Company NameKal Group Ltd
DirectorsKatherine Bella Lambros and Athanasios Lambros
Company StatusActive
Company Number11476694
CategoryPrivate Limited Company
Incorporation Date22 July 2018(5 years, 8 months ago)
Previous NameKal Customs Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Katherine Bella Lambros
Date of BirthMay 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2018(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 3 Coniston Road
Blyth Riverside Business Park
Blyth
NE24 4RF
Director NameMr Athanasios Lambros
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Coniston Road
Blyth Riverside Business Park
Blyth
NE24 4RF
Director NameMr John Hetherington
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2018(2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 13 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 4 Lintonville Parkway
Ashington
NE63 9JZ
Director NameMrs Elizabeth Ann Hetherington
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2020(1 year, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 15 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 3 Coniston Road
Blyth Riverside Business Park
Blyth
NE24 4RF

Location

Registered AddressUnit 3 Coniston Road
Blyth Riverside Business Park
Blyth
NE24 4RF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardKitty Brewster
Built Up AreaBlyth (Northumberland)

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

5 August 2018Delivered on: 10 August 2018
Persons entitled: Alfandari Privare Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

30 May 2023Confirmation statement made on 30 May 2023 with updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
24 February 2023Termination of appointment of Katherine Bella Lambros as a director on 24 February 2023 (1 page)
24 February 2023Notification of Athanasios Lambros as a person with significant control on 24 February 2023 (2 pages)
24 February 2023Cessation of Katherine Bella Lambros as a person with significant control on 24 February 2023 (1 page)
24 February 2023Change of details for Mr Athanasios Lambros as a person with significant control on 24 February 2023 (2 pages)
10 October 2022Micro company accounts made up to 31 July 2021 (3 pages)
4 August 2022Compulsory strike-off action has been discontinued (1 page)
3 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
9 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
23 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
4 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
9 April 2021Appointment of Mr Athanasios Lambros as a director on 8 April 2021 (2 pages)
7 September 2020Satisfaction of charge 114766940001 in full (1 page)
2 September 2020Confirmation statement made on 21 July 2020 with updates (3 pages)
16 July 2020Termination of appointment of Elizabeth Ann Hetherington as a director on 15 July 2020 (1 page)
2 July 2020Appointment of Mrs Elizabeth Ann Hetherington as a director on 2 July 2020 (2 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-28
(3 pages)
5 August 2019Registered office address changed from Unit 3 Coniston Road Blyth Riverside Business Park Blyth NE24 4RF England to Unit 3 Coniston Road Blyth Riverside Business Park Blyth NE24 4RF on 5 August 2019 (1 page)
5 August 2019Registered office address changed from Unit 4 Lintonville Parkway Ashington NE63 9JZ United Kingdom to Unit 3 Coniston Road Blyth Riverside Business Park Blyth NE24 4RF on 5 August 2019 (1 page)
5 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
21 August 2018Termination of appointment of John Hetherington as a director on 13 August 2018 (1 page)
21 August 2018Termination of appointment of Elizabeth Ann Hetherington as a director on 13 August 2018 (1 page)
10 August 2018Registration of charge 114766940001, created on 5 August 2018 (17 pages)
5 August 2018Appointment of Mr John Hetherington as a director on 5 August 2018 (2 pages)
5 August 2018Appointment of Mrs Elizabeth Ann Hetherington as a director on 5 August 2018 (2 pages)
22 July 2018Incorporation
Statement of capital on 2018-07-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)