Company NameKamani Construction Limited
DirectorAdam Mahmud Kamani
Company StatusActive
Company Number03764610
CategoryPrivate Limited Company
Incorporation Date5 May 1999(25 years ago)
Previous NamesSpeed 7740 Limited and The Knitting Company Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Adam Mahmud Kamani
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2017(18 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Little Peter Street
Manchester
M15 4PS
Director NameMr Nurez Abdullah Kamani
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(2 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 18 October 2017)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address43 Manor Drive
Chorlton-Cum-Hardy
Manchester
M21 7QG
Secretary NamePaul Gary Papworth
NationalityBritish
StatusResigned
Appointed19 May 1999(2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 30 July 1999)
RoleCompany Director
Correspondence Address10 Kinross Close
Holcombe Brook
Bury
Lancashire
BL0 9WD
Secretary NameAllan Pollitt
NationalityBritish
StatusResigned
Appointed30 July 1999(2 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 15 November 2013)
RoleCompany Director
Correspondence Address49/51 Dale Street
Manchester
M1 2HF
Director NameMr Andrew Anastasi
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrickle Cottage
Water Street
Glossop
SK13 7SG
Director NameMr Mahmud Abdullah Kamani
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(7 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston House
Weston Road
Wilmslow
Cheshire
SK9 2AN
Director NameJalaudin Kamani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(7 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49/51 Dale Street Dale Street
Manchester
M1 2HF
Secretary NameMr Chris Dodd
StatusResigned
Appointed28 November 2013(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2015)
RoleCompany Director
Correspondence Address49/51 Dale Street
Manchester
M1 2HF
Secretary NameMr Mohamad Marzouk
StatusResigned
Appointed05 February 2015(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 May 2017)
RoleCompany Director
Correspondence Address49/51 Dale Street Dale Street
Manchester
M1 2HF
Director NameMr Mahesh Patel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2017(18 years after company formation)
Appointment Duration2 months, 1 week (resigned 25 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address49/51 Dale Street Dale Street
Manchester
M1 2HF
Director NameMr Mahesh Patel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(18 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Little Peter Street
Manchester
M15 4PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 2.3 20 Dale Street
Manchester
M1 1EZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Kamani Commercial Property LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£88,645
Cash£45,944
Current Liabilities£315,328

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 day from now)

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 September 2023Director's details changed for Mr Mahmud Abdulla Kamani on 7 September 2023 (2 pages)
14 September 2023Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 14 September 2023 (1 page)
14 September 2023Change of details for Kamani Commercial Property Ltd as a person with significant control on 7 September 2023 (2 pages)
14 September 2023Director's details changed for Mr Adam Mahmud Kamani on 7 September 2023 (2 pages)
17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
12 January 2023Appointment of Mr Mahmud Abdulla Kamani as a director on 12 January 2023 (2 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 November 2022Termination of appointment of Mahesh Patel as a director on 25 November 2022 (1 page)
16 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
13 May 2022Cessation of Mahmud Abdulla Kamani as a person with significant control on 1 May 2022 (1 page)
13 May 2022Notification of Kamani Commercial Property Ltd as a person with significant control on 1 May 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 October 2020Registered office address changed from 49/51 Dale Street Dale Street Manchester M1 2HF England to 15 Little Peter Street Manchester M15 4PS on 21 October 2020 (1 page)
11 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
10 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
26 March 2019Change of details for Mr Mahmud Abdullah Kamani as a person with significant control on 26 March 2019 (2 pages)
26 March 2019Director's details changed for Mr Adam Mahmud Kamani on 26 March 2019 (2 pages)
21 February 2019Current accounting period shortened from 30 November 2019 to 31 March 2019 (1 page)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
11 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
31 October 2017Termination of appointment of Nurez Abdullah Kamani as a director on 18 October 2017 (1 page)
31 October 2017Termination of appointment of Jalaudin Kamani as a director on 18 October 2017 (1 page)
31 October 2017Termination of appointment of Jalaudin Kamani as a director on 18 October 2017 (1 page)
31 October 2017Termination of appointment of Nurez Abdullah Kamani as a director on 18 October 2017 (1 page)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
25 July 2017Appointment of Mr Mahesh Patel as a director on 25 July 2017 (2 pages)
25 July 2017Appointment of Mr Mahesh Patel as a director on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of Mahesh Patel as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Mahesh Patel as a director on 25 July 2017 (1 page)
26 May 2017Appointment of Mr Mahesh Patel as a director on 13 May 2017 (2 pages)
26 May 2017Appointment of Mr Adam Mahmud Kamani as a director on 13 May 2017 (2 pages)
26 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
26 May 2017Termination of appointment of Mohamad Marzouk as a secretary on 25 May 2017 (1 page)
26 May 2017Appointment of Mr Adam Mahmud Kamani as a director on 13 May 2017 (2 pages)
26 May 2017Appointment of Mr Mahesh Patel as a director on 13 May 2017 (2 pages)
26 May 2017Termination of appointment of Mohamad Marzouk as a secretary on 25 May 2017 (1 page)
8 May 2017Registered office address changed from The Robert Street Hub 12-14 Robert Street Manchester M3 1EY England to 49/51 Dale Street Dale Street Manchester M1 2HF on 8 May 2017 (1 page)
8 May 2017Registered office address changed from The Robert Street Hub 12-14 Robert Street Manchester M3 1EY England to 49/51 Dale Street Dale Street Manchester M1 2HF on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 49/51 Dale Street Manchester M1 2HF to The Robert Street Hub 12-14 Robert Street Manchester M3 1EY on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 49/51 Dale Street Manchester M1 2HF to The Robert Street Hub 12-14 Robert Street Manchester M3 1EY on 8 May 2017 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
13 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
5 February 2015Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Chris Dodd as a secretary on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Chris Dodd as a secretary on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Chris Dodd as a secretary on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
28 November 2013Appointment of Mr Chris Dodd as a secretary (1 page)
28 November 2013Appointment of Mr Chris Dodd as a secretary (1 page)
16 November 2013Termination of appointment of Allan Pollitt as a secretary (1 page)
16 November 2013Termination of appointment of Mahmud Kamani as a director (1 page)
16 November 2013Termination of appointment of Allan Pollitt as a secretary (1 page)
16 November 2013Termination of appointment of Mahmud Kamani as a director (1 page)
7 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
8 November 2012Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
8 November 2012Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
21 May 2010Director's details changed for Jalaudin Kamani on 5 May 2010 (2 pages)
21 May 2010Director's details changed for Jalaudin Kamani on 5 May 2010 (2 pages)
21 May 2010Secretary's details changed for Allan Pollitt on 5 May 2010 (1 page)
21 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
21 May 2010Secretary's details changed for Allan Pollitt on 5 May 2010 (1 page)
21 May 2010Secretary's details changed for Allan Pollitt on 5 May 2010 (1 page)
21 May 2010Director's details changed for Jalaudin Kamani on 5 May 2010 (2 pages)
21 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 July 2009Appointment terminated director andrew anastasi (1 page)
22 July 2009Appointment terminated director andrew anastasi (1 page)
26 May 2009Return made up to 05/05/09; full list of members (4 pages)
26 May 2009Return made up to 05/05/09; full list of members (4 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (8 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (8 pages)
23 May 2008Return made up to 05/05/08; full list of members (4 pages)
23 May 2008Return made up to 05/05/08; full list of members (4 pages)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
19 November 2007Registered office changed on 19/11/07 from: c/o uhy hacker young st james building 79 oxford street manchester lancashire M1 6HT (1 page)
19 November 2007Registered office changed on 19/11/07 from: c/o uhy hacker young st james building 79 oxford street manchester lancashire M1 6HT (1 page)
7 June 2007Return made up to 05/05/07; full list of members (2 pages)
7 June 2007Return made up to 05/05/07; full list of members (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
17 April 2007Company name changed the knitting company LIMITED\certificate issued on 17/04/07 (2 pages)
17 April 2007Company name changed the knitting company LIMITED\certificate issued on 17/04/07 (2 pages)
12 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
12 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
8 June 2006Return made up to 05/05/06; full list of members (6 pages)
8 June 2006Return made up to 05/05/06; full list of members (6 pages)
4 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
4 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
23 June 2005Return made up to 05/05/05; full list of members (6 pages)
23 June 2005Return made up to 05/05/05; full list of members (6 pages)
22 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
22 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
16 June 2004Return made up to 05/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(6 pages)
16 June 2004Return made up to 05/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(6 pages)
4 November 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
4 November 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
19 June 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
18 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
5 June 2002Return made up to 05/05/02; full list of members (6 pages)
5 June 2002Return made up to 05/05/02; full list of members (6 pages)
26 September 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
26 September 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
18 May 2001Return made up to 05/05/01; full list of members (6 pages)
18 May 2001Return made up to 05/05/01; full list of members (6 pages)
5 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
5 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
5 September 2000Registered office changed on 05/09/00 from: c/o hacker young st james building 65-89 oxford street manchester M1 6HT (1 page)
5 September 2000Registered office changed on 05/09/00 from: c/o hacker young st james building 65-89 oxford street manchester M1 6HT (1 page)
24 May 2000Return made up to 05/05/00; full list of members (6 pages)
24 May 2000Return made up to 05/05/00; full list of members (6 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999New secretary appointed (2 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999New secretary appointed (2 pages)
16 June 1999Ad 07/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1999Ad 07/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Memorandum and Articles of Association (15 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999Secretary resigned (1 page)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1999Memorandum and Articles of Association (15 pages)
7 June 1999Director resigned (1 page)
28 May 1999Company name changed speed 7740 LIMITED\certificate issued on 01/06/99 (2 pages)
28 May 1999Company name changed speed 7740 LIMITED\certificate issued on 01/06/99 (2 pages)
27 May 1999Registered office changed on 27/05/99 from: 6-8 underwood street london N1 7JQ (1 page)
27 May 1999Registered office changed on 27/05/99 from: 6-8 underwood street london N1 7JQ (1 page)
5 May 1999Incorporation (21 pages)
5 May 1999Incorporation (21 pages)