Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KAS NO.2 LIMITED
Company Information for

KAS NO.2 LIMITED

144-146 KINGS CROSS ROAD, LONDON, WC1X 9DU,
Company Registration Number
05312809
Private Limited Company
Active

Company Overview

About Kas No.2 Ltd
KAS NO.2 LIMITED was founded on 2004-12-14 and has its registered office in . The organisation's status is listed as "Active". Kas No.2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KAS NO.2 LIMITED
 
Legal Registered Office
144-146 KINGS CROSS ROAD
LONDON
WC1X 9DU
Other companies in WC1X
 
Filing Information
Company Number 05312809
Company ID Number 05312809
Date formed 2004-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 23:12:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAS NO.2 LIMITED
The accountancy firm based at this address is AM CORPORATE SERVICES LTD
Is this data useful to you?
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.

Company Officers of KAS NO.2 LIMITED

Current Directors
Officer Role Date Appointed
ALYKHAN KASSAM
Company Secretary 2004-12-14
NAVROZ NURMOHAMED DARVESH BANDALI
Director 2005-04-06
ALYKHAN KASSAM
Director 2004-12-14
KARIM SHIRAZ KASSAM
Director 2004-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
MUMTAZ NAVROZ NURMOHAMED DARVESH BANDALI
Director 2005-09-20 2011-01-04
ANVER NORMOHAMED DARVESH BANDALLI
Director 2005-04-06 2005-09-20
RWL REGISTRARS LIMITED
Nominated Secretary 2004-12-14 2004-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALYKHAN KASSAM SAL HOTELS LIMITED Company Secretary 2008-03-20 CURRENT 2002-08-13 Active
ALYKHAN KASSAM MILLCROFT MANAGEMENT LIMITED Company Secretary 2008-03-03 CURRENT 1998-11-12 Active
ALYKHAN KASSAM GRANGEBROOK LIMITED Company Secretary 2008-03-03 CURRENT 2003-10-30 Active - Proposal to Strike off
ALYKHAN KASSAM PRINCETON HOTELS INVESTMENTS NO. 2 LIMITED Company Secretary 2005-10-07 CURRENT 2005-03-08 Active
ALYKHAN KASSAM PRINCETON HOTELS INVESTMENTS NO. 1 LIMITED Company Secretary 2005-10-07 CURRENT 2005-03-08 Active
ALYKHAN KASSAM PRINCETON HOTELS & LEISURE LIMITED Company Secretary 2005-04-06 CURRENT 1990-06-14 Active
ALYKHAN KASSAM SEACASTLE LIMITED Company Secretary 2005-02-18 CURRENT 2005-02-18 Active
ALYKHAN KASSAM CRIMSON HOTELS LIMITED Company Secretary 2005-02-01 CURRENT 2005-01-19 Active
ALYKHAN KASSAM KAS NO.3 LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Active
ALYKHAN KASSAM KAS NO.1 LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Active
ALYKHAN KASSAM CARLTON HOTELS AND LEISURE LIMITED Company Secretary 2004-11-24 CURRENT 1994-09-01 Active
ALYKHAN KASSAM GATWICK INVESTMENT LIMITED Company Secretary 2004-06-14 CURRENT 2002-04-02 Active
ALYKHAN KASSAM TENBASE LIMITED Company Secretary 2004-05-12 CURRENT 2004-05-05 Active
ALYKHAN KASSAM ACRELANE SERVICES LTD Company Secretary 2002-08-30 CURRENT 2002-08-08 Active - Proposal to Strike off
ALYKHAN KASSAM SERENA INVESTMENTS LIMITED Company Secretary 2002-08-13 CURRENT 2002-08-13 Active
ALYKHAN KASSAM KAS HOLDINGS LIMITED Company Secretary 2002-08-13 CURRENT 2002-08-13 Active
ALYKHAN KASSAM CROWNBAY DEVELOPMENTS LIMITED Company Secretary 2001-01-02 CURRENT 2000-05-31 Active
ALYKHAN KASSAM KEENOAK LIMITED Company Secretary 1995-10-09 CURRENT 1994-09-30 Active
NAVROZ NURMOHAMED DARVESH BANDALI COMCREST LIMITED Director 2015-10-06 CURRENT 1979-07-11 Active
NAVROZ NURMOHAMED DARVESH BANDALI KAS NO.12 LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
NAVROZ NURMOHAMED DARVESH BANDALI LONDON KENSINGTON HOTEL LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
NAVROZ NURMOHAMED DARVESH BANDALI KAS NO.10 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-16
NAVROZ NURMOHAMED DARVESH BANDALI KAS NO.11 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-02
NAVROZ NURMOHAMED DARVESH BANDALI KAS NO.9 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-02
NAVROZ NURMOHAMED DARVESH BANDALI KAS NO.7 LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active
NAVROZ NURMOHAMED DARVESH BANDALI KAS NO.8 LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
NAVROZ NURMOHAMED DARVESH BANDALI LONDON VICTORIA HOTEL NO.2 LIMITED Director 2011-10-10 CURRENT 1996-09-20 Active
NAVROZ NURMOHAMED DARVESH BANDALI KAS NO.6 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
NAVROZ NURMOHAMED DARVESH BANDALI LONDON VICTORIA HOTEL LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
NAVROZ NURMOHAMED DARVESH BANDALI CRIMSON HOTELS LIMITED Director 2009-12-21 CURRENT 2005-01-19 Active
NAVROZ NURMOHAMED DARVESH BANDALI RUSSELL SQUARE HOTEL LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-05-22
NAVROZ NURMOHAMED DARVESH BANDALI BLOOMSBURY HOTEL LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
NAVROZ NURMOHAMED DARVESH BANDALI PRINCETON HOTELS INVESTMENTS NO. 2 LIMITED Director 2005-10-07 CURRENT 2005-03-08 Active
NAVROZ NURMOHAMED DARVESH BANDALI PRINCETON HOTELS INVESTMENTS NO. 1 LIMITED Director 2005-10-07 CURRENT 2005-03-08 Active
NAVROZ NURMOHAMED DARVESH BANDALI ACRELANE SERVICES LTD Director 2005-04-06 CURRENT 2002-08-08 Active - Proposal to Strike off
NAVROZ NURMOHAMED DARVESH BANDALI SAL HOTELS LIMITED Director 2005-04-06 CURRENT 2002-08-13 Active
NAVROZ NURMOHAMED DARVESH BANDALI CROWNBAY DEVELOPMENTS LIMITED Director 2005-04-06 CURRENT 2000-05-31 Active
NAVROZ NURMOHAMED DARVESH BANDALI MILLCROFT MANAGEMENT LIMITED Director 2005-04-06 CURRENT 1998-11-12 Active
NAVROZ NURMOHAMED DARVESH BANDALI KAS HOLDINGS LIMITED Director 2005-04-06 CURRENT 2002-08-13 Active
NAVROZ NURMOHAMED DARVESH BANDALI GRANGEBROOK LIMITED Director 2005-04-06 CURRENT 2003-10-30 Active - Proposal to Strike off
NAVROZ NURMOHAMED DARVESH BANDALI PRINCETON HOTELS & LEISURE LIMITED Director 2005-01-11 CURRENT 1990-06-14 Active
NAVROZ NURMOHAMED DARVESH BANDALI PRINCETON HOTELS & LEISURE (1994) LIMITED Director 2005-01-11 CURRENT 1994-12-23 Active
NAVROZ NURMOHAMED DARVESH BANDALI GATWICK INVESTMENT LIMITED Director 2004-07-19 CURRENT 2002-04-02 Active
NAVROZ NURMOHAMED DARVESH BANDALI TENBASE LIMITED Director 2004-05-25 CURRENT 2004-05-05 Active
ALYKHAN KASSAM COMCREST LIMITED Director 2015-10-06 CURRENT 1979-07-11 Active
ALYKHAN KASSAM KAS NO.12 LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
ALYKHAN KASSAM LONDON KENSINGTON HOTEL LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
ALYKHAN KASSAM KAS NO.10 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-16
ALYKHAN KASSAM KAS NO.11 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-02
ALYKHAN KASSAM KAS NO.9 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-02
ALYKHAN KASSAM NOOR INVESTMENTS LIMITED Director 2014-07-17 CURRENT 2014-07-17 Dissolved 2016-11-15
ALYKHAN KASSAM KAS NO.7 LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active
ALYKHAN KASSAM KAS NO.8 LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
ALYKHAN KASSAM LONDON VICTORIA HOTEL NO.2 LIMITED Director 2011-10-10 CURRENT 1996-09-20 Active
ALYKHAN KASSAM KAS NO.6 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
ALYKHAN KASSAM LONDON VICTORIA HOTEL LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
ALYKHAN KASSAM RUSSELL SQUARE HOTEL LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-05-22
ALYKHAN KASSAM BLOOMSBURY HOTEL LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
ALYKHAN KASSAM PRINCETON HOTELS INVESTMENTS NO. 2 LIMITED Director 2005-10-07 CURRENT 2005-03-08 Active
ALYKHAN KASSAM PRINCETON HOTELS INVESTMENTS NO. 1 LIMITED Director 2005-10-07 CURRENT 2005-03-08 Active
ALYKHAN KASSAM PRINCETON HOTELS & LEISURE LIMITED Director 2005-04-06 CURRENT 1990-06-14 Active
ALYKHAN KASSAM PRINCETON HOTELS & LEISURE (1994) LIMITED Director 2005-04-06 CURRENT 1994-12-23 Active
ALYKHAN KASSAM SEACASTLE LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active
ALYKHAN KASSAM CRIMSON HOTELS LIMITED Director 2005-02-01 CURRENT 2005-01-19 Active
ALYKHAN KASSAM KAS NO.3 LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
ALYKHAN KASSAM KAS NO.1 LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
ALYKHAN KASSAM GATWICK INVESTMENT LIMITED Director 2004-06-14 CURRENT 2002-04-02 Active
ALYKHAN KASSAM TENBASE LIMITED Director 2004-05-12 CURRENT 2004-05-05 Active
ALYKHAN KASSAM GRANGEBROOK LIMITED Director 2003-12-01 CURRENT 2003-10-30 Active - Proposal to Strike off
ALYKHAN KASSAM ACRELANE SERVICES LTD Director 2002-08-30 CURRENT 2002-08-08 Active - Proposal to Strike off
ALYKHAN KASSAM SERENA INVESTMENTS LIMITED Director 2002-08-13 CURRENT 2002-08-13 Active
ALYKHAN KASSAM SAL HOTELS LIMITED Director 2002-08-13 CURRENT 2002-08-13 Active
ALYKHAN KASSAM KAS HOLDINGS LIMITED Director 2002-08-13 CURRENT 2002-08-13 Active
ALYKHAN KASSAM CROWNBAY DEVELOPMENTS LIMITED Director 2001-01-02 CURRENT 2000-05-31 Active
ALYKHAN KASSAM MILLCROFT MANAGEMENT LIMITED Director 1998-11-27 CURRENT 1998-11-12 Active
ALYKHAN KASSAM KEENOAK LIMITED Director 1996-07-01 CURRENT 1994-09-30 Active
ALYKHAN KASSAM CARLTON HOTELS AND LEISURE LIMITED Director 1995-10-09 CURRENT 1994-09-01 Active
KARIM SHIRAZ KASSAM KAS NO.12 LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
KARIM SHIRAZ KASSAM LONDON KENSINGTON HOTEL LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
KARIM SHIRAZ KASSAM KAS NO.10 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-16
KARIM SHIRAZ KASSAM KAS NO.11 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-02
KARIM SHIRAZ KASSAM KAS NO.9 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-02
KARIM SHIRAZ KASSAM NOOR INVESTMENTS LIMITED Director 2014-07-17 CURRENT 2014-07-17 Dissolved 2016-11-15
KARIM SHIRAZ KASSAM LONDON VICTORIA HOTEL NO.2 LIMITED Director 2011-10-10 CURRENT 1996-09-20 Active
KARIM SHIRAZ KASSAM KAS NO.6 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
KARIM SHIRAZ KASSAM LONDON VICTORIA HOTEL LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
KARIM SHIRAZ KASSAM RUSSELL SQUARE HOTEL LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-05-22
KARIM SHIRAZ KASSAM PRINCETON HOTELS INVESTMENTS NO. 2 LIMITED Director 2005-10-07 CURRENT 2005-03-08 Active
KARIM SHIRAZ KASSAM PRINCETON HOTELS INVESTMENTS NO. 1 LIMITED Director 2005-10-07 CURRENT 2005-03-08 Active
KARIM SHIRAZ KASSAM PRINCETON HOTELS & LEISURE LIMITED Director 2005-04-06 CURRENT 1990-06-14 Active
KARIM SHIRAZ KASSAM PRINCETON HOTELS & LEISURE (1994) LIMITED Director 2005-04-06 CURRENT 1994-12-23 Active
KARIM SHIRAZ KASSAM SEACASTLE LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active
KARIM SHIRAZ KASSAM CRIMSON HOTELS LIMITED Director 2005-02-01 CURRENT 2005-01-19 Active
KARIM SHIRAZ KASSAM KAS NO.3 LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
KARIM SHIRAZ KASSAM KAS NO.1 LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
KARIM SHIRAZ KASSAM CARLTON HOTELS AND LEISURE LIMITED Director 2004-11-24 CURRENT 1994-09-01 Active
KARIM SHIRAZ KASSAM GATWICK INVESTMENT LIMITED Director 2004-06-14 CURRENT 2002-04-02 Active
KARIM SHIRAZ KASSAM TENBASE LIMITED Director 2004-05-12 CURRENT 2004-05-05 Active
KARIM SHIRAZ KASSAM GRANGEBROOK LIMITED Director 2003-12-01 CURRENT 2003-10-30 Active - Proposal to Strike off
KARIM SHIRAZ KASSAM MILLCROFT MANAGEMENT LIMITED Director 2002-11-30 CURRENT 1998-11-12 Active
KARIM SHIRAZ KASSAM KEENOAK LIMITED Director 2002-08-28 CURRENT 1994-09-30 Active
KARIM SHIRAZ KASSAM KAS HOLDINGS LIMITED Director 2002-08-13 CURRENT 2002-08-13 Active
KARIM SHIRAZ KASSAM CROWNBAY DEVELOPMENTS LIMITED Director 2001-01-02 CURRENT 2000-05-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-08-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-27CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2023-01-26APPOINTMENT TERMINATED, DIRECTOR KARIM SHIRAZ KASSAM
2023-01-26DIRECTOR APPOINTED MR AZAAN KASSAM
2022-11-18REGISTRATION OF A CHARGE / CHARGE CODE 053128090002
2022-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 053128090002
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053128090001
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053128090001
2022-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053128090001
2022-10-13CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-13CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-12-13PSC05Change of details for Seacastle Limited as a person with significant control on 2020-12-13
2020-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 053128090001
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-10-01SH06Cancellation of shares. Statement of capital on 2018-09-05 GBP 184,092.79
2018-10-01SH03Purchase of own shares
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-09-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 208014.452142
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 208014.452142
2015-12-17AR0114/12/15 ANNUAL RETURN FULL LIST
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 208014.452142
2015-01-12AR0114/12/14 ANNUAL RETURN FULL LIST
2014-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 208018
2014-01-21AR0114/12/13 ANNUAL RETURN FULL LIST
2013-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-21SH19Statement of capital on 2013-05-21 GBP 208,018
2013-05-21SH20Statement by directors
2013-05-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-05-21CAP-SSSolvency statement dated 31/12/12
2012-12-27AR0114/12/12 ANNUAL RETURN FULL LIST
2012-12-24CH03SECRETARY'S DETAILS CHNAGED FOR MR. ALYKHAN KASSAM on 2012-12-14
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM KASSAM / 14/12/2012
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALYKHAN KASSAM / 14/12/2012
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAVROZ NURMOHAMED DARVESH BANDALI / 14/12/2012
2012-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-08RP04SECOND FILING WITH MUD 14/12/11 FOR FORM AR01
2012-06-08ANNOTATIONClarification
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MUMTAZ BANDALI
2011-12-28AR0114/12/11 FULL LIST
2011-09-09AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-12AR0114/12/10 FULL LIST
2010-09-23AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-29RES04NC INC ALREADY ADJUSTED 22/12/2009
2010-03-29SH0122/12/09 STATEMENT OF CAPITAL GBP 18708018
2009-12-24AR0114/12/09 FULL LIST
2009-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-25363sRETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS; AMEND
2009-01-23363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-24363sRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS; AMEND
2008-02-06363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-22363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-24SASHARES AGREEMENT OTC
2006-08-24SASHARES AGREEMENT OTC
2006-08-24SASHARES AGREEMENT OTC
2006-08-24SASHARES AGREEMENT OTC
2006-08-24SASHARES AGREEMENT OTC
2006-08-24SASHARES AGREEMENT OTC
2006-08-24SASHARES AGREEMENT OTC
2006-08-24SASHARES AGREEMENT OTC
2006-08-24SASHARES AGREEMENT OTC
2006-08-24SASHARES AGREEMENT OTC
2006-08-24SASHARES AGREEMENT OTC
2006-08-24SASHARES AGREEMENT OTC
2006-08-24SASHARES AGREEMENT OTC
2006-08-2488(2)RAD 06/04/05--------- £ SI 32597@1
2006-08-2488(2)RAD 06/04/05--------- £ SI 24315@1
2006-08-22SASHARES AGREEMENT OTC
2006-08-2288(2)RAD 23/02/05--------- £ SI 151105@1
2006-08-09123NC INC ALREADY ADJUSTED 23/02/05
2006-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-09RES04£ NC 100/500000 23/02
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: LION HOUSE, RED LION STREET, LONDON, WC1R 4GB
2006-03-10363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-11-08288aNEW DIRECTOR APPOINTED
2005-10-07288bDIRECTOR RESIGNED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-18288aNEW DIRECTOR APPOINTED
2004-12-15288bSECRETARY RESIGNED
2004-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KAS NO.2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KAS NO.2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of KAS NO.2 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KAS NO.2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KAS NO.2 LIMITED
Trademarks
We have not found any records of KAS NO.2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAS NO.2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KAS NO.2 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KAS NO.2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAS NO.2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KAS NO.2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.