Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K.M. DASTUR & CO LIMITED
Company Information for

K.M. DASTUR & CO LIMITED

THIRD FLOOR, 15-18, LIME STREET, LONDON, EC3M 7AN,
Company Registration Number
03852840
Private Limited Company
Active

Company Overview

About K.m. Dastur & Co Ltd
K.M. DASTUR & CO LIMITED was founded on 1999-09-29 and has its registered office in London. The organisation's status is listed as "Active". K.m. Dastur & Co Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
K.M. DASTUR & CO LIMITED
 
Legal Registered Office
THIRD FLOOR, 15-18
LIME STREET
LONDON
EC3M 7AN
Other companies in EC1A
 
Filing Information
Company Number 03852840
Company ID Number 03852840
Date formed 1999-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts SMALL
Last Datalog update: 2026-01-06 14:34:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K.M. DASTUR & CO LIMITED
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 K.M. DASTUR & CO LIMITED

Current Directors
Officer Role Date Appointed
SHAHNAZ ERIC DASTUR
Company Secretary 2011-11-14
PAUL GRAHAM CHAPMAN
Director 2018-07-04
ERIC KEKI DASTUR
Director 1999-09-29
SHAHNAZ ERIC DASTUR
Director 2010-11-17
ZAHAN ERIC DASTUR
Director 2018-06-01
COLIN ALFRED THOMAS REEN
Director 2009-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
MANI KEKI DASTUR
Director 1999-09-29 2014-03-28
ERIC KEKI DASTUR
Company Secretary 2004-05-26 2011-11-14
CITY GATE SECRETARIES LIMITED
Company Secretary 2001-03-22 2004-05-26
ERIC KEKI DASTUR
Company Secretary 1999-09-29 2001-03-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-29 1999-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRAHAM CHAPMAN SUREAID LIMITED Director 2011-08-19 CURRENT 2010-04-15 Active
PAUL GRAHAM CHAPMAN CROWLEY AND ASSOCIATES LTD Director 2011-07-11 CURRENT 2008-12-16 Active
ERIC KEKI DASTUR VWP WASTE PROCESSING LIMITED Director 2011-07-11 CURRENT 2011-07-11 Active
ERIC KEKI DASTUR K.M. DASTUR HOLDINGS LIMITED Director 2007-07-24 CURRENT 2007-07-24 Active
SHAHNAZ ERIC DASTUR VWP WASTE PROCESSING LIMITED Director 2011-07-11 CURRENT 2011-07-11 Active
SHAHNAZ ERIC DASTUR K.M. DASTUR HOLDINGS LIMITED Director 2010-02-05 CURRENT 2007-07-24 Active
COLIN ALFRED THOMAS REEN ALBERT COURT (WESTMINSTER) MANAGEMENT COMPANY LIMITED Director 2011-03-22 CURRENT 1977-01-17 Active
COLIN ALFRED THOMAS REEN ALBERT COURT (WESTMINSTER) FREEHOLD COMPANY LTD Director 2011-03-22 CURRENT 1999-09-30 Active
COLIN ALFRED THOMAS REEN K.M. DASTUR HOLDINGS LIMITED Director 2009-07-01 CURRENT 2007-07-24 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
2025-12-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/25
2025-10-10CONFIRMATION STATEMENT MADE ON 29/09/25, WITH UPDATES
2025-10-0130/09/25 STATEMENT OF CAPITAL GBP 6104000
2025-08-07REGISTERED OFFICE CHANGED ON 07/08/25 FROM 3rd Floor, 20 King Street London EC2V 8EG England
2025-08-07APPOINTMENT TERMINATED, DIRECTOR XAVIER ROBERT ROLET
2025-01-06DIRECTOR APPOINTED MR JUSTIN ANDREW SPENCER WASH
2024-11-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-03CONFIRMATION STATEMENT MADE ON 29/09/24, WITH UPDATES
2024-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-07-3029/07/24 STATEMENT OF CAPITAL GBP 4104000
2024-03-2221/03/24 STATEMENT OF CAPITAL GBP 3004000
2023-12-28Full accounts made up to 2023-03-31
2023-10-16CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-10-16Director's details changed for Mr Zahan Eric Dastur on 2023-10-16
2023-06-16FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-14Resolutions passed:<ul><li>Resolution Restrictions on authorised share capital are hereby revoked and deleted 01/03/2023</ul>
2023-03-0801/03/23 STATEMENT OF CAPITAL GBP 1004000
2023-02-17REGISTERED OFFICE CHANGED ON 17/02/23 FROM 3rd Floor, 20 King Street London EC2V 8EG
2023-02-17Director's details changed for Mr Paul Graham Chapman on 2023-02-17
2023-02-17Director's details changed for Mr Eric Keki Dastur on 2023-02-17
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-05-31AP01DIRECTOR APPOINTED MR XAVIER ROBERT ROLET
2022-03-02AA01Current accounting period extended from 28/03/22 TO 31/03/22
2022-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM 10 Aldersgate Street London EC1A 4HJ
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM 10 Aldersgate Street London EC1A 4HJ
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-05-26DISS40Compulsory strike-off action has been discontinued
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-10-16CH01Director's details changed for Mrt 1948 Paul Graham Chapman on 2020-10-16
2018-07-18AP01DIRECTOR APPOINTED MRT 1948 PAUL GRAHAM CHAPMAN
2018-06-01AP01DIRECTOR APPOINTED MR ZAHAN ERIC DASTUR
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 4000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2015-10-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 4000
2015-10-05AR0129/09/15 ANNUAL RETURN FULL LIST
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 4000
2014-10-09AR0129/09/14 ANNUAL RETURN FULL LIST
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MANI DASTUR
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 4000
2013-10-14AR0129/09/13 ANNUAL RETURN FULL LIST
2012-12-01MG01Particulars of a mortgage or charge / charge no: 1
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01AR0129/09/12 ANNUAL RETURN FULL LIST
2011-11-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY ERIC DASTUR
2011-11-16AP03Appointment of Miss Shahnaz Eric Dastur as company secretary
2011-11-08AR0129/09/11 ANNUAL RETURN FULL LIST
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-17AP01DIRECTOR APPOINTED MISS SHAHNAZ ERIC DASTUR
2010-10-06AR0129/09/10 FULL LIST
2009-10-21AR0129/09/09 FULL LIST
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM C/O METSON CROSS 5TH FLOOR QUALITY HOUSE QUALITY COURT CHANCERY LANE LONDON WC2A 1HP
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-21288aDIRECTOR APPOINTED COLIN ALFRED THOMAS REEN
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-15363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-19363sRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 10 FENCHURCH AVENUE LONDON EC3M 5BN
2007-02-14123NC INC ALREADY ADJUSTED 02/01/07
2007-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-14RES04
2007-02-1488(2)R
2007-01-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-09363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2005-10-18363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/04
2004-11-11363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-09-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-07288aNEW SECRETARY APPOINTED
2004-07-07288bSECRETARY RESIGNED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-07363aRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2002-11-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-06363aRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2001-10-12363aRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-09-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-07288bSECRETARY RESIGNED
2001-09-07288aNEW SECRETARY APPOINTED
2000-12-18363aRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-07-18225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/03/01
2000-02-0988(2)R
1999-10-05288bSECRETARY RESIGNED
1999-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to K.M. DASTUR & CO 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 K.M. DASTUR & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-12-01 Outstanding FRIENDS LIFE LIMITED
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 K.M. DASTUR & CO LIMITED

Intangible Assets
Patents
We have not found any records of K.M. DASTUR & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K.M. DASTUR & CO LIMITED
Trademarks
We have not found any records of K.M. DASTUR & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K.M. DASTUR & CO 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 (65120 - Non-life insurance) as K.M. DASTUR & CO LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where K.M. DASTUR & CO 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 K.M. DASTUR & CO 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 K.M. DASTUR & CO 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.