About

Registered Number: 06322809
Date of Incorporation: 24/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 6th Floor Cardinal Place, 100 Victoria Street, London, SW1E 5JL

 

Established in 2007, Kaz Minerals Sales Ltd has its registered office in London, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARK, Nam Hong 24 July 2007 15 October 2012 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, Susanna 08 April 2016 - 1
HODGES, Stephen David 09 May 2014 07 April 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 September 2020
CS01 - N/A 19 August 2020
AA - Annual Accounts 29 June 2020
MR01 - N/A 04 February 2020
MR01 - N/A 04 February 2020
AP01 - Appointment of director 17 December 2019
MR01 - N/A 05 September 2019
CS01 - N/A 30 August 2019
TM01 - Termination of appointment of director 02 August 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 12 June 2018
AP01 - Appointment of director 21 December 2017
CS01 - N/A 21 August 2017
MR01 - N/A 28 June 2017
MR01 - N/A 28 June 2017
AA - Annual Accounts 27 June 2017
TM01 - Termination of appointment of director 19 April 2017
MR01 - N/A 10 January 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 31 May 2016
AP03 - Appointment of secretary 08 April 2016
TM02 - Termination of appointment of secretary 08 April 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 15 May 2015
MR01 - N/A 05 November 2014
CERTNM - Change of name certificate 31 October 2014
CONNOT - N/A 31 October 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 25 June 2014
AP03 - Appointment of secretary 19 May 2014
TM02 - Termination of appointment of secretary 19 May 2014
AUD - Auditor's letter of resignation 10 April 2014
MISC - Miscellaneous document 03 April 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 25 June 2013
AP01 - Appointment of director 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2013
MG01 - Particulars of a mortgage or charge 21 January 2013
MG01 - Particulars of a mortgage or charge 21 January 2013
TM01 - Termination of appointment of director 16 October 2012
AP01 - Appointment of director 16 October 2012
RESOLUTIONS - N/A 26 September 2012
CC04 - Statement of companies objects 26 September 2012
AR01 - Annual Return 16 August 2012
AUD - Auditor's letter of resignation 02 July 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 30 June 2011
DISS40 - Notice of striking-off action discontinued 27 November 2010
AR01 - Annual Return 24 November 2010
GAZ1 - First notification of strike-off action in London Gazette 23 November 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 20 May 2010
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 05 September 2009
AA - Annual Accounts 20 May 2009
RESOLUTIONS - N/A 20 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2009
123 - Notice of increase in nominal capital 20 March 2009
MEM/ARTS - N/A 20 March 2009
225 - Change of Accounting Reference Date 28 December 2008
363a - Annual Return 07 November 2008
395 - Particulars of a mortgage or charge 12 March 2008
395 - Particulars of a mortgage or charge 12 March 2008
CERTNM - Change of name certificate 20 November 2007
NEWINC - New incorporation documents 24 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2020 Outstanding

N/A

A registered charge 28 January 2020 Outstanding

N/A

A registered charge 04 September 2019 Outstanding

N/A

A registered charge 21 June 2017 Outstanding

N/A

A registered charge 21 June 2017 Outstanding

N/A

A registered charge 30 December 2016 Outstanding

N/A

A registered charge 29 October 2014 Outstanding

N/A

Bank account pledge (collection account) 11 January 2013 Outstanding

N/A

Trader assignment 11 January 2013 Outstanding

N/A

Bank account pledge (collection account) 04 March 2008 Fully Satisfied

N/A

Trader assignment 04 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.