London
E1 1PX
Director Name | Mr Shahid Dawood Sharif |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1992(1 year, 2 months after company formation) |
Appointment Duration | 31 years, 8 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 | 30 June 1992(1 year after company formation) |
Appointment Duration | 21 years, 1 month (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 | 30 June 1992(1 year after company formation) |
Appointment Duration | 25 years (resigned 21 July 2017) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 137-139 Commercial Road London E1 1PX |
Secretary Name | Mr Khalid Farooq Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year after company formation) |
Appointment Duration | 25 years (resigned 21 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137-139 Commercial Road London E1 1PX |
Website | ktstraining.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 |
403 at £1 | Shahidah Jamal 4.03% Ordinary |
---|---|
403 at £1 | Tasneem Ahmad 4.03% Ordinary |
403 at £1 | Zahida Hameed 4.03% Ordinary |
2.9k at £1 | Mr Khalid Farooq Sharif 29.30% Ordinary |
2.9k at £1 | Mr Shahid Dawood Sharif 29.30% Ordinary |
2.9k at £1 | Mr Tahir Sharif 29.30% Ordinary |
1 at £1 | Zahida Hameed & Tasneem Ahmad & Shahidah Jamal 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,518,511 |
Gross Profit | £1,780,714 |
Net Worth | £1,892,827 |
Cash | £402,665 |
Current Liabilities | £4,313,579 |
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 | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
16 December 2014 | Delivered on: 19 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Upper part 35 high road wood green london. Outstanding |
---|---|
16 December 2014 | Delivered on: 18 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Upper part 35 high road wood green london. Outstanding |
15 April 2013 | Delivered on: 25 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 37A high road wood green london and 39A and 39B high road wood green london. Notification of addition to or amendment of charge. Outstanding |
5 April 2012 | Delivered on: 11 April 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41A and 41B high road, wood green, london all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
22 March 2011 | Delivered on: 6 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 141-143 commercial road london t/no AGL227632; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
30 April 2008 | Delivered on: 1 May 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 127-139 commercial road aldgate london t/no LN146208 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
30 April 2008 | Delivered on: 1 May 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 100-136 cavell street whitechapel london t/no LN146060 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 March 2017 | Delivered on: 17 March 2017 Persons entitled: Shahid Dawood Sharif Tahir Sharif Khalid Farooq Sharif Nss Trustees Limited Classification: A registered charge Particulars: 2 high road. Chadwell heath. Romford. Essex RM6 6PR. Outstanding |
4 February 2016 | Delivered on: 9 February 2016 Persons entitled: Shahid Dawood Sharif Tahir Sharif Khalid Farooq Sharif Nss Trustees Limited Shahid Dawood Sharif Tahir Sharif Khalid Farooq Sharif Nss Trustees Limited Classification: A registered charge Particulars: Ground,first and second floors 7-9 queensway crawley t/no WSX357296 and ground floor entrance hall and residential accomodation on the fifth,sixth and seventh floor and basement car park at 30 new compton street london please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
9 November 2001 | Delivered on: 21 November 2001 Satisfied on: 17 February 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company or by flick fashions limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 100-136 (even numbers) cavell street 19-35 (odd numbers) halcrow street and 67-73A (odd numbers) stepney way stepney london E1. Fully Satisfied |
9 November 2001 | Delivered on: 21 November 2001 Satisfied on: 17 February 2010 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: The f/h property k/a 100-136 (even numbers) cavell street 19-35 (odd numbers) halcrow street and 67-73A (odd numbers) stepney way stepney london E1. Fully Satisfied |
27 September 2023 | Change of details for Kts Global Limited as a person with significant control on 12 July 2023 (2 pages) |
---|---|
26 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
30 August 2023 | Director's details changed for Mr Shahid Dawood Sharif on 30 August 2023 (2 pages) |
23 August 2023 | Cessation of Sharif Global Limited as a person with significant control on 20 July 2023 (1 page) |
13 July 2023 | Notification of Sharif Global Limited as a person with significant control on 12 July 2023 (2 pages) |
16 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 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) |
6 June 2023 | Change of details for Kts Global Limited as a person with significant control on 6 June 2023 (2 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 (10 pages) |
27 June 2022 | Cessation of Usman Khalid Sharif as a person with significant control on 1 July 2019 (1 page) |
27 June 2022 | Cessation of Tahir Sharif as a person with significant control on 1 July 2019 (1 page) |
27 June 2022 | Notification of Kts Global Limited as a person with significant control on 26 May 2016 (2 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
27 June 2022 | Cessation of Shahid Dawood Sharif as a person with significant control on 1 July 2019 (1 page) |
25 May 2022 | Second filing of Confirmation Statement dated 14 June 2020 (3 pages) |
24 November 2021 | Second filing of the annual return made up to 14 June 2016 (19 pages) |
26 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
21 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
8 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with updates
|
15 October 2019 | Change of details for Mr Shahid Dawood Sharif as a person with significant control on 1 July 2019 (2 pages) |
14 October 2019 | Change of details for Mr Tahir Sharif as a person with significant control on 1 July 2019 (2 pages) |
11 October 2019 | Change of details for Usman Khalid Sharif as a person with significant control on 1 July 2019 (2 pages) |
2 October 2019 | Change of details for Mr Tahir Sharif as a person with significant control on 1 July 2019 (2 pages) |
2 October 2019 | Change of details for Mr Shahid Dawood Sharif as a person with significant control on 1 July 2019 (2 pages) |
2 October 2019 | Notification of Usman Khalid Sharif as a person with significant control on 1 July 2019 (2 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
8 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
8 September 2017 | Termination of appointment of Khalid Farooq Sharif as a secretary 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 director 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 | 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 director on 21 July 2017 (1 page) |
21 July 2017 | Notification of Khalid Farooq Sharif as a person with significant control on 14 June 2017 (2 pages) |
21 July 2017 | Notification of Shahid Dawood Sharif as a person with significant control on 14 June 2017 (2 pages) |
21 July 2017 | Notification of Khalid Farooq Sharif as a person with significant control on 14 June 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
21 July 2017 | Notification of Shahid Dawood Sharif as a person with significant control on 14 June 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
21 July 2017 | Notification of Tahir Sharif as a person with significant control on 14 June 2017 (2 pages) |
21 July 2017 | Notification of Tahir Sharif as a person with significant control on 14 June 2017 (2 pages) |
12 June 2017 | Satisfaction of charge 5 in full (2 pages) |
12 June 2017 | Satisfaction of charge 026204840007 in full (1 page) |
12 June 2017 | Satisfaction of charge 026204840009 in full (1 page) |
12 June 2017 | Satisfaction of charge 6 in full (2 pages) |
12 June 2017 | Satisfaction of charge 3 in full (2 pages) |
12 June 2017 | Satisfaction of charge 026204840008 in full (1 page) |
12 June 2017 | Satisfaction of charge 026204840008 in full (1 page) |
12 June 2017 | Satisfaction of charge 3 in full (2 pages) |
12 June 2017 | Satisfaction of charge 026204840007 in full (1 page) |
12 June 2017 | Satisfaction of charge 026204840009 in full (1 page) |
12 June 2017 | Satisfaction of charge 6 in full (2 pages) |
12 June 2017 | Satisfaction of charge 5 in full (2 pages) |
6 April 2017 | Director's details changed for Mr Khalid Farooq Sharif on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Khalid Farooq Sharif on 6 April 2017 (2 pages) |
17 March 2017 | Registration of charge 026204840011, created on 9 March 2017 (19 pages) |
17 March 2017 | Registration of charge 026204840011, created on 9 March 2017 (19 pages) |
10 February 2017 | Director's details changed for Mr Shahid Dawood Sharif on 9 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Shahid Dawood Sharif on 9 February 2017 (2 pages) |
9 February 2017 | Secretary's details changed for Mr Khalid Farooq Sharif on 9 February 2017 (1 page) |
9 February 2017 | Director's details changed for Mr Khalid Farooq Sharif on 9 February 2017 (2 pages) |
9 February 2017 | Secretary's details changed for Mr Khalid Farooq Sharif on 9 February 2017 (1 page) |
9 February 2017 | Director's details changed for Mr Khalid Farooq Sharif on 9 February 2017 (2 pages) |
19 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
19 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
11 August 2016 | Memorandum and Articles of Association (5 pages) |
11 August 2016 | Memorandum and Articles of Association (5 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
9 February 2016 | Registration of charge 026204840010, created on 4 February 2016 (24 pages) |
9 February 2016 | Registration of charge 026204840010, created on 4 February 2016 (24 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
11 January 2015 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
11 January 2015 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
19 December 2014 | Registration of charge 026204840009, created on 16 December 2014 (18 pages) |
19 December 2014 | Registration of charge 026204840009, created on 16 December 2014 (18 pages) |
18 December 2014 | Registration of charge 026204840008, created on 16 December 2014 (18 pages) |
18 December 2014 | Registration of charge 026204840008, created on 16 December 2014 (18 pages) |
8 December 2014 | Director's details changed for Mr Shahid Dawood Sharif on 1 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Shahid Dawood Sharif on 1 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Shahid Dawood Sharif on 1 December 2014 (2 pages) |
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) |
10 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
2 July 2014 | Registered office address changed from , 104 Cavell Street, London, E1 2JA, England on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 104 Cavell Street London E1 2JA England on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 104 Cavell Street London E1 2JA England on 2 July 2014 (1 page) |
21 May 2014 | Termination of appointment of Mohammed Sharif as a director (1 page) |
21 May 2014 | 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) |
15 August 2013 | Memorandum and Articles of Association (4 pages) |
15 August 2013 | Memorandum and Articles of Association (4 pages) |
15 August 2013 | Resolutions
|
15 August 2013 | Resolutions
|
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Director's details changed for Mr. Shahid Dawood Sharif on 1 January 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr. Khalid Farooq Sharif on 1 January 2013 (2 pages) |
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Director's details changed for Mr. Shahid Dawood Sharif on 1 January 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr. Shahid Dawood Sharif on 1 January 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Mr. Khalid Farooq Sharif on 1 January 2013 (1 page) |
10 July 2013 | Director's details changed for Mr. Khalid Farooq Sharif on 1 January 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Tahir Sharif on 1 January 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Tahir Sharif on 1 January 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Mr. Khalid Farooq Sharif on 1 January 2013 (1 page) |
10 July 2013 | Secretary's details changed for Mr. Khalid Farooq Sharif on 1 January 2013 (1 page) |
10 July 2013 | Director's details changed for Mr. Mohammed Sharif on 1 January 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr. Mohammed Sharif on 1 January 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr. Khalid Farooq Sharif on 1 January 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr. Mohammed Sharif on 1 January 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Tahir Sharif on 1 January 2013 (2 pages) |
9 July 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
25 April 2013 | Registration of charge 026204840007
|
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
27 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 August 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
14 October 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
7 August 2008 | Return made up to 14/06/08; full list of members (5 pages) |
6 August 2008 | Director's change of particulars / mohammad sharif / 06/08/2008 (2 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
5 July 2007 | Return made up to 14/06/07; no change of members (8 pages) |
4 November 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
12 July 2006 | Return made up to 14/06/06; full list of members
|
29 September 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
25 June 2005 | Return made up to 14/06/05; full list of members
|
22 September 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
16 June 2004 | Return made up to 14/06/04; full list of members
|
10 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
28 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (9 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
14 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
25 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
12 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
23 June 1997 | Return made up to 14/06/97; full list of members
|
15 September 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
20 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
19 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
6 September 1991 | Memorandum and Articles of Association (8 pages) |
3 September 1991 | Registered office changed on 03/09/91 from: 2 baches st london N1 6UB (1 page) |
30 August 1991 | Company name changed\certificate issued on 30/08/91 (2 pages) |
16 July 1991 | Resolutions
|
14 June 1991 | Incorporation (9 pages) |