Huddersfield
West Yorkshire
HD2 2RB
Secretary Name | Shabiha Kathrada |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | J O Hunter House 409 Bradford Road Huddersfield West Yorkshire HD2 2RB |
Registered Address | J O Hunter House 409 Bradford Road Huddersfield West Yorkshire HD2 2RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
80 at £1 | Mr Muhammed Iqbal Goolam Nabee Kathrada 80.00% Ordinary |
---|---|
20 at £1 | Mrs Shabiha Kathrada 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,783 |
Cash | £2,945 |
Current Liabilities | £9,292 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 1 week from now) |
31 October 2008 | Delivered 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 |
---|
10 April 2024 | Confirmation statement made on 29 March 2024 with no updates (3 pages) |
---|---|
29 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (6 pages) |
5 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
3 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (6 pages) |
7 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
4 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (6 pages) |
7 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (6 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
8 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
21 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
29 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
6 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
16 August 2017 | Director's details changed for Mr Muhammed Iqbal Goolam Kathrada on 13 August 2017 (2 pages) |
16 August 2017 | Registered 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 2017 | Director's details changed for Mr Muhammed Iqbal Goolam Kathrada on 13 August 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Shabiha Kathrada on 13 August 2017 (1 page) |
16 August 2017 | Registered 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 2017 | Secretary's details changed for Shabiha Kathrada on 13 August 2017 (1 page) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
31 December 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
31 December 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
10 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Company name changed kasbin LIMITED\certificate issued on 11/12/12
|
11 December 2012 | Company name changed kasbin LIMITED\certificate issued on 11/12/12
|
25 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 June 2010 | Director's details changed for Muhammed Iqbal Godlam Kathrada on 28 March 2010 (2 pages) |
11 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Muhammed Iqbal Godlam Kathrada on 28 March 2010 (2 pages) |
11 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from 68 godfrey road halifax west yorkshire HX3 0ST (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 68 godfrey road halifax west yorkshire HX3 0ST (1 page) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from c/o arch accountancy 36 phillips court, water street stamford PE9 2EE (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from c/o arch accountancy 36 phillips court, water street stamford PE9 2EE (1 page) |
8 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
8 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
29 March 2007 | Incorporation (16 pages) |
29 March 2007 | Incorporation (16 pages) |