About

Registered Number: 04046783
Date of Incorporation: 03/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Aston House, Cornwall Avenue, London, N3 1LF,

 

Kams Finance & Leasing Ltd was founded on 03 August 2000, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The business has 3 directors listed as Chauhan, Anesh, Chauhan, Anesh, Chauhan, Kamlesh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUHAN, Anesh 30 December 2010 - 1
CHAUHAN, Kamlesh 03 August 2000 30 December 2010 1
Secretary Name Appointed Resigned Total Appointments
CHAUHAN, Anesh 03 August 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 01 October 2019
AD01 - Change of registered office address 25 September 2019
CH01 - Change of particulars for director 25 September 2019
CH01 - Change of particulars for director 24 July 2019
AA - Annual Accounts 30 May 2019
AD01 - Change of registered office address 29 August 2018
CS01 - N/A 14 August 2018
CH01 - Change of particulars for director 14 August 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 17 October 2013
DISS40 - Notice of striking-off action discontinued 01 December 2012
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 30 November 2012
AD01 - Change of registered office address 29 November 2012
CH03 - Change of particulars for secretary 29 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AD01 - Change of registered office address 11 September 2012
AA - Annual Accounts 18 July 2012
CONNOT - N/A 10 July 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 25 January 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AA - Annual Accounts 11 January 2011
DISS40 - Notice of striking-off action discontinued 01 September 2010
AR01 - Annual Return 31 August 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 08 May 2009
DISS40 - Notice of striking-off action discontinued 08 May 2009
363a - Annual Return 07 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
287 - Change in situation or address of Registered Office 16 April 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 11 July 2007
287 - Change in situation or address of Registered Office 14 December 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 29 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
NEWINC - New incorporation documents 03 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.