Company Information for KABRA DEVELOPMENTS LIMITED
396 FINCHLEY ROAD, LONDON, NW2 2HR,
|
Company Registration Number
04045472
Private Limited Company
Active |
Company Name | |
---|---|
KABRA DEVELOPMENTS LIMITED | |
Legal Registered Office | |
396 FINCHLEY ROAD LONDON NW2 2HR Other companies in NW2 | |
Company Number | 04045472 | |
---|---|---|
Company ID Number | 04045472 | |
Date formed | 2000-08-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB919470894 |
Last Datalog update: | 2023-11-06 11:59:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAXMIKANT KABRA |
||
LAXMIKANT KABRA |
||
RASHMI SATYENDRA KABRA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GURDIP KAUR KABRA |
Company Secretary | ||
RASHMI SATYENDRA KABRA |
Company Secretary | ||
RASHMI SATYENDRA KABRA |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Rashmi Satyendra Kabra on 2013-11-13 | ||
Unaudited abridged accounts made up to 2023-04-30 | ||
CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-04-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/19 FROM 396 Finchley Road London NW2 2HP England | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/19 FROM 34 New House 67-68 Hatton Garden London EC1N 8JY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/18 FROM 66 34 New House 67-68 Hatton Garden London EC1N 8JY England | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/18 FROM 34 Hatton Garden London EC1N 8JY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/16 FROM 384 Finchley Road London NW2 2HP | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Gurdip Kaur Kabra on 2014-12-31 | |
MG01 | Particulars of a mortgage or charge/co extend / charge no: 6 | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED RASHMI SATYENDRA KABRA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAXMIKANT KABRA / 04/02/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LAXMIKANT KABRA / 02/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GURDIP KAUR KABRA / 02/08/2013 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAXMIKANT KABRA / 02/08/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 384 FINCHLEY ROAD LONDON NW2 2HP | |
287 | REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 1107 FINCHLEY ROAD LONDON NW11 0QB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 21/09/04 | |
88(2)R | AD 26/03/04--------- £ SI 1@1=1 £ IC 2/3 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/04/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | SANTANDER UK PLC | |
LEGAL CHARGE | Outstanding | ALLIANCE & LEICESTER PLC | |
DEBENTURE | Outstanding | ALLIANCE & LEICESTER PLC | |
LEGAL CHARGE | Outstanding | SKIPTON BUILDING SOCIETY | |
CHARGE | Outstanding | SKIPTON BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NORTHERN ROCK PLC |
Creditors Due After One Year | 2012-05-01 | £ 2,002,274 |
---|---|---|
Creditors Due After One Year | 2011-05-01 | £ 1,982,751 |
Creditors Due Within One Year | 2012-05-01 | £ 84,258 |
Creditors Due Within One Year | 2011-05-01 | £ 51,196 |
Provisions For Liabilities Charges | 2011-05-01 | £ 65,998 |
Taxation Social Security Due Within One Year | 2011-05-01 | £ 16,148 |
Trade Creditors Within One Year | 2011-05-01 | £ 976 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KABRA DEVELOPMENTS LIMITED
Called Up Share Capital | 2012-05-01 | £ 3 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 3 |
Cash Bank In Hand | 2012-05-01 | £ 629,017 |
Cash Bank In Hand | 2011-05-01 | £ 549,056 |
Current Assets | 2012-05-01 | £ 629,017 |
Current Assets | 2011-05-01 | £ 549,056 |
Debtors | 2012-05-01 | £ 0 |
Debtors | 2011-05-01 | £ 0 |
Fixed Assets | 2012-05-01 | £ 1,993,455 |
Fixed Assets | 2011-05-01 | £ 2,014,755 |
Shareholder Funds | 2012-05-01 | £ 535,940 |
Shareholder Funds | 2011-05-01 | £ 463,866 |
Tangible Fixed Assets | 2012-05-01 | £ 1,993,455 |
Tangible Fixed Assets | 2011-05-01 | £ 2,014,755 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |