Kapoor Estates Ltd

General information

Name:

Kapoor Estates Limited

Office Address:

17 Sandy Lodge Road WD3 1LP Rickmansworth

Number: 03269274

Incorporation date: 1996-10-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kapoor Estates Ltd with the registration number 03269274 has been a part of the business world for twenty eight years. The Private Limited Company can be found at 17 Sandy Lodge Road, , Rickmansworth and company's zip code is WD3 1LP. Although recently operating under the name of Kapoor Estates Ltd, it had the name changed. This company was known as Kapoor Brothers until 1999-02-04, when the company name was changed to Mobile Eyecare. The final change occurred on 2000-02-11. This business's principal business activity number is 70221 which stands for Financial management. 2022-03-31 is the last time when the company accounts were reported.

The data we obtained related to this particular company's members shows us there are two directors: Anjna K. and Rakesh K. who became a part of the team on 1999-12-11 and 1996-10-28.

Rakesh K. is the individual with significant control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Kapoor Estates Ltd 2000-02-11
  • Mobile Eyecare Limited 1999-02-04
  • Kapoor Brothers Limited 1996-10-25

Financial data based on annual reports

Company staff

Anjna K.

Role: Director

Appointed: 11 December 1999

Latest update: 14 March 2024

Rakesh K.

Role: Director

Appointed: 28 October 1996

Latest update: 14 March 2024

People with significant control

Rakesh K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 September 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 20th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

187a Field End Road Eastcote

Post code:

HA5 1QR

City / Town:

Pinner

HQ address,
2014

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow On The Hill

HQ address,
2015

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow On The Hill

HQ address,
2016

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow On The Hill

Accountant/Auditor,
2015

Name:

David Simon Limited

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Accountant/Auditor,
2013 - 2014

Name:

David G Simon & Co Limited

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Accountant/Auditor,
2016

Name:

David Simon Limited

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 70221 : Financial management
27
Company Age

Similar companies nearby

Closest companies