Company NameKhalsmith Investments Limited
Company StatusActive
Company Number09114891
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Robert Khalastchi
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleManagement And Property
Country of ResidenceEngland
Correspondence Address20 York Place
Leeds
LS1 2EX
Director NameMr David Frank Khalastchi
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address20 York Place
Leeds
LS1 2EX
Director NameMr Timothy John Smith
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleManagement And Property
Country of ResidenceEngland
Correspondence Address20 York Place
Leeds
LS1 2EX

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

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Charges

8 August 2018Delivered on: 8 August 2018
Persons entitled: Business Lending Residential Funding Limited

Classification: A registered charge
Particulars: The security as defined and referred to in more detail in the instrument.
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
18 July 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
26 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
14 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
14 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (6 pages)
29 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
8 August 2018Registration of charge 091148910001, created on 8 August 2018 (28 pages)
10 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
13 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 August 2016Registered office address changed from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT to 20 York Place Leeds LS1 2EX on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT to 20 York Place Leeds LS1 2EX on 24 August 2016 (1 page)
15 July 2016Director's details changed for Mr Michael Robert Khalastchi on 1 July 2016 (2 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
15 July 2016Director's details changed for Mr David Frank Khalastchi on 1 July 2016 (2 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
15 July 2016Director's details changed for Mr David Frank Khalastchi on 1 July 2016 (2 pages)
15 July 2016Director's details changed for Mr Michael Robert Khalastchi on 1 July 2016 (2 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 February 2016Director's details changed for Mr Timothy John Smith on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Timothy John Smith on 3 February 2016 (2 pages)
4 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 90
(5 pages)
4 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 90
(5 pages)
4 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 90
(5 pages)
11 February 2015Director's details changed for Mr David Frank Khalastchi on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mr David Frank Khalastchi on 11 February 2015 (2 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)