Company NameKhalsmith Limited
DirectorDavid Frank Khalastchi
Company StatusActive
Company Number05282501
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David Frank Khalastchi
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2010(5 years, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 York Place
Leeds
LS1 2EX
Director NameMr Jonathan David Farman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Spibey Crescent
Rothwell
Leeds
West Yorkshire
LS26 0NR
Director NameMr Timothy John Smith
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(4 years, 11 months after company formation)
Appointment Duration12 years (resigned 20 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 York Place
Leeds
LS1 2EX
Director NameMr Michael Khalastchi
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(5 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 York Place
Leeds
LS1 2EX
Director NameCleere Nominees Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address3 Limewood Way
Limewood Business Park
Leeds
West Yorkshire
LS14 1AB
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameCleere Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address3 Limewood Way
Seacroft
Leeds
LS14 1AB
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Director NameCleere Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2007(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 November 2009)
Correspondence Address3 Limewood Way
Limewood Business Park
Leeds
West Yorkshire
LS14 1AB

Location

Registered Address20 York Place
Leeds
LS1 2EX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Kanzen
25.00%
Ordinary
1 at £1David Khalastchi
25.00%
Ordinary
1 at £1Michael Robert Khalastchi
25.00%
Ordinary
1 at £1Timothy John Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£29,611
Cash£1,518
Current Liabilities£190,785

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

23 July 2019Delivered on: 5 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 1 fewston avenue, leeds LS9 0BE.
Outstanding
23 July 2019Delivered on: 5 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 31 cross green crescent, leeds, LS9 0DD and registered at land registry under title number WYK537804.
Outstanding
23 July 2019Delivered on: 5 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 12 quarry place, leeds, LS6 2JT and registered at land registry under title number YWE73687.
Outstanding
23 July 2019Delivered on: 5 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company.
Outstanding
23 July 2019Delivered on: 5 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 35 cross green crescent, leeds, LS9 0DD and registered at land registry under title number YWE57915.
Outstanding
6 May 2011Delivered on: 11 May 2011
Persons entitled: The Co-Operative 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: 35 cross green crescent, leeds, t/no: YWE57915 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
6 May 2011Delivered on: 11 May 2011
Persons entitled: The Co-Operative 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: 12 quarry place, leeds, t/no: YWE73687 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
7 January 2011Delivered on: 10 January 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 31 cross green crescent leeds and 1 fewston avenue leeds t/no's WYK537804 and WYK435756 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 January 2011Delivered on: 10 January 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 31 cross green crescent leeds t/no WYK537804 and 1 fewston avenue leeds t/no WYK435756 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding

Filing History

28 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
9 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (8 pages)
24 August 2016Registered office address changed from 7 Praed Street London W2 1NJ to 20 York Place Leeds LS1 2EX on 24 August 2016 (1 page)
3 February 2016Director's details changed for Mr Timothy John Smith on 3 February 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4
(5 pages)
17 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4
(5 pages)
11 February 2015Director's details changed for Mr David Khalastchi on 11 February 2015 (2 pages)
6 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(6 pages)
6 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(5 pages)
22 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
9 August 2012Registered office address changed from 29 Brudenell Road Leeds LS6 1HA United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 29 Brudenell Road Leeds LS6 1HA United Kingdom on 9 August 2012 (1 page)
2 July 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
20 May 2011Termination of appointment of Cleere Secretaries Limited as a secretary (1 page)
11 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
30 March 2011Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN England on 30 March 2011 (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 18 January 2011 (1 page)
10 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 May 2010Company name changed cramer mcqueen associates LIMITED\certificate issued on 07/05/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
7 May 2010Change of name notice (2 pages)
12 April 2010Appointment of Mr Michael Khalastchi as a director (2 pages)
12 April 2010Appointment of Mr David Khalastchi as a director (2 pages)
4 January 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
4 November 2009Company name changed buy and sell trucks.co.uk LIMITED\certificate issued on 04/11/09
  • CONNOT ‐
(3 pages)
4 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-02
(1 page)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
3 November 2009Secretary's details changed for Cleere Secretaries Limited on 2 November 2009 (1 page)
3 November 2009Secretary's details changed for Cleere Secretaries Limited on 2 November 2009 (1 page)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
2 November 2009Termination of appointment of Cleere Nominees Limited as a director (1 page)
2 November 2009Appointment of Mr Timothy John Smith as a director (2 pages)
29 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
1 December 2008Return made up to 10/11/08; full list of members (3 pages)
26 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
12 November 2007Secretary's particulars changed (1 page)
12 November 2007Return made up to 10/11/07; full list of members (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007New director appointed (1 page)
23 February 2007Registered office changed on 23/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ (1 page)
30 January 2007New director appointed (1 page)
19 January 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
7 January 2007Secretary's particulars changed (1 page)
21 December 2006Director resigned (1 page)
18 December 2006Return made up to 10/11/06; full list of members (6 pages)
3 June 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
11 April 2006Company name changed cpl (no 3) LIMITED\certificate issued on 11/04/06 (2 pages)
4 January 2006Return made up to 10/11/05; full list of members (6 pages)
27 April 2005Registered office changed on 27/04/05 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road midlands bradford west yorkshire (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Director resigned (1 page)
10 November 2004Incorporation (11 pages)