KRIS MOTOR SPARES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7JG

Company number 01402912
Status Active
Incorporation Date 30 November 1978
Company Type Private Limited Company
Address 50 SEYMOUR STREET, LONDON, W1H 7JG
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 62,000 ; Statement of capital following an allotment of shares on 30 November 2015 GBP 62,000 . The most likely internet sites of KRIS MOTOR SPARES LIMITED are www.krismotorspares.co.uk, and www.kris-motor-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Kris Motor Spares Limited is a Private Limited Company. The company registration number is 01402912. Kris Motor Spares Limited has been working since 30 November 1978. The present status of the company is Active. The registered address of Kris Motor Spares Limited is 50 Seymour Street London W1h 7jg. . KRISHNANI, Vashdev is a Secretary of the company. KRISHNANI, Chuhermal Dayaldas is a Director of the company. KRISHNANI, Prakash is a Director of the company. KRISHNANI, Vashdev is a Director of the company. Director HUNDALANI, Purushottam Hemandas has been resigned. Director KRISHNANI, Nanki has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors


Director
KRISHNANI, Chuhermal Dayaldas
Appointed Date: 05 December 1978
91 years old

Director
KRISHNANI, Prakash
Appointed Date: 01 September 1993
56 years old

Director
KRISHNANI, Vashdev
Appointed Date: 01 April 1991
56 years old

Resigned Directors

Director
HUNDALANI, Purushottam Hemandas
Resigned: 04 June 2007
Appointed Date: 30 November 1978
78 years old

Director
KRISHNANI, Nanki
Resigned: 14 February 2014
Appointed Date: 01 September 1993
88 years old

KRIS MOTOR SPARES LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Jul 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 62,000

13 Jul 2016
Statement of capital following an allotment of shares on 30 November 2015
  • GBP 62,000

24 Aug 2015
Total exemption full accounts made up to 30 November 2014
26 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 53,000

...
... and 84 more events
13 Nov 1987
Return made up to 24/06/87; full list of members

04 Dec 1986
Registered office changed on 04/12/86 from: 310 edgware road london W2

12 Jun 1986
Accounts for a small company made up to 30 November 1985

12 Jun 1986
Return made up to 20/05/86; full list of members

30 Nov 1978
Incorporation

KRIS MOTOR SPARES LIMITED Charges

20 May 2009
Legal charge
Delivered: 1 June 2009
Status: Outstanding
Persons entitled: Chuhermal Krishnani Prakash Krishnani Vashdev Krishnani Nanki Krishnani and Origen Pension Trustees Limited as Trustees of the Kris Motor Spares Limited Ssas
Description: Land lying to the east of normans road st helens…
3 April 2009
Legal charge
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Chuhermal Dayaldas Krishnani Prakash Chuhermal Krishnani Vashdev Chuhermal Krishnani Nanki Mulchand Krishnani Origen Pension Trustees Limited Being the Current Trustees of Kris Motor Spares Limited Ssas
Description: The f/h land lying on the east side of morman road st…
16 January 2009
Legal charge
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: Chuhermal Dayaldas Krishnani, Prakash Chuhermal Krishnani, Vashdev Chuhermal Krishnani, Nanki Mulchand Krishnani, Origen Pension Trustees Limited Being the Current Trustees of the Kris Motor Spares Limited Ssas
Description: The f/h land lying on the east side of morman road st…
2 December 1996
Legal mortgage
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage property known as 49, 49A & 49B…
20 July 1988
Legal charge
Delivered: 28 July 1988
Status: Outstanding
Persons entitled: Bank of Baroda.
Description: F/H property k/a 49, 49A & 49B tudor road, harrow weald…
5 November 1981
Legal charge
Delivered: 6 November 1981
Status: Outstanding
Persons entitled: Bank of Baroda.
Description: F/H land lying to the east of norman's road, st helens…
28 October 1981
Debenture
Delivered: 29 October 1981
Status: Outstanding
Persons entitled: Bank of Baroda
Description: Fixed & floating charges over undertaking and all property…