About

Registered Number: 04770708
Date of Incorporation: 20/05/2003 (21 years ago)
Company Status: Active
Registered Address: 108 Parsonage Manorway, Belvedere, Kent, DA17 6LY

 

Established in 2003, Kalala Ltd have registered office in Belvedere. There are 2 directors listed as Hua, Anita Phan Au, Lam, Michael for the organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUA, Anita Phan Au 11 September 2003 09 July 2005 1
LAM, Michael 01 July 2003 10 September 2003 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA01 - Change of accounting reference date 06 April 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 09 April 2017
AR01 - Annual Return 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 09 April 2015
MR01 - N/A 06 January 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 08 April 2013
SH01 - Return of Allotment of shares 08 April 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 05 May 2011
AD01 - Change of registered office address 10 November 2010
AD01 - Change of registered office address 13 July 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 13 April 2010
AD01 - Change of registered office address 06 January 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 07 May 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 09 May 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 21 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 31 August 2006
225 - Change of Accounting Reference Date 03 March 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 22 April 2005
395 - Particulars of a mortgage or charge 09 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2004
363s - Annual Return 18 June 2004
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
287 - Change in situation or address of Registered Office 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 December 2014 Outstanding

N/A

Legal charge 20 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.