Company NameKK & Sons Limited
DirectorsSmita Patel and Kaushik Patel
Company StatusActive
Company Number02633118
CategoryPrivate Limited Company
Incorporation Date29 July 1991(32 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Smita Patel
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address74 Dickenson Road
Rusholme
Manchester
M14 5HF
Director NameMr Kaushik Patel
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address74 Dickenson Road
Rusholme
Manchester
M14 5HF
Secretary NameMrs Smita Patel
NationalityBritish
StatusCurrent
Appointed29 July 1991(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address74 Dickenson Road
Rusholme
Manchester
M14 5HF
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address74 Dickenson Road
Rusholme
Manchester
M14 5HF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

51 at £1Mr Kaushik Patel
51.00%
Ordinary
49 at £1Mrs Smita Patel
49.00%
Ordinary

Financials

Year2014
Net Worth£599,726
Cash£13,584
Current Liabilities£190,991

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

7 August 1995Delivered on: 14 August 1995
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.
Outstanding

Filing History

29 December 2023Unaudited abridged accounts made up to 29 March 2023 (9 pages)
10 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
28 March 2023Unaudited abridged accounts made up to 31 March 2022 (9 pages)
14 September 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
22 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
29 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
16 October 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
11 October 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
31 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
8 January 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
24 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017Compulsory strike-off action has been discontinued (1 page)
23 October 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 October 2016Director's details changed for Mrs Smita Patel on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Kaushik Patel on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Kaushik Patel on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mrs Smita Patel on 26 October 2016 (2 pages)
3 October 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
17 August 2011Secretary's details changed for Mrs Smita Patel on 1 January 2011 (1 page)
17 August 2011Director's details changed for Mrs Smita Patel on 1 January 2011 (2 pages)
17 August 2011Director's details changed for Mr Kaushik Patel on 1 January 2011 (2 pages)
17 August 2011Director's details changed for Mrs Smita Patel on 1 January 2011 (2 pages)
17 August 2011Director's details changed for Mr Kaushik Patel on 1 January 2011 (2 pages)
17 August 2011Secretary's details changed for Mrs Smita Patel on 1 January 2011 (1 page)
17 August 2011Director's details changed for Mrs Smita Patel on 1 January 2011 (2 pages)
17 August 2011Secretary's details changed for Mrs Smita Patel on 1 January 2011 (1 page)
17 August 2011Director's details changed for Mr Kaushik Patel on 1 January 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
1 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
1 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 September 2010Administrative restoration application (3 pages)
29 September 2010Administrative restoration application (3 pages)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
27 August 2008Return made up to 29/07/08; full list of members (4 pages)
27 August 2008Return made up to 29/07/08; full list of members (4 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
5 September 2007Return made up to 29/07/07; full list of members (2 pages)
5 September 2007Return made up to 29/07/07; full list of members (2 pages)
16 April 2007Amended accounts made up to 31 March 2006 (8 pages)
16 April 2007Amended accounts made up to 31 March 2006 (8 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
16 August 2006Return made up to 29/07/06; full list of members (2 pages)
16 August 2006Return made up to 29/07/06; full list of members (2 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
20 September 2005Return made up to 29/07/05; full list of members (2 pages)
20 September 2005Return made up to 29/07/05; full list of members (2 pages)
20 September 2005Registered office changed on 20/09/05 from: 74 dickenson rd, manchester, M14 5HF (1 page)
20 September 2005Registered office changed on 20/09/05 from: 74 dickenson rd, manchester, M14 5HF (1 page)
20 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
20 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
5 August 2004Return made up to 29/07/04; full list of members (7 pages)
5 August 2004Return made up to 29/07/04; full list of members (7 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
10 August 2003Return made up to 29/07/03; full list of members (7 pages)
10 August 2003Return made up to 29/07/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 August 2002Return made up to 29/07/02; full list of members (7 pages)
5 August 2002Return made up to 29/07/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 August 2001Return made up to 29/07/01; full list of members (6 pages)
10 August 2001Return made up to 29/07/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 August 2000Return made up to 29/07/00; full list of members (6 pages)
9 August 2000Return made up to 29/07/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 August 1999Return made up to 29/07/99; no change of members (4 pages)
10 August 1999Return made up to 29/07/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 August 1998Return made up to 29/07/98; full list of members (6 pages)
11 August 1998Return made up to 29/07/98; full list of members (6 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
12 August 1997Return made up to 29/07/97; no change of members (4 pages)
12 August 1997Return made up to 29/07/97; no change of members (4 pages)
28 January 1997Director's particulars changed (1 page)
28 January 1997Director's particulars changed (1 page)
28 January 1997Secretary's particulars changed;director's particulars changed (1 page)
28 January 1997Secretary's particulars changed;director's particulars changed (1 page)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
5 August 1996Return made up to 29/07/96; no change of members (4 pages)
5 August 1996Return made up to 29/07/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
14 August 1995Particulars of mortgage/charge (6 pages)
14 August 1995Particulars of mortgage/charge (6 pages)
10 August 1995Return made up to 29/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1995Return made up to 29/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1991Incorporation (18 pages)
29 July 1991Incorporation (18 pages)