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

KHALSMITH LIMITED

20 YORK PLACE, LEEDS, LS1 2EX,
Company Registration Number
05282501
Private Limited Company
Active

Company Overview

About Khalsmith Ltd
KHALSMITH LIMITED was founded on 2004-11-10 and has its registered office in Leeds. The organisation's status is listed as "Active". Khalsmith Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KHALSMITH LIMITED
 
Legal Registered Office
20 YORK PLACE
LEEDS
LS1 2EX
Other companies in W2
 
Previous Names
CRAMER MCQUEEN ASSOCIATES LIMITED07/05/2010
BUY AND SELL TRUCKS.CO.UK LIMITED04/11/2009
CPL (NO 3) LIMITED11/04/2006
Filing Information
Company Number 05282501
Company ID Number 05282501
Date formed 2004-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 10:08:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KHALSMITH LIMITED
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.
Companies with same name KHALSMITH LIMITED
The following companies were found which have the same name as KHALSMITH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KHALSMITH (PORTFOLIO) LIMITED 20 YORK PLACE LEEDS LS1 2EX Active Company formed on the 2010-07-05
KHALSMITH INVESTMENTS LIMITED 20 YORK PLACE LEEDS LS1 2EX Active Company formed on the 2014-07-03

Company Officers of KHALSMITH LIMITED

Current Directors
Officer Role Date Appointed
DAVID FRANK KHALASTCHI
Director 2010-04-09
MICHAEL KHALASTCHI
Director 2010-04-09
TIMOTHY JOHN SMITH
Director 2009-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
CLEERE SECRETARIES LIMITED
Company Secretary 2004-11-10 2011-04-01
CLEERE NOMINEES LIMITED
Director 2007-10-24 2009-11-02
JONATHAN DAVID FARMAN
Director 2006-12-01 2007-10-24
CLEERE NOMINEES LIMITED
Director 2004-11-10 2006-12-01
T.I.B. SECRETARIES LIMITED
Company Secretary 2004-11-10 2004-11-10
T.I.B. NOMINEES LIMITED
Director 2004-11-10 2004-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FRANK KHALASTCHI COUNTRYLARGE ESTATES LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
DAVID FRANK KHALASTCHI BRAAVOS INVESTMENTS LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
DAVID FRANK KHALASTCHI KHALSMITH INVESTMENTS LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
DAVID FRANK KHALASTCHI KHALSMITH (PORTFOLIO) LIMITED Director 2010-07-05 CURRENT 2010-07-05 Active
TIMOTHY JOHN SMITH TS KNOWSTHORPE LIMITED Director 2018-07-13 CURRENT 2017-12-15 Active
TIMOTHY JOHN SMITH LANDSTOCK CONSTRUCTION LTD Director 2017-12-13 CURRENT 2004-10-01 Active
TIMOTHY JOHN SMITH POSITIV WORLDWIDE LTD Director 2016-07-29 CURRENT 2016-03-31 Active
TIMOTHY JOHN SMITH COUNTRYLARGE ESTATES LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
TIMOTHY JOHN SMITH HORSFORTH MILL LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
TIMOTHY JOHN SMITH BRUNSWICK COURT LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
TIMOTHY JOHN SMITH 42 PARK PLACE LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active - Proposal to Strike off
TIMOTHY JOHN SMITH COUNTRYLARGE (CANAL MILLS) LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
TIMOTHY JOHN SMITH BRAAVOS INVESTMENTS LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
TIMOTHY JOHN SMITH KHALSMITH INVESTMENTS LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
TIMOTHY JOHN SMITH FUT COINS LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active - Proposal to Strike off
TIMOTHY JOHN SMITH EDRO PROPERTIES LIMITED Director 2011-04-01 CURRENT 2010-06-11 Active
TIMOTHY JOHN SMITH KHALSMITH (PORTFOLIO) LIMITED Director 2010-07-05 CURRENT 2010-07-05 Active

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
2024-03-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL KHALASTCHI
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN SMITH
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 052825010006
2019-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/16 FROM 7 Praed Street London W2 1NJ
2016-02-03CH01Director's details changed for Mr Timothy John Smith on 2016-02-03
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-17AR0102/11/15 ANNUAL RETURN FULL LIST
2015-02-11CH01Director's details changed for Mr David Khalastchi on 2015-02-11
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-06AR0102/11/14 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-22AR0102/11/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0102/11/12 ANNUAL RETURN FULL LIST
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/12 FROM 29 Brudenell Road Leeds LS6 1HA United Kingdom
2012-07-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-14DISS40Compulsory strike-off action has been discontinued
2012-04-11AR0102/11/11 ANNUAL RETURN FULL LIST
2012-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-08-11AA01Previous accounting period extended from 30/11/10 TO 31/03/11
2011-05-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLEERE SECRETARIES LIMITED
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-06DISS40DISS40 (DISS40(SOAD))
2011-04-05AR0102/11/10 FULL LIST
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM CUBIC BUSINESS CENTRE 533 STANNINGLEY ROAD LEEDS LS13 4EN ENGLAND
2011-03-08GAZ1FIRST GAZETTE
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 3 LIMEWOOD WAY LIMEWOOD BUSINESS PARK LEEDS WEST YORKSHIRE LS14 1AB
2011-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-07RES15CHANGE OF NAME 28/04/2010
2010-05-07CERTNMCOMPANY NAME CHANGED CRAMER MCQUEEN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 07/05/10
2010-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-12AP01DIRECTOR APPOINTED MR DAVID KHALASTCHI
2010-04-12AP01DIRECTOR APPOINTED MR MICHAEL KHALASTCHI
2010-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-04CERTNMCOMPANY NAME CHANGED BUY AND SELL TRUCKS.CO.UK LIMITED CERTIFICATE ISSUED ON 04/11/09
2009-11-04RES15CHANGE OF NAME 02/11/2009
2009-11-03AR0102/11/09 FULL LIST
2009-11-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLEERE SECRETARIES LIMITED / 02/11/2009
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CLEERE NOMINEES LIMITED
2009-11-02AP01DIRECTOR APPOINTED MR TIMOTHY JOHN SMITH
2009-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-01363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-11-12288cSECRETARY'S PARTICULARS CHANGED
2007-11-12363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26288bDIRECTOR RESIGNED
2007-02-23287REGISTERED OFFICE CHANGED ON 23/02/07 FROM: NATIONAL HOUSE 2 GRANT AVENUE LEEDS WEST YORKSHIRE LS7 1RQ
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-01-07288cSECRETARY'S PARTICULARS CHANGED
2006-12-21288bDIRECTOR RESIGNED
2006-12-18363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-04-11CERTNMCOMPANY NAME CHANGED CPL (NO 3) LIMITED CERTIFICATE ISSUED ON 11/04/06
2006-01-04363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-04-27288bSECRETARY RESIGNED
2005-04-27288aNEW SECRETARY APPOINTED
2005-04-27288bDIRECTOR RESIGNED
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: C/O THE INFORMATION BUREAU LIMITED 23 IMEX BUSINESS CENTRE CARRBOTTOM ROAD MIDLANDS BRADFORD WEST YORKSHIRE
2005-04-27288aNEW DIRECTOR APPOINTED
2004-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KHALSMITH LIMITED 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 Off2012-03-06
Proposal to Strike Off2011-03-08
Fines / Sanctions
No fines or sanctions have been issued against KHALSMITH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-05-11 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2011-05-11 Outstanding THE CO-OPERATIVE BANK PLC
CHARGE 2011-01-10 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2011-01-10 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KHALSMITH LIMITED

Intangible Assets
Patents
We have not found any records of KHALSMITH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KHALSMITH LIMITED
Trademarks
We have not found any records of KHALSMITH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KHALSMITH LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as KHALSMITH LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where KHALSMITH LIMITED 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 partyKHALSMITH LIMITEDEvent Date2012-03-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyKHALSMITH LIMITEDEvent Date2011-03-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KHALSMITH LIMITED 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 KHALSMITH LIMITED 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.