BRITISH-KAZAKH SOCIETY
DARTFORD

Hellopages » Kent » Dartford » DA1 1BB

Company number 04622734
Status Active
Incorporation Date 20 December 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TRINITY HOUSE, 3 BULLACE LANE, DARTFORD, KENT, DA1 1BB
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Registered office address changed from C/O C/O Ite Group 105 Salusbury Road Kilburn London NW6 6RG to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 30 January 2017; Previous accounting period extended from 31 January 2016 to 31 July 2016. The most likely internet sites of BRITISH-KAZAKH SOCIETY are www.britishkazakh.co.uk, and www.british-kazakh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. British Kazakh Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04622734. British Kazakh Society has been working since 20 December 2002. The present status of the company is Active. The registered address of British Kazakh Society is Trinity House 3 Bullace Lane Dartford Kent Da1 1bb. The company`s financial liabilities are £3.37k. It is £3.08k against last year. The cash in hand is £25.92k. It is £-16.65k against last year. And the total assets are £28.29k, which is £-34.58k against last year. AKKAWI, Hani Tawfiq is a Director of the company. GOODMAN, Rupert Andrew Woodward is a Director of the company. LANGLER, John Lewis is a Director of the company. ROBERTSON, Fergus Forbes is a Director of the company. TOWNSEND, Douglas Alan is a Director of the company. Secretary BRAMLEY FENTON, Gauhar has been resigned. Secretary DANIEL PHILIP LLP has been resigned. Secretary MARSHES CPA LLP has been resigned. Secretary PL COMPANY SECRETARIES LIMITED has been resigned. Secretary WALTHAM WARRINGTON LIMITED has been resigned. Secretary WALTHAM WARRINGTON LTD has been resigned. Director FRASER, Peter Lovat, Lord has been resigned. Director LEVINE, Peter Michael has been resigned. Director ROBINSON SMITH, Matthew has been resigned. Director TENNANT-HOSEIN, Arlene has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


british-kazakh Key Finiance

LIABILITIES £3.37k
+1062%
CASH £25.92k
-40%
TOTAL ASSETS £28.29k
-56%
All Financial Figures

Current Directors

Director
AKKAWI, Hani Tawfiq
Appointed Date: 30 April 2009
76 years old

Director
GOODMAN, Rupert Andrew Woodward
Appointed Date: 06 January 2005
62 years old

Director
LANGLER, John Lewis
Appointed Date: 09 February 2005
76 years old

Director
ROBERTSON, Fergus Forbes
Appointed Date: 08 July 2003
90 years old

Director
TOWNSEND, Douglas Alan
Appointed Date: 18 January 2005
85 years old

Resigned Directors

Secretary
BRAMLEY FENTON, Gauhar
Resigned: 02 October 2006
Appointed Date: 23 June 2006

Secretary
DANIEL PHILIP LLP
Resigned: 15 February 2011
Appointed Date: 14 August 2008

Secretary
MARSHES CPA LLP
Resigned: 01 June 2015
Appointed Date: 01 June 2011

Secretary
PL COMPANY SECRETARIES LIMITED
Resigned: 23 June 2006
Appointed Date: 20 December 2002

Secretary
WALTHAM WARRINGTON LIMITED
Resigned: 01 September 2010
Appointed Date: 02 October 2006

Secretary
WALTHAM WARRINGTON LTD
Resigned: 01 June 2011
Appointed Date: 22 February 2011

Director
FRASER, Peter Lovat, Lord
Resigned: 22 July 2013
Appointed Date: 08 July 2003
80 years old

Director
LEVINE, Peter Michael
Resigned: 15 February 2006
Appointed Date: 20 December 2002
69 years old

Director
ROBINSON SMITH, Matthew
Resigned: 11 September 2003
Appointed Date: 07 April 2003
50 years old

Director
TENNANT-HOSEIN, Arlene
Resigned: 07 April 2003
Appointed Date: 20 December 2002
67 years old

BRITISH-KAZAKH SOCIETY Events

07 Feb 2017
Confirmation statement made on 20 December 2016 with updates
30 Jan 2017
Registered office address changed from C/O C/O Ite Group 105 Salusbury Road Kilburn London NW6 6RG to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 30 January 2017
26 Oct 2016
Previous accounting period extended from 31 January 2016 to 31 July 2016
03 Feb 2016
Termination of appointment of Marshes Cpa Llp as a secretary on 1 June 2015
21 Dec 2015
Annual return made up to 20 December 2015 no member list
...
... and 61 more events
15 Jul 2003
New director appointed
28 Jun 2003
Director's particulars changed
14 Apr 2003
Director resigned
14 Apr 2003
New director appointed
20 Dec 2002
Incorporation