018Confirmation statement made on 1 December 2018 with updates (12 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
25 January 2018Confirmation statement made on 1 December 2017 with no updates (2 pages)
20 December 2017Termination of appointment of Sunder Khemlani as a director on 5 December 2017 (2 pages)
20 December 2017Termination of appointment of Sunder Khemlani as a director on 5 December 2017 (2 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
8 February 2017Confirmation statement made on 1 December 2016 with updates (60 pages)
8 February 2017Confirmation statement made on 1 December 2016 with updates (60 pages)
1 December 2015Annual return made up to 18 November 2015
Statement of capital on 2015-12-01
  • GBP 1,000,000
(16 pages)
1 December 2015Annual return made up to 18 November 2015
Statement of capital on 2015-12-01
  • GBP 1,000,000
(16 pages)
28 November 2015Total exemption full accounts made up to 30 September 2015 (6 pages)
28 November 2015Total exemption full accounts made up to 30 September 2015 (6 pages)
9 September 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
9 September 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
5 February 2015Termination of appointment of Shoba Khemlani as a director on 23 January 2015 (2 pages)
5 February 2015Appointment of Ramesh Khemlani as a secretary on 23 January 2015 (3 pages)
5 February 2015Termination of appointment of Shoba Khemlani as a director on 23 January 2015 (2 pages)
5 February 2015Appointment of Ramesh Khemlani as a secretary on 23 January 2015 (3 pages)
5 February 2015Termination of appointment of Shoba Khemlani as a secretary on 23 January 2015 (2 pages)
5 February 2015Termination of appointment of Shoba Khemlani as a secretary on 23 January 2015 (2 pages)
28 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000,000
(16 pages)
28 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000,000
(16 pages)
10 November 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000,000
(16 pages)
10 November 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000,000
(16 pages)
14 October 2014Compulsory strike-off action has been discontinued (1 page)
14 October 2014Compulsory strike-off action has been discontinued (1 page)
13 October 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
13 October 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
11 September 2013Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000,000
(16 pages)
11 September 2013Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000,000
(16 pages)
28 August 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
28 August 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
21 August 2013Total exemption full accounts made up to 30 September 2011 (9 pages)
21 August 2013Total exemption full accounts made up to 30 September 2011 (9 pages)
20 August 2013Total exemption full accounts made up to 30 September 2010 (10 pages)
20 August 2013Total exemption full accounts made up to 30 September 2010 (10 pages)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
17 October 2012Annual return made up to 31 October 2011 (16 pages)
17 October 2012Annual return made up to 31 October 2011 (16 pages)
11 July 2011Accounts for a dormant company made up to 30 September 2009 (8 pages)
11 July 2011Accounts for a dormant company made up to 30 September 2009 (8 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 November 2010Annual return made up to 31 October 2010 (16 pages)
22 November 2010Annual return made up to 31 October 2010 (16 pages)
11 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (15 pages)
11 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (15 pages)
4 February 2010Director's details changed for Mr Mohan Khemlani on 1 December 2009 (3 pages)
4 February 2010Director's details changed for Mr Ramesh Khemlani on 1 December 2009 (3 pages)
4 February 2010Director's details changed for Mr Mohan Khemlani on 1 December 2009 (3 pages)
4 February 2010Director's details changed for Mrs Shoba Khemlani on 1 December 2009 (3 pages)
4 February 2010Director's details changed for Mr Mohan Khemlani on 1 December 2009 (3 pages)
4 February 2010Director's details changed for Sunder Khemlani on 1 December 2009 (3 pages)
4 February 2010Director's details changed for Sunder Khemlani on 1 December 2009 (3 pages)
4 February 2010Director's details changed for Sunder Khemlani on 1 December 2009 (3 pages)
4 February 2010Director's details changed for Mr Ramesh Khemlani on 1 December 2009 (3 pages)
4 February 2010Director's details changed for Mrs Shoba Khemlani on 1 December 2009 (3 pages)
4 February 2010Director's details changed for Mr Ramesh Khemlani on 1 December 2009 (3 pages)
4 February 2010Secretary's details changed for Mrs Shoba Khemlani on 1 December 2009 (3 pages)
4 February 2010Secretary's details changed for Mrs Shoba Khemlani on 1 December 2009 (3 pages)
4 February 2010Director's details changed for Mrs Shoba Khemlani on 1 December 2009 (3 pages)
4 February 2010Secretary's details changed for Mrs Shoba Khemlani on 1 December 2009 (3 pages)
3 February 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages)
3 February 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages)
28 March 2009Accounts for a medium company made up to 31 March 2008 (9 pages)
28 March 2009Accounts for a medium company made up to 31 March 2008 (9 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
15 February 2008Full accounts made up to 31 March 2007 (9 pages)
15 February 2008Full accounts made up to 31 March 2007 (9 pages)
30 October 2007Return made up to 13/09/07; full list of members (8 pages)
30 October 2007Return made up to 13/09/07; full list of members (8 pages)
6 February 2007Accounts for a medium company made up to 31 March 2006 (9 pages)
6 February 2007Accounts for a medium company made up to 31 March 2006 (9 pages)
2 October 2006Return made up to 13/09/06; full list of members (8 pages)
2 October 2006Return made up to 13/09/06; full list of members (8 pages)
31 October 2005Accounts for a medium company made up to 31 March 2005 (10 pages)
31 October 2005Accounts for a medium company made up to 31 March 2005 (10 pages)
23 September 2005Return made up to 13/09/05; full list of members (8 pages)
23 September 2005Return made up to 13/09/05; full list of members (8 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
26 January 2005Accounts for a medium company made up to 31 March 2004 (11 pages)
26 January 2005Accounts for a medium company made up to 31 March 2004 (11 pages)
25 October 2004Return made up to 13/09/04; full list of members (10 pages)
25 October 2004Return made up to 13/09/04; full list of members (10 pages)
9 September 2004Auditor's resignation (1 page)
9 September 2004Auditor's resignation (1 page)
1 September 2004Accounts for a medium company made up to 31 March 2003 (11 pages)
1 September 2004Accounts for a medium company made up to 31 March 2003 (11 pages)
22 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
22 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
27 September 2003Return made up to 13/09/03; full list of members (9 pages)
27 September 2003Return made up to 13/09/03; full list of members (9 pages)
3 May 2003Accounts for a medium company made up to 31 March 2002 (11 pages)
3 May 2003Accounts for a medium company made up to 31 March 2002 (11 pages)
4 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
4 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
17 September 2002Return made up to 13/09/02; full list of members (9 pages)
17 September 2002Return made up to 13/09/02; full list of members (9 pages)
5 August 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
5 August 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
7 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
7 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
20 September 2001Return made up to 13/09/01; full list of members (8 pages)
20 September 2001Return made up to 13/09/01; full list of members (8 pages)
19 April 2001Full group accounts made up to 31 March 2000 (28 pages)
19 April 2001Full group accounts made up to 31 March 2000 (28 pages)
17 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
17 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
26 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2000Full group accounts made up to 31 March 1999 (29 pages)
2 May 2000Full group accounts made up to 31 March 1999 (29 pages)
24 December 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
24 December 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
24 September 1999Return made up to 13/09/99; no change of members (6 pages)
24 September 1999Return made up to 13/09/99; no change of members (6 pages)
15 July 1999Full group accounts made up to 31 March 1998 (26 pages)
15 July 1999Full group accounts made up to 31 March 1998 (26 pages)
29 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
29 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
29 September 1998Return made up to 13/09/98; full list of members (8 pages)
29 September 1998Return made up to 13/09/98; full list of members (8 pages)
25 March 1998Full group accounts made up to 31 March 1997 (24 pages)
25 March 1998Full group accounts made up to 31 March 1997 (24 pages)
2 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
2 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
24 September 1997Return made up to 13/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1997Return made up to 13/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1997Full group accounts made up to 31 March 1996 (20 pages)
19 February 1997Full group accounts made up to 31 March 1996 (20 pages)
26 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
26 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
13 December 1996Declaration of satisfaction of mortgage/charge (1 page)
13 December 1996Declaration of satisfaction of mortgage/charge (1 page)
15 September 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
21 February 1996Full group accounts made up to 31 March 1995 (21 pages)
21 February 1996Full group accounts made up to 31 March 1995 (21 pages)
7 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
7 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
19 September 1995Return made up to 13/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 September 1995Return made up to 13/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 1995Company name changed K.B. & co. (Fancy goods) LIMITED\certificate issued on 07/06/95 (4 pages)
6 June 1995Company name changed K.B. & co. (Fancy goods) LIMITED\certificate issued on 07/06/95 (4 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Registered office changed on 25/04/95 from: 202/208 cheetham hill road manchester M8 8LW (1 page)
25 April 1995Registered office changed on 25/04/95 from: 202/208 cheetham hill road manchester M8 8LW (1 page)
17 September 1979Company name changed\certificate issued on 17/09/79 (3 pages)
17 September 1979Company name changed\certificate issued on 17/09/79 (3 pages)
6 July 1979Dir / sec appoint / resign (1 page)
6 July 1979Dir / sec appoint / resign (1 page)
5 July 1979Dir / sec appoint / resign (2 pages)
5 July 1979Dir / sec appoint / resign (2 pages)
20 November 1978Annual return made up to 24/02/78 (4 pages)
20 November 1978Annual return made up to 24/02/78 (4 pages)
22 September 1976Dir / sec appoint / resign (1 page)
22 September 1976Dir / sec appoint / resign (1 page)
27 August 1976Incorporation (19 pages)
27 August 1976Incorporation (19 pages)