Company NameKapasi Estates Ltd
DirectorAshikhusein Fakrudin Kapasi
Company StatusActive
Company Number04159696
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ashikhusein Fakrudin Kapasi
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Howclough Close
Walkden
Manchester
M28 3HX
Secretary NameMr Abidhusein Fakrudin Kapasi
NationalityBritish
StatusCurrent
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Howclough Close
Worsley
Manchester
M28 3HX
Director NameMr Fakhrudin Valibhai Kapasi
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Howclough Close
Walkden
Manchester
M28 3HX

Contact

Telephone0161 7028248
Telephone regionManchester

Location

Registered AddressAshiq House
Sherborne Street
Manchester
M8 8LE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £1Mr Abidhusein F. Kapasi & Samina Kapasi
40.00%
Ordinary
400 at £1Mr Ashikhusein F. Kapasi & Tabassum Kapasi
40.00%
Ordinary
200 at £1Mr Fakhrudin V. Kapasi & Kulsumbai Kapasi
20.00%
Ordinary

Financials

Year2014
Net Worth£1,209,681
Cash£59,770
Current Liabilities£1,051,118

Accounts

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

Returns

Latest Return20 April 2024 (1 week, 6 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

4 February 2004Delivered on: 14 February 2004
Persons entitled: National Westminster 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: 59 newland street witham essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 May 2003Delivered on: 30 May 2003
Persons entitled: National Westminster 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: 33-45 corbets tey road upminster greater london title number EGL10208. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(6 pages)
21 October 2015Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(6 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
17 February 2011Director's details changed for Mr Fakrudin Valibhai Kapasi on 17 February 2011 (2 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Fakrudin Valibhai Kapasi on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Ashikhusein Fakrudin Kapasi on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Fakrudin Valibhai Kapasi on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Ashikhusein Fakrudin Kapasi on 2 March 2010 (2 pages)
11 August 2009Partial exemption accounts made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 14/02/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 February 2008Return made up to 14/02/08; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 February 2007Return made up to 14/02/07; full list of members (3 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 February 2006Return made up to 14/02/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 February 2005Return made up to 14/02/05; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 April 2004Return made up to 14/02/04; full list of members (7 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
7 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 March 2002Return made up to 14/02/02; full list of members (6 pages)
30 July 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
14 February 2001Incorporation (17 pages)