Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KKL CHARITY ACCOUNTS
Company Information for

KKL CHARITY ACCOUNTS

95 CHURCH ROAD, LONDON, NW4 4FE,
Company Registration Number
05118360
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Kkl Charity Accounts
KKL CHARITY ACCOUNTS was founded on 2004-05-04 and has its registered office in London. The organisation's status is listed as "Active". Kkl Charity Accounts is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KKL CHARITY ACCOUNTS
 
Legal Registered Office
95 CHURCH ROAD
LONDON
NW4 4FE
Other companies in HA8
 
Previous Names
KKL ACCOUNTS29/10/2004
Charity Registration
Charity Number 1105998
Charity Address JNF HOUSE, SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7ED
Charter THE COMPANY ADMINISTERS A CHARITY VOUCHER SYSTEM, WHEREBY CLIENTS GIFT AID FUNDS INTO THE CHARITY'S ACCOUNT, THE CHARITY RECLAIMING BASIC RATE TAX ON SUCH DONATIONS ON BEHALF OF SUCH CLIENTS. SUB-ACCOUNTS IN THE DONORS NAMES ARE CREATED AND THE RECLAIMED TAX IS ADDED TO THIS ACCOUNT, FUNDS BEING DISTRIBUTED TO CHARITIES ON THE DONORS INSTRUCTIONS.
Filing Information
Company Number 05118360
Company ID Number 05118360
Date formed 2004-05-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 09:30:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KKL CHARITY ACCOUNTS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KKL CHARITY ACCOUNTS

Current Directors
Officer Role Date Appointed
ELAN GORJI
Director 2008-02-18
SAMUEL HAYEK
Director 2008-02-18
BENJAMIN ELIEZER PERL
Director 2012-02-22
MICHAEL JEFFREY SINCLAIR
Director 2008-06-30
MARILYN WAISMAN
Director 2008-02-18
HOWARD NORMAN WAYNE
Director 2017-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
GUY AVSHALOM
Director 2015-04-28 2015-04-28
BARRY CLIVE SHINE
Company Secretary 2013-07-30 2014-07-31
GORDON HAUSMANN
Company Secretary 2012-06-19 2013-07-30
GORDON HAUSMANN
Director 2011-01-06 2013-07-30
HARVEY RAYMOND BRATT
Company Secretary 2004-05-04 2011-10-23
GERALD MICHAEL GREENE
Director 2008-02-18 2011-08-03
ROY FREEDMAN
Director 2008-07-23 2011-07-21
MORRIS MANSOUR
Director 2008-02-18 2010-01-20
AMOS GREENBERG
Director 2008-02-18 2009-05-19
SIMON DAVID KIBEL
Director 2004-11-18 2008-07-01
JEFFREY DAVID ZINKIN
Director 2004-05-04 2008-07-01
GAIL BERNICE SEAL
Director 2004-05-04 2008-06-30
DAVID GRUNBERG
Director 2006-07-24 2008-06-26
COLIN BARRY WAGMAN
Director 2007-10-26 2008-06-03
SAMUEL DAN PEARLMAN
Director 2006-07-24 2008-02-11
ROGER SIMMONS
Director 2004-05-04 2008-02-11
CLIVE JOSHUA ROSENFIELD
Director 2004-05-04 2007-09-10
RAYMOND MORRIS
Director 2004-05-04 2006-05-31
DENNIS LESLIE SHORE
Director 2004-11-18 2005-09-21
ACI SECRETARIES LIMITED
Nominated Secretary 2004-05-04 2004-05-04
ACI DIRECTORS LIMITED
Nominated Director 2004-05-04 2004-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAN GORJI KKL LIMITED Director 2008-06-30 CURRENT 2005-06-10 Active
ELAN GORJI JNF UK LIMITED Director 2008-06-30 CURRENT 2005-09-13 Active
ELAN GORJI JNF EXECUTOR & TRUSTEE COMPANY LIMITED Director 2008-06-30 CURRENT 1999-03-30 Active
ELAN GORJI JNF LIMITED Director 2008-06-30 CURRENT 2005-06-10 Active
ELAN GORJI JEWISH NATIONAL FUND LTD Director 2008-06-30 CURRENT 2005-06-14 Active
ELAN GORJI JEWISH NATIONAL FUND FOR ISRAEL LTD Director 2008-06-30 CURRENT 2005-06-14 Active
ELAN GORJI K.K.L. EXECUTOR AND TRUSTEE COMPANY LIMITED Director 2008-02-18 CURRENT 1948-04-23 Active
ELAN GORJI J.N.F.CHARITABLE TRUST Director 2008-02-18 CURRENT 1939-07-21 Active
SAMUEL HAYEK KKL LIMITED Director 2008-06-30 CURRENT 2005-06-10 Active
SAMUEL HAYEK JNF UK LIMITED Director 2008-06-30 CURRENT 2005-09-13 Active
SAMUEL HAYEK JNF EXECUTOR & TRUSTEE COMPANY LIMITED Director 2008-06-30 CURRENT 1999-03-30 Active
SAMUEL HAYEK JNF LIMITED Director 2008-06-30 CURRENT 2005-06-10 Active
SAMUEL HAYEK JEWISH NATIONAL FUND LTD Director 2008-06-30 CURRENT 2005-06-14 Active
SAMUEL HAYEK JEWISH NATIONAL FUND FOR ISRAEL LTD Director 2008-06-30 CURRENT 2005-06-14 Active
SAMUEL HAYEK K.K.L. EXECUTOR AND TRUSTEE COMPANY LIMITED Director 2008-02-18 CURRENT 1948-04-23 Active
SAMUEL HAYEK J.N.F.CHARITABLE TRUST Director 2008-02-18 CURRENT 1939-07-21 Active
BENJAMIN ELIEZER PERL NW ESTATES LIMITED Director 2016-11-28 CURRENT 2016-11-28 Dissolved 2017-12-19
BENJAMIN ELIEZER PERL K.K.L. EXECUTOR AND TRUSTEE COMPANY LIMITED Director 2012-02-22 CURRENT 1948-04-23 Active
BENJAMIN ELIEZER PERL J.N.F.CHARITABLE TRUST Director 2009-07-14 CURRENT 1939-07-21 Active
BENJAMIN ELIEZER PERL BEIS YAAKOV PRIMARY SCHOOL FOUNDATION Director 2008-05-12 CURRENT 2008-05-12 Active
BENJAMIN ELIEZER PERL YAVNEH FOUNDATION TRUST Director 2005-01-20 CURRENT 2002-05-21 Active
BENJAMIN ELIEZER PERL BEIS YAACOV PRIMARY SCHOOL LIMITED Director 2004-01-26 CURRENT 2004-01-26 Dissolved 2016-07-19
MICHAEL JEFFREY SINCLAIR LONDON JEWISH NEWS LIMITED Director 2012-11-30 CURRENT 2004-01-23 Dissolved 2014-06-10
MICHAEL JEFFREY SINCLAIR THE LONDON CARLBACH SHUL TRUST Director 2009-01-08 CURRENT 2003-01-09 Active
MICHAEL JEFFREY SINCLAIR THE CARECATALYST LIMITED Director 2001-08-22 CURRENT 2001-05-04 Dissolved 2013-09-24
MICHAEL JEFFREY SINCLAIR B.D.S. (MANAGEMENT) LIMITED Director 1997-06-05 CURRENT 1997-06-05 Dissolved 2014-03-04
MICHAEL JEFFREY SINCLAIR THE HOLDING COMPANY RETAIL LIMITED Director 1997-03-29 CURRENT 1997-03-20 Dissolved 2015-10-13
MICHAEL JEFFREY SINCLAIR INDEPENDENT MATERNITY CENTRES LIMITED Director 1994-03-31 CURRENT 1994-01-10 Active
MICHAEL JEFFREY SINCLAIR EASTKINGS LIMITED Director 1992-08-11 CURRENT 1978-02-20 Active
MICHAEL JEFFREY SINCLAIR MONTROSE SECURITIES LIMITED Director 1991-11-29 CURRENT 1978-06-13 Active
MICHAEL JEFFREY SINCLAIR SINCLAIR MONTROSE TRUST LIMITED Director 1991-05-31 CURRENT 1979-09-04 Active
MARILYN WAISMAN K.K.L. EXECUTOR AND TRUSTEE COMPANY LIMITED Director 2008-02-18 CURRENT 1948-04-23 Active
MARILYN WAISMAN J.N.F.CHARITABLE TRUST Director 2008-02-18 CURRENT 1939-07-21 Active
HOWARD NORMAN WAYNE K.K.L. EXECUTOR AND TRUSTEE COMPANY LIMITED Director 2017-04-25 CURRENT 1948-04-23 Active
HOWARD NORMAN WAYNE J.N.F.CHARITABLE TRUST Director 2017-04-25 CURRENT 1939-07-21 Active
HOWARD NORMAN WAYNE HOWARD WAYNE LIMITED Director 2015-05-18 CURRENT 2015-05-18 Dissolved 2016-11-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19REGISTERED OFFICE CHANGED ON 19/03/24 FROM 95 95 Church Road London NW4 4FE United Kingdom
2024-03-05REGISTERED OFFICE CHANGED ON 05/03/24 FROM Mountcliff House 154 Brent Street London NW4 2BF England
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-03-30APPOINTMENT TERMINATED, DIRECTOR GARY MOND
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-03AP01DIRECTOR APPOINTED MR GIDEON FALTER
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-15AP01DIRECTOR APPOINTED MR LAURENCE JEFFREY JULIUS
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-02-05AP01DIRECTOR APPOINTED MR JONATHAN BASIL GRANT
2019-10-30PSC07CESSATION OF ELAN GORJI AS A PERSON OF SIGNIFICANT CONTROL
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ELAN GORJI
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ELIEZER PERL
2019-03-04CH01Director's details changed for Samuel Hayek on 2019-02-26
2019-02-27AP01DIRECTOR APPOINTED MR GARY MOND
2018-10-31AP01DIRECTOR APPOINTED DR ALAN LAURENCE MENDOZA
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEFFREY SINCLAIR
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-04-26AP01DIRECTOR APPOINTED MR HOWARD NORMAN WAYNE
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/16 FROM Jnf House Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7ED
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07AR0104/06/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GUY AVSHALOM
2015-08-10AP01DIRECTOR APPOINTED MR GUY AVSHALOM
2015-06-05AR0104/06/15 ANNUAL RETURN FULL LIST
2015-06-04TM02APPOINTMENT TERMINATED, SECRETARY BARRY SHINE
2015-06-04TM02APPOINTMENT TERMINATED, SECRETARY BARRY SHINE
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-10DISS40Compulsory strike-off action has been discontinued
2014-09-09AR0104/05/14 NO MEMBER LIST
2014-09-09GAZ1FIRST GAZETTE
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-08AP03SECRETARY APPOINTED MR BARRY CLIVE SHINE
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HAUSMANN
2013-08-08TM02APPOINTMENT TERMINATED, SECRETARY GORDON HAUSMANN
2013-05-22AR0104/05/13 NO MEMBER LIST
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22AR0104/05/12 NO MEMBER LIST
2012-06-22AP03SECRETARY APPOINTED MR GORDON HAUSMANN
2012-03-08AP01DIRECTOR APPOINTED MR BENJAMIN ELIEZER PERL
2012-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR HARVEY RAYMOND BRATT / 23/10/2011
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY HARVEY BRATT
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GERALD GREENE
2011-07-27MISCSECTION 519
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ROY FREEDMAN
2011-06-14AR0104/05/11 NO MEMBER LIST
2011-02-24AP01DIRECTOR APPOINTED MR GORDON HAUSMANN
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07AR0104/05/10 NO MEMBER LIST
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR HARVEY RAYMOND BRATT / 02/10/2009
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MORRIS MANSOUR
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARILYN WAISMAN / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD GREENE / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAN GORJI / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MORRIS MANSOUR / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY FREEDMAN / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. MICHAEL JEFFREY SINCLAIR / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL HAYEK / 01/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR AMOS GREENBERG
2009-05-06363aANNUAL RETURN MADE UP TO 04/05/09
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20288aDIRECTOR APPOINTED DR MICHAEL SINCLAIR
2008-08-08288aDIRECTOR APPOINTED ROY FREEDMAN
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR GAIL SEAL
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR SIMON KIBEL
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY ZINKIN
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID GRUNBERG
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR COLIN WAGMAN
2008-05-07363aANNUAL RETURN MADE UP TO 04/05/08
2008-04-09288aDIRECTOR APPOINTED AMOS GREENBERG
2008-03-25288aDIRECTOR APPOINTED GERALD GREENE
2008-03-25288aDIRECTOR APPOINTED SAMUEL HAYEK
2008-03-25288aDIRECTOR APPOINTED MARILYN WAISMAN
2008-03-25288aDIRECTOR APPOINTED ELAN GORJI
2008-03-25288aDIRECTOR APPOINTED MORRIS MANSOUR
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL PEARLMAN
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR ROGER SIMMONS
2008-02-26RES01ADOPT ARTICLES 18/02/2008
2007-12-06288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288bDIRECTOR RESIGNED
2007-05-10363aANNUAL RETURN MADE UP TO 04/05/07
2006-12-20288aNEW DIRECTOR APPOINTED
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KKL CHARITY ACCOUNTS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-09
Fines / Sanctions
No fines or sanctions have been issued against KKL CHARITY ACCOUNTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KKL CHARITY ACCOUNTS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of KKL CHARITY ACCOUNTS registering or being granted any patents
Domain Names
We do not have the domain name information for KKL CHARITY ACCOUNTS
Trademarks
We have not found any records of KKL CHARITY ACCOUNTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KKL CHARITY ACCOUNTS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as KKL CHARITY ACCOUNTS are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where KKL CHARITY ACCOUNTS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKKL CHARITY ACCOUNTSEvent Date2014-09-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KKL CHARITY ACCOUNTS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KKL CHARITY ACCOUNTS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.