About

Registered Number: 03035819
Date of Incorporation: 21/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 89 Spa Road, London, SE16 3SG,

 

Based in London, Kca International Designers Ltd was established in 1995. The current directors of the business are listed as Sanotra, Jagdeep Raju Singh, Chew, Gaik Khuan, Ash, Colin Nigel, Farrow, Martin David, Thompson, Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEW, Gaik Khuan 30 May 1995 - 1
Secretary Name Appointed Resigned Total Appointments
SANOTRA, Jagdeep Raju Singh 12 December 2006 - 1
ASH, Colin Nigel 30 March 1999 29 May 2003 1
FARROW, Martin David 22 October 2003 12 December 2006 1
THOMPSON, Alan 29 May 2003 22 October 2003 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 03 January 2020
MR01 - N/A 29 August 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 05 December 2018
CS01 - N/A 25 April 2018
PSC04 - N/A 20 April 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 27 March 2018
PSC04 - N/A 27 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 11 April 2017
DISS40 - Notice of striking-off action discontinued 25 March 2017
AA - Annual Accounts 22 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AD01 - Change of registered office address 01 December 2010
AA - Annual Accounts 05 November 2010
AD01 - Change of registered office address 27 October 2010
AUD - Auditor's letter of resignation 12 August 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 05 April 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 21 April 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 23 March 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 31 January 2004
287 - Change in situation or address of Registered Office 15 December 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
287 - Change in situation or address of Registered Office 09 June 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 02 July 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 20 January 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 09 December 1998
225 - Change of Accounting Reference Date 09 December 1998
287 - Change in situation or address of Registered Office 12 May 1998
363s - Annual Return 12 March 1998
CERTNM - Change of name certificate 18 February 1998
AA - Annual Accounts 17 February 1998
287 - Change in situation or address of Registered Office 25 September 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 21 March 1997
RESOLUTIONS - N/A 19 March 1997
363s - Annual Return 02 December 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1995
288 - N/A 12 June 1995
287 - Change in situation or address of Registered Office 12 June 1995
NEWINC - New incorporation documents 21 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.