Durham
DH1 1ST
Director Name | Mr Jawid Iqbal |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kans And Kandy Belmont Industrial Estate Durham DH1 1ST |
Secretary Name | Mr Mohammed Razaq |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1998(2 years after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Kans And Kandy Belmont Industrial Estate Durham DH1 1ST |
Director Name | Mr Mohammed Ishaq |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 31 May 1998) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Ivy House 2 Longniddry Usworth Washington Tyne & Wear NE37 1SQ |
Secretary Name | Mr Mohammed Ishaq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 31 May 1998) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Ivy House 2 Longniddry Usworth Washington Tyne & Wear NE37 1SQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kans And Kandy Belmont Industrial Estate Durham DH1 1ST |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Year | 2013 |
---|---|
Net Worth | £134,019 |
Cash | £945 |
Current Liabilities | £14 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 5 days from now) |
2 November 2005 | Delivered on: 8 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from kans and kandy (wholesale) limited to the chargee on any account whatsoever. Particulars: 320F mayoral way team valley trading estate gateshead t/no TY373996. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
10 March 2001 | Delivered on: 22 March 2001 Satisfied on: 15 June 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or kans and kandy (wholesale) LTD to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 July 1999 | Delivered on: 23 July 1999 Satisfied on: 15 June 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 September 1996 | Delivered on: 9 September 1996 Satisfied on: 6 January 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 320F mayoral way, team valley industrial estate, gateshead, tyne and wear t/no: TY164025. Fully Satisfied |
20 July 2020 | Registered office address changed from 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN to Kans and Kandy Belmont Industrial Estate Durham DH1 1st on 20 July 2020 (1 page) |
---|---|
20 May 2020 | Confirmation statement made on 8 May 2020 with updates (5 pages) |
11 May 2020 | Director's details changed for Mr Jawid Iqbal on 7 April 2020 (2 pages) |
11 May 2020 | Change of details for Mr Jawid Iqbal as a person with significant control on 7 April 2020 (2 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
9 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
4 December 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
13 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
13 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 September 2015 | Director's details changed for Mr Mohammed Razaq on 22 September 2015 (2 pages) |
22 September 2015 | Secretary's details changed for Mr Mohammed Razaq on 22 September 2015 (1 page) |
22 September 2015 | Director's details changed for Mr Mohammed Razaq on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Jawid Iqbal on 22 September 2015 (2 pages) |
22 September 2015 | Secretary's details changed for Mr Mohammed Razaq on 22 September 2015 (1 page) |
22 September 2015 | Director's details changed for Mr Jawid Iqbal on 22 September 2015 (2 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 August 2014 | Registered office address changed from Unit 9 Waldridge Way Simonside East Industrial Estate South Shields Tyne & Wear NE34 9PZ to 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Unit 9 Waldridge Way Simonside East Industrial Estate South Shields Tyne & Wear NE34 9PZ to 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN on 18 August 2014 (1 page) |
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 November 2013 | Director's details changed for Jawid Iqbal on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Javed Iqbal on 28 November 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 November 2013 | Director's details changed for Javed Iqbal on 28 November 2013 (3 pages) |
28 November 2013 | Director's details changed for Jawid Iqbal on 28 November 2013 (2 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from unit 6 monkton business park mill lane hebburn tyne and wear NE21 2JZ (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from unit 6 monkton business park mill lane hebburn tyne and wear NE21 2JZ (1 page) |
22 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 November 2007 | Company name changed kan's 'n' kandy LTD.\certificate issued on 14/11/07 (3 pages) |
14 November 2007 | Company name changed kan's 'n' kandy LTD.\certificate issued on 14/11/07 (3 pages) |
23 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 5 angel park, drum industrial estate, birtley co durham DH2 1AQ (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 5 angel park, drum industrial estate, birtley co durham DH2 1AQ (1 page) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 271-279 two ball lonnen newcastle upon tyne tyne & wear NE4 9RX (1 page) |
9 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 271-279 two ball lonnen newcastle upon tyne tyne & wear NE4 9RX (1 page) |
9 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
30 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2004 | Ad 02/06/03--------- £ si 38378@1 (2 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 December 2004 | Ad 02/06/03--------- £ si 38378@1 (2 pages) |
28 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
1 September 2003 | Resolutions
|
1 September 2003 | Resolutions
|
1 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
1 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
1 September 2003 | Nc inc already adjusted 02/06/03 (1 page) |
1 September 2003 | Nc inc already adjusted 02/06/03 (1 page) |
24 July 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
24 July 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
16 July 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
16 July 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
16 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
2 July 2002 | Return made up to 08/05/02; full list of members (7 pages) |
2 July 2002 | Return made up to 08/05/02; full list of members (7 pages) |
4 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
4 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
29 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
22 March 2001 | Particulars of mortgage/charge (4 pages) |
22 March 2001 | Particulars of mortgage/charge (4 pages) |
6 March 2001 | Full accounts made up to 31 May 2000 (16 pages) |
6 March 2001 | Full accounts made up to 31 May 2000 (16 pages) |
18 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
18 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
4 May 2000 | Full accounts made up to 31 May 1999 (16 pages) |
4 May 2000 | Full accounts made up to 31 May 1999 (16 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Return made up to 08/05/99; full list of members
|
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Return made up to 08/05/99; full list of members
|
23 July 1999 | Particulars of mortgage/charge (4 pages) |
23 July 1999 | Particulars of mortgage/charge (4 pages) |
13 July 1999 | Full accounts made up to 31 May 1998 (16 pages) |
13 July 1999 | Full accounts made up to 31 May 1998 (16 pages) |
17 November 1998 | Full accounts made up to 31 May 1997 (17 pages) |
17 November 1998 | Full accounts made up to 31 May 1997 (17 pages) |
9 October 1998 | Registered office changed on 09/10/98 from: unit 320F mayoral way team valley trading estate gateshead tyne & wear NE11 0RT (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: unit 320F mayoral way team valley trading estate gateshead tyne & wear NE11 0RT (1 page) |
24 June 1998 | Return made up to 08/05/98; no change of members
|
24 June 1998 | Return made up to 08/05/98; no change of members
|
29 August 1997 | Registered office changed on 29/08/97 from: 18 clara street winlaton blaydon tyne & wear NE21 5PH (1 page) |
29 August 1997 | Return made up to 08/05/97; full list of members (6 pages) |
29 August 1997 | Return made up to 08/05/97; full list of members (6 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 18 clara street winlaton blaydon tyne & wear NE21 5PH (1 page) |
9 September 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Memorandum and Articles of Association (8 pages) |
2 July 1996 | Memorandum and Articles of Association (8 pages) |
25 June 1996 | Company name changed entiretrade LIMITED\certificate issued on 26/06/96 (2 pages) |
25 June 1996 | Company name changed entiretrade LIMITED\certificate issued on 26/06/96 (2 pages) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | New secretary appointed;new director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Registered office changed on 18/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Registered office changed on 18/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 June 1996 | New secretary appointed;new director appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
8 May 1996 | Incorporation (9 pages) |
8 May 1996 | Incorporation (9 pages) |