About

Registered Number: 04704378
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 27 Manor Park Crescent, Edgware, HA8 7NH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2011 Fully Satisfied

N/A

Rent deposit deed 04 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.