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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 October 2007 | Outstanding |
N/A |
Mortgage debenture | 19 March 1999 | Fully Satisfied |
N/A |