KILA LIMITED

Hellopages » Greater London » Westminster » W1S 4NY

Company number 02740865
Status Active
Incorporation Date 19 August 1992
Company Type Private Limited Company
Address 50 DOVER STREET, LONDON, W1S 4NY
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 100 . The most likely internet sites of KILA LIMITED are www.kila.co.uk, and www.kila.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Kila Limited is a Private Limited Company. The company registration number is 02740865. Kila Limited has been working since 19 August 1992. The present status of the company is Active. The registered address of Kila Limited is 50 Dover Street London W1s 4ny. The company`s financial liabilities are £141.17k. It is £25.2k against last year. The cash in hand is £72.34k. It is £55.28k against last year. And the total assets are £72.34k, which is £55.28k against last year. MEKHAIEL, Mark is a Secretary of the company. MEKHAIEL, Mary is a Director of the company. MEKHAIEL, Whaid is a Director of the company. Secretary BARRI, Yusria has been resigned. Secretary GUENIARI, Amal has been resigned. Secretary RASHID, Abdul has been resigned. Nominee Secretary APPLETON SECRETARIES LIMITED has been resigned. Director ABDO, Mohamed Hassaxi has been resigned. Director HADDEO, Ahmed has been resigned. Nominee Director APPLETON DIRECTORS LIMITED has been resigned. The company operates in "Licensed clubs".


kila Key Finiance

LIABILITIES £141.17k
+21%
CASH £72.34k
+324%
TOTAL ASSETS £72.34k
+324%
All Financial Figures

Current Directors

Secretary
MEKHAIEL, Mark
Appointed Date: 16 March 2012

Director
MEKHAIEL, Mary
Appointed Date: 03 September 2002
71 years old

Director
MEKHAIEL, Whaid
Appointed Date: 15 October 1993
75 years old

Resigned Directors

Secretary
BARRI, Yusria
Resigned: 16 March 2012
Appointed Date: 23 July 2004

Secretary
GUENIARI, Amal
Resigned: 13 August 2003

Secretary
RASHID, Abdul
Resigned: 10 October 2003
Appointed Date: 15 September 1996

Nominee Secretary
APPLETON SECRETARIES LIMITED
Resigned: 19 August 1993
Appointed Date: 19 August 1992

Director
ABDO, Mohamed Hassaxi
Resigned: 05 October 1992
Appointed Date: 17 September 1992
78 years old

Director
HADDEO, Ahmed
Resigned: 15 November 1993
Appointed Date: 05 October 1992
73 years old

Nominee Director
APPLETON DIRECTORS LIMITED
Resigned: 19 August 1993
Appointed Date: 19 August 1992

Persons With Significant Control

Mr Wahid Mekhaiel
Notified on: 6 April 2016
75 years old
Nature of control: Right to appoint and remove directors

KILA LIMITED Events

23 Aug 2016
Confirmation statement made on 19 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
21 Aug 2014
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100

...
... and 63 more events
09 Jun 1993
Director resigned

26 Feb 1993
Director resigned

14 Feb 1993
New director appointed

14 Feb 1993
New director appointed

19 Aug 1992
Incorporation

KILA LIMITED Charges

16 September 2002
Rent deposit deed
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: Cgnu Life Assurance Limited
Description: £49,739.78.