Company NameKhalsmith (Portfolio) Limited
DirectorsMichael Robert Khalastchi and David Frank Khalastchi
Company StatusActive
Company Number07303568
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Robert Khalastchi
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 York Place
Leeds
LS1 2EX
Director NameMr David Frank Khalastchi
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 York Place
Leeds
LS1 2EX
Director NameMr Robert Gubbay
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Praed Street
London
W2 1NJ
Director NameMr Timothy John Smith
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleDirectro
Country of ResidenceEngland
Correspondence Address20 York Place
Leeds
LS1 2EX
Director NameMr Paul Gubbay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(5 years, 6 months after company formation)
Appointment Duration3 months (resigned 26 April 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Praed Street
London
W2 1NJ
Director NameMr Robert Gubbay
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(5 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Praed Street
London
W2 1NJ

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

6 at £1Longbell LTD
50.00%
Ordinary
2 at £1David Frank Khalastchi
16.67%
Ordinary
2 at £1Michael Robert Khalastchi
16.67%
Ordinary
2 at £1Timothy John Smith
16.67%
Ordinary

Financials

Year2014
Net Worth£222,327
Cash£5,073
Current Liabilities£125,058

Accounts

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

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

13 April 2023Delivered on: 13 April 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
25 May 2012Delivered on: 26 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 ashville grove leeds t/no wyk 594459 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
16 May 2012Delivered on: 18 May 2012
Persons entitled: Svenska Handelsbanken Ab (PLC)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 fearnville avenue leeds all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
26 November 2010Delivered on: 9 December 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 christopher place leeds t/no. WYK788768 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
10 September 2010Delivered on: 21 September 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 park crescent armley leed t/no YWE35232, 147 st michael's lane leeds t/no WYK212363, 35 elsham terrace leeds t/no WYK457450 (for further details of property charged please refer to form MG01).
Outstanding

Filing History

20 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 August 2016Registered office address changed from 7 Praed Street London W2 1NJ to 20 York Place Leeds LS1 2EX on 5 August 2016 (1 page)
5 August 2016Confirmation statement made on 5 July 2016 with updates (8 pages)
27 April 2016Termination of appointment of Robert Gubbay as a director on 26 April 2016 (1 page)
27 April 2016Appointment of Mr Paul Gubbay as a director on 26 January 2016 (2 pages)
27 April 2016Appointment of Mr Robert Gubbay as a director on 26 April 2016 (2 pages)
27 April 2016Termination of appointment of Paul Gubbay as a director on 26 April 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 (8 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 12
(5 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 12
(5 pages)
11 February 2015Director's details changed for Mr David Frank Khalastchi on 11 February 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 12
(5 pages)
15 July 2014Director's details changed for Mr Michael Robert Khalastchi on 5 July 2014 (2 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 12
(5 pages)
15 July 2014Director's details changed for Mr Michael Robert Khalastchi on 5 July 2014 (2 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
9 April 2013Termination of appointment of Robert Gubbay as a director (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 5 July 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)
20 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
9 July 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
30 March 2011Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN England on 30 March 2011 (1 page)
18 January 2011Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB England on 18 January 2011 (1 page)
9 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2010Incorporation (30 pages)