Established in 2003, Kabiri Ltd have registered office in Edgware, it's status in the Companies House registry is set to "Active". Kabiri, Nathalie Clare, Chamberlain, Nigel Joseph, Kabiri, Darius are listed as the directors of the organisation. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KABIRI, Nathalie Clare | 19 March 2003 | - | 1 |
CHAMBERLAIN, Nigel Joseph | 01 September 2004 | 27 November 2008 | 1 |
KABIRI, Darius | 19 March 2003 | 26 September 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 April 2020 | |
AA - Annual Accounts | 11 April 2019 | |
CS01 - N/A | 03 April 2019 | |
DISS40 - Notice of striking-off action discontinued | 26 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 March 2019 | |
CH01 - Change of particulars for director | 24 April 2018 | |
PSC04 - N/A | 24 April 2018 | |
CS01 - N/A | 03 April 2018 | |
MR04 - N/A | 01 March 2018 | |
AD01 - Change of registered office address | 19 January 2018 | |
CS01 - N/A | 05 January 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 29 September 2017 | |
SH01 - Return of Allotment of shares | 29 September 2017 | |
TM01 - Termination of appointment of director | 26 September 2017 | |
TM02 - Termination of appointment of secretary | 26 September 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 04 May 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AD01 - Change of registered office address | 23 June 2015 | |
AR01 - Annual Return | 10 April 2015 | |
AA - Annual Accounts | 24 December 2014 | |
AA01 - Change of accounting reference date | 23 December 2014 | |
AA01 - Change of accounting reference date | 23 December 2014 | |
MR04 - N/A | 18 December 2014 | |
AR01 - Annual Return | 17 April 2014 | |
AA - Annual Accounts | 06 February 2014 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 02 April 2012 | |
MG01 - Particulars of a mortgage or charge | 11 May 2011 | |
AR01 - Annual Return | 19 April 2011 | |
AD01 - Change of registered office address | 19 April 2011 | |
CH03 - Change of particulars for secretary | 18 April 2011 | |
AA - Annual Accounts | 19 January 2011 | |
AA - Annual Accounts | 22 April 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 02 March 2009 | |
288b - Notice of resignation of directors or secretaries | 08 December 2008 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 15 April 2008 | |
363s - Annual Return | 04 November 2007 | |
AA - Annual Accounts | 10 May 2007 | |
363s - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 20 January 2006 | |
287 - Change in situation or address of Registered Office | 10 June 2005 | |
363s - Annual Return | 26 May 2005 | |
AA - Annual Accounts | 23 December 2004 | |
288a - Notice of appointment of directors or secretaries | 24 September 2004 | |
395 - Particulars of a mortgage or charge | 10 June 2004 | |
363s - Annual Return | 22 April 2004 | |
288a - Notice of appointment of directors or secretaries | 14 April 2003 | |
288a - Notice of appointment of directors or secretaries | 14 April 2003 | |
288a - Notice of appointment of directors or secretaries | 14 April 2003 | |
288b - Notice of resignation of directors or secretaries | 14 April 2003 | |
288b - Notice of resignation of directors or secretaries | 14 April 2003 | |
287 - Change in situation or address of Registered Office | 14 April 2003 | |
NEWINC - New incorporation documents | 19 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 April 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 04 June 2004 | Fully Satisfied |
N/A |