About

Registered Number: 06507129
Date of Incorporation: 18/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 67 Westbury Avenue, Wood Green, London, N22 6SA,

 

Kaylan Shah Ltd was registered on 18 February 2008 with its registered office in London. Currently we aren't aware of the number of employees at the the organisation. The current directors of the business are listed as Shah, Ankur, Shah, Jilna, Shah, Nishma Vimal, Shah, Nishma Vimal, Shah, Vimal Amritlal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Jilna 23 June 2016 - 1
SHAH, Vimal Amritlal 18 February 2008 01 June 2016 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Ankur 01 June 2016 - 1
SHAH, Nishma Vimal 01 June 2016 01 June 2016 1
SHAH, Nishma Vimal 18 February 2008 01 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 03 December 2019
CH01 - Change of particulars for director 19 August 2019
CH01 - Change of particulars for director 19 August 2019
PSC05 - N/A 19 August 2019
AD01 - Change of registered office address 19 August 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 28 November 2017
AA01 - Change of accounting reference date 27 March 2017
CS01 - N/A 01 March 2017
CH01 - Change of particulars for director 28 February 2017
CH01 - Change of particulars for director 28 February 2017
AA - Annual Accounts 22 February 2017
CH01 - Change of particulars for director 27 June 2016
AP01 - Appointment of director 27 June 2016
AP03 - Appointment of secretary 08 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
AD01 - Change of registered office address 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AP03 - Appointment of secretary 08 June 2016
AP01 - Appointment of director 08 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
MR04 - N/A 08 March 2016
MR04 - N/A 07 March 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 25 February 2015
AD01 - Change of registered office address 25 September 2014
CH03 - Change of particulars for secretary 25 September 2014
CH01 - Change of particulars for director 25 September 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 10 January 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 21 February 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 11 March 2009
395 - Particulars of a mortgage or charge 10 June 2008
225 - Change of Accounting Reference Date 13 May 2008
395 - Particulars of a mortgage or charge 15 April 2008
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 June 2008 Fully Satisfied

N/A

Debenture 09 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.