KHALSMITH LIMITED
LEEDS CRAMER MCQUEEN ASSOCIATES LIMITED BUY AND SELL TRUCKS.CO.UK LIMITED CPL (NO 3) LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2EX

Company number 05282501
Status Active
Incorporation Date 10 November 2004
Company Type Private Limited Company
Address 20 YORK PLACE, LEEDS, ENGLAND, LS1 2EX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 October 2016 with updates; Registered office address changed from 7 Praed Street London W2 1NJ to 20 York Place Leeds LS1 2EX on 24 August 2016. The most likely internet sites of KHALSMITH LIMITED are www.khalsmith.co.uk, and www.khalsmith.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Khalsmith Limited is a Private Limited Company. The company registration number is 05282501. Khalsmith Limited has been working since 10 November 2004. The present status of the company is Active. The registered address of Khalsmith Limited is 20 York Place Leeds England Ls1 2ex. . KHALASTCHI, David Frank is a Director of the company. KHALASTCHI, Michael is a Director of the company. SMITH, Timothy John is a Director of the company. Secretary CLEERE SECRETARIES LIMITED has been resigned. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director FARMAN, Jonathan David has been resigned. Director CLEERE NOMINEES LIMITED has been resigned. Director CLEERE NOMINEES LIMITED has been resigned. Director T.I.B. NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KHALASTCHI, David Frank
Appointed Date: 09 April 2010
34 years old

Director
KHALASTCHI, Michael
Appointed Date: 09 April 2010
36 years old

Director
SMITH, Timothy John
Appointed Date: 02 November 2009
38 years old

Resigned Directors

Secretary
CLEERE SECRETARIES LIMITED
Resigned: 01 April 2011
Appointed Date: 10 November 2004

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 10 November 2004
Appointed Date: 10 November 2004

Director
FARMAN, Jonathan David
Resigned: 24 October 2007
Appointed Date: 01 December 2006
50 years old

Director
CLEERE NOMINEES LIMITED
Resigned: 02 November 2009
Appointed Date: 24 October 2007

Director
CLEERE NOMINEES LIMITED
Resigned: 01 December 2006
Appointed Date: 10 November 2004

Director
T.I.B. NOMINEES LIMITED
Resigned: 10 November 2004
Appointed Date: 10 November 2004

Persons With Significant Control

Mr David Frank Khalastchi
Notified on: 6 April 2016
34 years old
Nature of control: Has significant influence or control

Mr Michael Robert Khalastchi
Notified on: 6 April 2016
36 years old
Nature of control: Has significant influence or control

Mr David Kanzen
Notified on: 6 April 2016
37 years old
Nature of control: Has significant influence or control

Mr Timothy John Smith
Notified on: 6 April 2016
38 years old
Nature of control: Has significant influence or control

KHALSMITH LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 28 October 2016 with updates
24 Aug 2016
Registered office address changed from 7 Praed Street London W2 1NJ to 20 York Place Leeds LS1 2EX on 24 August 2016
03 Feb 2016
Director's details changed for Mr Timothy John Smith on 3 February 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 52 more events
27 Apr 2005
Secretary resigned
27 Apr 2005
Director resigned
27 Apr 2005
New secretary appointed
27 Apr 2005
New director appointed
10 Nov 2004
Incorporation

KHALSMITH LIMITED Charges

6 May 2011
Legal charge
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 35 cross green crescent, leeds, t/no: YWE57915 all fixtures…
6 May 2011
Legal charge
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 12 quarry place, leeds, t/no: YWE73687 all fixtures &…
7 January 2011
Debenture
Delivered: 10 January 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 31 cross green crescent leeds and 1 fewston avenue leeds…
7 January 2011
Charge
Delivered: 10 January 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 31 cross green crescent leeds t/no WYK537804 and 1 fewston…