Company NameK.A.A.P. International Limited
DirectorAnthony Keith Allars
Company StatusActive
Company Number02864475
CategoryPrivate Limited Company
Incorporation Date20 October 1993(30 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAnthony Keith Allars
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2008(14 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleBuyer
Country of ResidenceEngland
Correspondence Address80 Church Road
Rivenhall
Witham
Essex
CM8 3PH
Secretary NameMrs Tanya June Allars
StatusCurrent
Appointed01 February 2012(18 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address80 Church Road
Rivenhall
Witham
Essex
CM8 3PH
Director NameKeith Malcombe Allars
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(5 days after company formation)
Appointment Duration18 years, 4 months (resigned 22 February 2012)
RoleSales Person
Country of ResidenceEngland
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Secretary NameChristine Ann Allars
NationalityBritish
StatusResigned
Appointed25 October 1993(5 days after company formation)
Appointment Duration13 years, 8 months (resigned 17 July 2007)
RoleSecretary
Correspondence AddressFox Cottage
80 Church Road
Rivenhall
Essex
CM8 3PH
Secretary NameAnthony Keith Allars
NationalityBritish
StatusResigned
Appointed17 July 2007(13 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitekaap.co.uk
Email address[email protected]
Telephone01376 503111
Telephone regionBraintree

Location

Registered Address80 Church Road
Rivenhall
Witham
Essex
CM8 3PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishRivenhall
WardSilver End & Cressing

Shareholders

140 at £1P. Allars
7.00%
Ordinary
1.2k at £1A. Allars
62.00%
Ordinary
620 at £1C. Allars
31.00%
Ordinary

Financials

Year2014
Net Worth£134,306
Cash£100,909
Current Liabilities£43,288

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return20 October 2023 (7 months ago)
Next Return Due3 November 2024 (5 months, 2 weeks from now)

Charges

22 May 2008Delivered on: 4 June 2008
Satisfied on: 20 February 2010
Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 January 1997Delivered on: 23 January 1997
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.
Outstanding

Filing History

3 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
8 May 2023Micro company accounts made up to 30 September 2022 (4 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
10 May 2022Micro company accounts made up to 30 September 2021 (4 pages)
31 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
31 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
22 September 2020Registered office address changed from Arlington House West Station Business Park Spital Road Maldon CM9 6FF England to 80 Church Road Rivenhall Witham Essex CM8 3PH on 22 September 2020 (1 page)
22 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
18 November 2019Registered office address changed from Arlington House Spital Road Maldon CM9 6FF England to Arlington House West Station Business Park Spital Road Maldon CM9 6FF on 18 November 2019 (1 page)
18 November 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
3 October 2019Statement of capital following an allotment of shares on 10 September 2019
  • GBP 2,200
(4 pages)
2 October 2019Statement of company's objects (2 pages)
2 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
8 July 2019Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Arlington House Spital Road Maldon CM9 6FF on 8 July 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
3 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,000
(4 pages)
30 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,000
(4 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,000
(4 pages)
15 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,000
(4 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2,000
(4 pages)
5 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2,000
(4 pages)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 March 2012Termination of appointment of Keith Allars as a director (1 page)
1 March 2012Termination of appointment of Keith Allars as a director (1 page)
2 February 2012Appointment of Mrs Tanya June Allars as a secretary (1 page)
2 February 2012Termination of appointment of Anthony Allars as a secretary (1 page)
2 February 2012Appointment of Mrs Tanya June Allars as a secretary (1 page)
2 February 2012Termination of appointment of Anthony Allars as a secretary (1 page)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
8 November 2011Director's details changed for Anthony Keith Allars on 20 October 2011 (2 pages)
8 November 2011Director's details changed for Keith Malcombe Allars on 20 October 2011 (2 pages)
8 November 2011Secretary's details changed for Anthony Keith Allars on 20 October 2011 (1 page)
8 November 2011Director's details changed for Keith Malcombe Allars on 20 October 2011 (2 pages)
8 November 2011Secretary's details changed for Anthony Keith Allars on 20 October 2011 (1 page)
8 November 2011Director's details changed for Anthony Keith Allars on 20 October 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Anthony Keith Allars on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Anthony Keith Allars on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Keith Malcombe Allars on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Keith Malcombe Allars on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
22 October 2009Register inspection address has been changed (1 page)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 November 2008Return made up to 20/10/08; full list of members (4 pages)
19 November 2008Return made up to 20/10/08; full list of members (4 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
1 November 2007Return made up to 20/10/07; full list of members (3 pages)
1 November 2007Return made up to 20/10/07; full list of members (3 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
11 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 October 2006Return made up to 20/10/06; full list of members (3 pages)
30 October 2006Return made up to 20/10/06; full list of members (3 pages)
11 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 April 2006Ad 28/03/06--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
7 April 2006Ad 28/03/06--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
6 April 2006Nc inc already adjusted 27/03/06 (1 page)
6 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2006Nc inc already adjusted 27/03/06 (1 page)
9 December 2005Return made up to 20/10/05; full list of members (3 pages)
9 December 2005Return made up to 20/10/05; full list of members (3 pages)
14 November 2005Registered office changed on 14/11/05 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
14 November 2005Registered office changed on 14/11/05 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 October 2004Return made up to 20/10/04; full list of members (7 pages)
29 October 2004Return made up to 20/10/04; full list of members (7 pages)
24 January 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
24 January 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
30 October 2003Return made up to 20/10/03; full list of members (7 pages)
30 October 2003Return made up to 20/10/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
28 October 2002Return made up to 20/10/02; full list of members (7 pages)
28 October 2002Return made up to 20/10/02; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
28 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 October 2001Return made up to 20/10/01; full list of members (7 pages)
27 October 2001Return made up to 20/10/01; full list of members (7 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
8 November 2000Return made up to 20/10/00; full list of members (7 pages)
8 November 2000Return made up to 20/10/00; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
1 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
27 October 1999Return made up to 20/10/99; full list of members (7 pages)
27 October 1999Return made up to 20/10/99; full list of members (7 pages)
19 April 1999Full accounts made up to 30 September 1998 (11 pages)
19 April 1999Full accounts made up to 30 September 1998 (11 pages)
10 December 1998Return made up to 20/10/98; full list of members (6 pages)
10 December 1998Return made up to 20/10/98; full list of members (6 pages)
21 November 1997Full accounts made up to 30 September 1997 (13 pages)
21 November 1997Full accounts made up to 30 September 1997 (13 pages)
27 October 1997Return made up to 20/10/97; full list of members (6 pages)
27 October 1997Return made up to 20/10/97; full list of members (6 pages)
23 January 1997Full accounts made up to 30 September 1996 (12 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Full accounts made up to 30 September 1996 (12 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
31 October 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1995Full accounts made up to 30 September 1995 (12 pages)
27 December 1995Full accounts made up to 30 September 1995 (12 pages)
20 November 1995Return made up to 20/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1995Return made up to 20/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1995Accounting reference date shortened from 30/08 to 30/09 (1 page)
4 April 1995Full accounts made up to 30 September 1994 (12 pages)
4 April 1995Full accounts made up to 30 September 1994 (12 pages)
4 April 1995Accounting reference date shortened from 30/08 to 30/09 (1 page)
20 October 1993Incorporation (15 pages)
20 October 1993Incorporation (15 pages)