-
KAZ HOTELS SHEPISTON LIMITED - 87 South Lambeth Road, Vauxhall, London, SW8 1RN, United Kingdom
Company Information
- Company registration number
- 10255189
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 87 South Lambeth Road
- Vauxhall
- London
- SW8 1RN
- England 87 South Lambeth Road, Vauxhall, London, SW8 1RN, England UK
Management
- Managing Directors
- BHIMJI, Hanif
- BHIMJI, Karim
- BHIMJI, Zenobya
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-06-28
- Age Of Company 2016-06-28 7 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Mr Karim Bhimji
- Mrs Zenobya Bhimji
- Mr Hanif Bhimji
- -
- -
- -
- Kaz (Holdings) Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-04-14
- Last Date: 2022-03-31
-
KAZ HOTELS SHEPISTON LIMITED Company Description
- KAZ HOTELS SHEPISTON LIMITED is a ltd registered in United Kingdom with the Company reg no 10255189. Its current trading status is "live". It was registered 2016-06-28. It has declared SIC or NACE codes as "55100". It has 3 directors The latest accounts are filed up to 2022-03-31.It can be contacted at 87 South Lambeth Road .
Get KAZ HOTELS SHEPISTON LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kaz Hotels Shepiston Limited - 87 South Lambeth Road, Vauxhall, London, SW8 1RN, United Kingdom
- 2016-06-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KAZ HOTELS SHEPISTON LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-03-14) - AP01
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-04-20) - MR04
-
confirmation-statement-with-updates (2022-05-03) - CS01
-
notification-of-a-person-with-significant-control (2022-11-28) - PSC02
-
cessation-of-a-person-with-significant-control (2022-11-28) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2022-11-29) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-02) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-10-18) - AA
-
confirmation-statement-with-updates (2021-04-09) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-06-29) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-01) - MR01
-
confirmation-statement-with-no-updates (2019-04-01) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-14) - AA
-
confirmation-statement-with-no-updates (2018-07-02) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-17) - MR01
-
notification-of-a-person-with-significant-control (2017-07-10) - PSC01
-
change-person-director-company-with-change-date (2017-05-09) - CH01
-
change-account-reference-date-company-current-shortened (2017-01-05) - AA01
keyboard_arrow_right 2016
-
incorporation-company (2016-06-28) - NEWINC
-
capital-allotment-shares (2016-07-01) - SH01
-
termination-director-company-with-name-termination-date (2016-12-15) - TM01