London
E1 1PX
Director Name | Mr Shahid Dawood Sharif |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1991(11 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 137-139 Commercial Road London E1 1PX |
Director Name | Mr Mohammed Sharif |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(11 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 26 July 2013) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 104 Cavell Street London E1 2JA |
Director Name | Mr Khalid Farooq Sharif |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(11 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 21 July 2017) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 137-139 Commercial Road London E1 1PX |
Secretary Name | Mr Khalid Farooq Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(11 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 21 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137-139 Commercial Road London E1 1PX |
Website | www.flick.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72471837 |
Telephone region | London |
Registered Address | Unit F4 Bluegate Park Hubert Road Brentwood Essex CM14 4JE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Kts Group LTD 99.00% Ordinary |
---|---|
1 at £1 | Khalid Farooq Sharif 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,481,244 |
Gross Profit | £743,447 |
Net Worth | -£2,736,252 |
Cash | £23,249 |
Current Liabilities | £4,458,560 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
30 January 1991 | Delivered on: 11 February 1991 Satisfied on: 11 April 2008 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: 82 to 124 (even numbers) cavell street and 19 to 35 (odd numbers) halcrow street and 67 to 73A (odd numbers) stepney way, l/b of tower hamlets title number ln 146060. Fully Satisfied |
---|---|
1 December 1987 | Delivered on: 2 December 1987 Satisfied on: 5 June 1991 Persons entitled: Bank of Credit & Commerce International Societe Anonyme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82/124 (even numbers) cavell street, 19/35 (odd numbers) halcrow street and 67/73 (odd numbers) stepney way, london E1. Fully Satisfied |
26 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
25 September 2023 | Confirmation statement made on 23 September 2023 with updates (4 pages) |
31 August 2023 | Appointment of Miss Safia Lamees Sharif as a director on 30 August 2023 (2 pages) |
31 August 2023 | Appointment of Mrs Karen Zeynab Sharif as a director on 30 August 2023 (2 pages) |
31 August 2023 | Termination of appointment of Shahid Dawood Sharif as a director on 30 August 2023 (1 page) |
30 August 2023 | Director's details changed for Mr Shahid Dawood Sharif on 30 August 2023 (2 pages) |
13 July 2023 | Notification of Karen Zeynab Sharif as a person with significant control on 12 July 2023 (2 pages) |
13 July 2023 | Cessation of Kts Group Ltd as a person with significant control on 12 July 2023 (1 page) |
13 July 2023 | Notification of Tahir Sharif as a person with significant control on 12 July 2023 (2 pages) |
6 June 2023 | Registered office address changed from 137-139 Commercial Road London E1 1PX to Unit F4 Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 6 June 2023 (1 page) |
30 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
7 September 2022 | Director's details changed for Mr Shahid Dawood Sharif on 30 August 2022 (2 pages) |
24 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
14 October 2021 | Second filing of Confirmation Statement dated 23 September 2019 (4 pages) |
7 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
26 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
24 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
8 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
29 October 2019 | Confirmation statement made on 23 September 2019 with updates
|
29 October 2019 | Confirmation statement made on 23 September 2019 with updates (5 pages) |
23 October 2019 | Change of details for Kts Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
23 October 2019 | Cessation of Tahir Sharif as a person with significant control on 1 July 2019 (1 page) |
23 October 2019 | Cessation of Usman Khalid Sharif as a person with significant control on 1 July 2019 (1 page) |
22 October 2019 | Cessation of Shahid Dawood Sharif as a person with significant control on 1 July 2019 (1 page) |
2 October 2019 | Notification of Usman Khalid Sharif as a person with significant control on 1 July 2019 (2 pages) |
2 October 2019 | Notification of Tahir Sharif as a person with significant control on 1 July 2019 (2 pages) |
2 October 2019 | Notification of Shahid Dawood Sharif as a person with significant control on 1 July 2019 (2 pages) |
29 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
24 September 2018 | Confirmation statement made on 23 September 2018 with updates (5 pages) |
8 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
27 September 2017 | Cessation of Shahid Dawood Sharif as a person with significant control on 27 September 2017 (1 page) |
27 September 2017 | Cessation of Tahir Sharif as a person with significant control on 27 September 2017 (1 page) |
27 September 2017 | Cessation of Tahir Sharif as a person with significant control on 27 September 2017 (1 page) |
27 September 2017 | Cessation of Shahid Dawood Sharif as a person with significant control on 27 September 2017 (1 page) |
27 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
8 September 2017 | Termination of appointment of Khalid Farooq Sharif as a director on 21 July 2017 (1 page) |
8 September 2017 | Cessation of Khalid Farooq Sharif as a person with significant control on 21 July 2017 (1 page) |
8 September 2017 | Termination of appointment of Khalid Farooq Sharif as a secretary on 21 July 2017 (1 page) |
8 September 2017 | Termination of appointment of Khalid Farooq Sharif as a director on 21 July 2017 (1 page) |
8 September 2017 | Cessation of Khalid Farooq Sharif as a person with significant control on 21 July 2017 (1 page) |
8 September 2017 | Termination of appointment of Khalid Farooq Sharif as a secretary on 21 July 2017 (1 page) |
10 October 2016 | Full accounts made up to 30 December 2015 (13 pages) |
10 October 2016 | Full accounts made up to 30 December 2015 (13 pages) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (8 pages) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (8 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
6 January 2015 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
6 January 2015 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
16 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Registered office address changed from 104 Cavell Street London E1 2JA to 137-139 Commercial Road London E1 1PX on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 104 Cavell Street London E1 2JA to 137-139 Commercial Road London E1 1PX on 16 October 2014 (1 page) |
25 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
25 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
21 October 2013 | Termination of appointment of Mohammed Sharif as a director (1 page) |
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Termination of appointment of Mohammed Sharif as a director (1 page) |
2 September 2013 | Registered office address changed from 133 Commercial Road London E1 1PX on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 133 Commercial Road London E1 1PX on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 133 Commercial Road London E1 1PX on 2 September 2013 (1 page) |
9 July 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
9 July 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
8 October 2012 | Director's details changed for Mr Tahir Sharif on 8 October 2012 (2 pages) |
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Director's details changed for Mr. Mohammed Sharif on 8 October 2012 (2 pages) |
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Director's details changed for Mr. Mohammed Sharif on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr. Khalid Farooq Sharif on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr. Shahid Dawood Sharif on 8 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Mr. Khalid Farooq Sharif on 8 October 2012 (1 page) |
8 October 2012 | Secretary's details changed for Mr. Khalid Farooq Sharif on 8 October 2012 (1 page) |
8 October 2012 | Director's details changed for Mr Tahir Sharif on 8 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Mr. Khalid Farooq Sharif on 8 October 2012 (1 page) |
8 October 2012 | Director's details changed for Mr. Khalid Farooq Sharif on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr. Shahid Dawood Sharif on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr. Shahid Dawood Sharif on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Tahir Sharif on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr. Khalid Farooq Sharif on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr. Mohammed Sharif on 8 October 2012 (2 pages) |
24 September 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
24 September 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
13 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
13 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
24 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
24 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
14 October 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
14 October 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 December 2007 | Return made up to 23/09/07; full list of members (3 pages) |
13 December 2007 | Return made up to 23/09/07; full list of members (3 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
4 November 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
4 November 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
6 October 2006 | Return made up to 23/09/06; full list of members
|
6 October 2006 | Return made up to 23/09/06; full list of members
|
7 October 2005 | Return made up to 23/09/05; full list of members
|
7 October 2005 | Return made up to 23/09/05; full list of members
|
29 September 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
29 September 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
7 October 2004 | Return made up to 23/09/04; full list of members
|
7 October 2004 | Return made up to 23/09/04; full list of members
|
22 September 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
22 September 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
17 September 2003 | Return made up to 23/09/03; full list of members (8 pages) |
17 September 2003 | Return made up to 23/09/03; full list of members (8 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 September 2002 | Return made up to 23/09/02; full list of members
|
20 September 2002 | Return made up to 23/09/02; full list of members
|
28 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 September 2001 | Return made up to 23/09/01; full list of members (7 pages) |
18 September 2001 | Return made up to 23/09/01; full list of members (7 pages) |
11 October 2000 | Return made up to 23/09/00; full list of members
|
11 October 2000 | Return made up to 23/09/00; full list of members
|
14 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 September 1999 | Return made up to 23/09/99; full list of members (6 pages) |
21 September 1999 | Return made up to 23/09/99; full list of members (6 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
12 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 October 1996 | Return made up to 23/09/96; full list of members (6 pages) |
18 October 1996 | Return made up to 23/09/96; full list of members (6 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 October 1995 | Return made up to 23/09/95; full list of members (6 pages) |
9 October 1995 | Return made up to 23/09/95; full list of members (6 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
11 August 1994 | Full accounts made up to 31 December 1993 (13 pages) |
11 August 1994 | Full accounts made up to 31 December 1993 (13 pages) |
21 July 1993 | Full accounts made up to 31 December 1992 (12 pages) |
21 July 1993 | Full accounts made up to 31 December 1992 (12 pages) |
24 September 1992 | Full accounts made up to 31 December 1991 (11 pages) |
24 September 1992 | Full accounts made up to 31 December 1991 (11 pages) |
8 October 1991 | Full accounts made up to 30 April 1991 (11 pages) |
8 October 1991 | Full accounts made up to 30 April 1991 (11 pages) |
22 April 1991 | Full accounts made up to 30 September 1990 (13 pages) |
22 April 1991 | Full accounts made up to 30 September 1990 (13 pages) |
29 June 1990 | Full accounts made up to 30 September 1989 (13 pages) |
29 June 1990 | Full accounts made up to 30 September 1989 (13 pages) |
27 June 1989 | Full accounts made up to 30 September 1988 (12 pages) |
27 June 1989 | Full accounts made up to 30 September 1988 (12 pages) |
28 January 1980 | Certificate of incorporation (1 page) |
28 January 1980 | Certificate of incorporation (1 page) |