About

Registered Number: 03616548
Date of Incorporation: 17/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 240 Canal Road, Bradford, BD1 4SX,

 

A Kahn Design Ltd was founded on 17 August 1998 with its registered office in Bradford, it's status is listed as "Active". We do not know the number of employees at this company. The organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAHN, Afzal 17 August 1998 - 1
FAZAL, Afzal 19 January 1999 02 June 2000 1
NAYLOR, Joanne 25 March 2001 01 May 2004 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Jamshaid 08 June 2007 - 1
KHAN, Nazir 17 August 1998 18 January 1999 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
CH03 - Change of particulars for secretary 17 March 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 20 August 2018
AD01 - Change of registered office address 27 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 12 September 2017
PSC04 - N/A 01 September 2017
AD01 - Change of registered office address 01 September 2017
PSC05 - N/A 01 September 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 07 September 2012
CH01 - Change of particulars for director 29 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 26 May 2010
AA01 - Change of accounting reference date 09 February 2010
AD01 - Change of registered office address 13 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 19 August 2009
363s - Annual Return 21 October 2008
395 - Particulars of a mortgage or charge 26 October 2007
363s - Annual Return 24 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
363s - Annual Return 25 August 2005
363s - Annual Return 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
287 - Change in situation or address of Registered Office 23 August 2004
AA - Annual Accounts 22 June 2004
287 - Change in situation or address of Registered Office 11 December 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 25 June 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 03 October 2001
287 - Change in situation or address of Registered Office 03 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2001
AA - Annual Accounts 18 May 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
363s - Annual Return 27 September 2000
RESOLUTIONS - N/A 14 June 2000
RESOLUTIONS - N/A 14 June 2000
RESOLUTIONS - N/A 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
AA - Annual Accounts 14 June 2000
287 - Change in situation or address of Registered Office 01 March 2000
225 - Change of Accounting Reference Date 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
363s - Annual Return 20 August 1999
395 - Particulars of a mortgage or charge 31 March 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
NEWINC - New incorporation documents 17 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 24 October 2007 Outstanding

N/A

Mortgage debenture 19 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.