Company NameGulruk Pty Ltd
DirectorMuhammed Iqbal Goolam Kathrada
Company StatusActive
Company Number06190794
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)
Previous NameKasbin Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Muhammed Iqbal Goolam Kathrada
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySouth African
StatusCurrent
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJ O Hunter House 409 Bradford Road
Huddersfield
West Yorkshire
HD2 2RB
Secretary NameShabiha Kathrada
NationalityBritish
StatusCurrent
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressJ O Hunter House 409 Bradford Road
Huddersfield
West Yorkshire
HD2 2RB

Location

Registered AddressJ O Hunter House
409 Bradford Road
Huddersfield
West Yorkshire
HD2 2RB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

80 at £1Mr Muhammed Iqbal Goolam Nabee Kathrada
80.00%
Ordinary
20 at £1Mrs Shabiha Kathrada
20.00%
Ordinary

Financials

Year2014
Net Worth£6,783
Cash£2,945
Current Liabilities£9,292

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 1 week from now)

Charges

31 October 2008Delivered on: 4 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a suite a, 15 freetown way, hull.
Outstanding

Filing History

10 April 2024Confirmation statement made on 29 March 2024 with no updates (3 pages)
29 January 2024Unaudited abridged accounts made up to 30 April 2023 (6 pages)
5 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
3 January 2023Unaudited abridged accounts made up to 30 April 2022 (6 pages)
7 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
4 January 2022Unaudited abridged accounts made up to 30 April 2021 (6 pages)
7 April 2021Unaudited abridged accounts made up to 30 April 2020 (6 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
8 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
21 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
6 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
16 August 2017Director's details changed for Mr Muhammed Iqbal Goolam Kathrada on 13 August 2017 (2 pages)
16 August 2017Registered office address changed from 50 Nornabell Drive Beverley North Humberside HU17 9GJ to J O Hunter House 409 Bradford Road Huddersfield West Yorkshire HD2 2RB on 16 August 2017 (1 page)
16 August 2017Director's details changed for Mr Muhammed Iqbal Goolam Kathrada on 13 August 2017 (2 pages)
16 August 2017Secretary's details changed for Shabiha Kathrada on 13 August 2017 (1 page)
16 August 2017Registered office address changed from 50 Nornabell Drive Beverley North Humberside HU17 9GJ to J O Hunter House 409 Bradford Road Huddersfield West Yorkshire HD2 2RB on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Shabiha Kathrada on 13 August 2017 (1 page)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
31 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
31 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
10 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Company name changed kasbin LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2012Company name changed kasbin LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 June 2010Director's details changed for Muhammed Iqbal Godlam Kathrada on 28 March 2010 (2 pages)
11 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Muhammed Iqbal Godlam Kathrada on 28 March 2010 (2 pages)
11 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 May 2009Return made up to 29/03/09; full list of members (3 pages)
14 May 2009Return made up to 29/03/09; full list of members (3 pages)
31 December 2008Registered office changed on 31/12/2008 from 68 godfrey road halifax west yorkshire HX3 0ST (1 page)
31 December 2008Registered office changed on 31/12/2008 from 68 godfrey road halifax west yorkshire HX3 0ST (1 page)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 September 2008Registered office changed on 19/09/2008 from c/o arch accountancy 36 phillips court, water street stamford PE9 2EE (1 page)
19 September 2008Registered office changed on 19/09/2008 from c/o arch accountancy 36 phillips court, water street stamford PE9 2EE (1 page)
8 May 2008Return made up to 29/03/08; full list of members (3 pages)
8 May 2008Return made up to 29/03/08; full list of members (3 pages)
29 March 2007Incorporation (16 pages)
29 March 2007Incorporation (16 pages)