Knowl Hill
Reading
Berkshire
RG10 9YT
Director Name | Mr Mohammad Anwar |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Manor Road Extension Oadby Leicester LE2 4FF |
Director Name | Mr Amjid Jaweed Faqir |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottage Views Bottle Lane Maidenhead Berkshire SL6 3SB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Amjid Jaweed Faqir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottage Views Bottle Lane Maidenhead Berkshire SL6 3SB |
Secretary Name | Mr Zunaid Anwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 2 Manor Road Extension Oadby Leicester Leicestershire LE2 4FF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 0116 2516112 |
---|---|
Telephone region | Leicester |
Registered Address | 2nd Floor, 9 Portland Street Manchester M1 3BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Kabza Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £504,850 |
Net Worth | -£102,438 |
Cash | £101,301 |
Current Liabilities | £400,719 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 5 days from now) |
15 March 2005 | Delivered on: 31 March 2005 Persons entitled: Barclays 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. Outstanding |
---|---|
30 April 2004 | Delivered on: 12 May 2004 Persons entitled: Barclays Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from midland properties limited to the chargee on any account whatsoever, under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H interest in 2 brambling road leicester. Outstanding |
30 April 2004 | Delivered on: 12 May 2004 Persons entitled: Barclays Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from midland properties limited to the chargee on any account whatsoever, under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H interest in 52 prospect road, leicester. Outstanding |
30 April 2004 | Delivered on: 12 May 2004 Persons entitled: Barclays Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from midland properties limited to the chargee on any account whatsoever, under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H interest in 47 prospect road, leicester. Outstanding |
30 April 2004 | Delivered on: 12 May 2004 Persons entitled: Barclays Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from midland properties limited to the chargee on any account whatsoever, under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H interests in 207, 209 and 211 fosse road north leicester. Outstanding |
30 April 2004 | Delivered on: 6 May 2004 Persons entitled: Barclays 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 charge over all the company's assets. Outstanding |
4 August 2000 | Delivered on: 11 August 2000 Persons entitled: Barclays 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. Outstanding |
16 May 2023 | Confirmation statement made on 3 May 2023 with updates (4 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
15 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
23 March 2018 | Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018 (1 page) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
16 May 2017 | Registered office address changed from 83 High Street West Wickham BR4 0LS England to Queens Court 24 Queen Street Manchester M2 5HX on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 83 High Street West Wickham BR4 0LS England to Queens Court 24 Queen Street Manchester M2 5HX on 16 May 2017 (1 page) |
3 April 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
3 April 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
31 October 2016 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016 (1 page) |
28 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
11 September 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
18 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
9 June 2014 | Termination of appointment of Zunaid Anwar as a secretary (1 page) |
9 June 2014 | Termination of appointment of Zunaid Anwar as a secretary (1 page) |
21 May 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
21 May 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 August 2009 | Return made up to 04/06/09; full list of members (3 pages) |
19 August 2009 | Return made up to 04/06/09; full list of members (3 pages) |
6 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
9 April 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 April 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 October 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
17 October 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
13 July 2007 | Return made up to 04/06/07; no change of members (6 pages) |
13 July 2007 | Return made up to 04/06/07; no change of members (6 pages) |
10 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
10 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: allen house newarke street leicester leicestershire LE1 5SG (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: allen house newarke street leicester leicestershire LE1 5SG (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Secretary resigned;director resigned (1 page) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | Secretary resigned;director resigned (1 page) |
23 August 2006 | New director appointed (2 pages) |
3 August 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
3 August 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
28 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 September 2005 | Return made up to 04/06/05; full list of members (7 pages) |
2 September 2005 | Return made up to 04/06/05; full list of members (7 pages) |
31 March 2005 | Particulars of mortgage/charge (9 pages) |
31 March 2005 | Particulars of mortgage/charge (9 pages) |
29 December 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
29 December 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
25 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
22 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 July 2003 | Return made up to 04/06/03; full list of members
|
6 July 2003 | Return made up to 04/06/03; full list of members
|
4 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: 304 leicester road wigstonfields leicester leicestershire LE18 1JX (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 304 leicester road wigstonfields leicester leicestershire LE18 1JX (1 page) |
23 July 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 July 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
11 August 2000 | Particulars of mortgage/charge (4 pages) |
11 August 2000 | Particulars of mortgage/charge (4 pages) |
12 July 2000 | Return made up to 04/06/00; full list of members
|
12 July 2000 | Return made up to 04/06/00; full list of members
|
17 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
21 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 June 1998 | Return made up to 04/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 04/06/98; no change of members (4 pages) |
4 June 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 June 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
5 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
17 July 1996 | Ad 08/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 1996 | Ad 08/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New secretary appointed;new director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New secretary appointed;new director appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
4 June 1996 | Incorporation (17 pages) |
4 June 1996 | Incorporation (17 pages) |