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

KESARA LIMITED

30 POLAND STREET, LONDON, W1F 8QS,
Company Registration Number
07289071
Private Limited Company
Active

Company Overview

About Kesara Ltd
KESARA LIMITED was founded on 2010-06-18 and has its registered office in London. The organisation's status is listed as "Active". Kesara Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KESARA LIMITED
 
Legal Registered Office
30 POLAND STREET
LONDON
W1F 8QS
Other companies in W1F
 
Filing Information
Company Number 07289071
Company ID Number 07289071
Date formed 2010-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB105887889  
Last Datalog update: 2024-04-06 10:12:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KESARA 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 KESARA LIMITED
The following companies were found which have the same name as KESARA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Kesara Hair Inc. 2 Upshall Drive Brampton Ontario L6P 1A4 Active Company formed on the 2021-06-07
KESARA HOLDING PROPERTY GROUP PTY LTD Active Company formed on the 2016-04-11
KESARA LLC Michigan UNKNOWN
KESARA LLC New Jersey Unknown
KESARA SUPER HOLDINGS PTY. LTD. Active Company formed on the 2011-04-14
KESARA SYNTEX PVT. LTD. A-50 MANGOLPURI PHASE-II INDL.AREA NEW DELHI Delhi 110034 ACTIVE Company formed on the 1990-11-14
KESARA TEMDAM LIMITED 61 LONDON ROAD SOUTHBOROUGH TUNBRIDGE WELLS TN4 0PB Active Company formed on the 2023-08-23
KESARA THERAPIES LIMITED 5 THE CROSS DOUNE DOUNE FK16 6BH Dissolved Company formed on the 2004-12-15
KESARA-UK LIMITED ROOM 20 ROSEHILL BUSINESS CENTRE NORMANTON ROAD DERBY DE23 6RH Active Company formed on the 2023-11-21
KESARANY LIMITED 7TH FLOOR HUME HOUSE BALLSBRIDGE DUBLIN 4 Dissolved Company formed on the 2008-12-17
KESARAPU HOLDINGS PTY LTD Active Company formed on the 2006-05-23

Company Officers of KESARA LIMITED

Current Directors
Officer Role Date Appointed
JOGINDER SANGER
Company Secretary 2011-02-22
GIRISH SANGER
Director 2010-09-23
JOGINDER PAL SANGER
Director 2010-09-23
REEMA SANGER
Director 2010-09-23
SUNITY SANGER
Director 2010-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
M & M REGISTRARS LTD
Company Secretary 2010-09-23 2011-02-22
BRIAN THOMAS WADLOW
Director 2010-06-18 2010-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIRISH SANGER NICOL'S WORSTEDS LIMITED Director 2014-09-25 CURRENT 1963-07-01 Active
GIRISH SANGER MASTCRAFT (UK) LIMITED Director 2014-04-16 CURRENT 1981-04-27 Active
GIRISH SANGER SUREJOGI HEATHROW LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
GIRISH SANGER PALMS HOSPITALITY LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
GIRISH SANGER SUREJOGI OLD STREET LIMITED Director 2007-03-02 CURRENT 2007-03-02 Active
GIRISH SANGER MASTCRAFT (OLD STREET) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Active
GIRISH SANGER JAI RESTAURANTS LIMITED Director 2004-10-21 CURRENT 2004-07-29 Active
GIRISH SANGER TRANSATLANTIC LIFE ASSURANCE COMPANY LIMITED Director 2003-07-23 CURRENT 1966-03-21 Active
GIRISH SANGER SUREJOGI GMS LIMITED Director 2002-11-27 CURRENT 2002-11-25 Active
GIRISH SANGER INTERNATIONAL LUXURY HOTELS LIMITED Director 2002-11-06 CURRENT 2002-11-01 Active
GIRISH SANGER ABCHURCH CONSTRUCTION LIMITED Director 2002-09-25 CURRENT 2001-09-25 Active
GIRISH SANGER HEATHLANDS LTD Director 1998-02-27 CURRENT 1998-02-27 Active
GIRISH SANGER SUREJOGI GROUP LIMITED Director 1997-09-01 CURRENT 1997-08-11 Active
GIRISH SANGER MASTCRAFT LIMITED Director 1997-07-02 CURRENT 1984-09-05 Active
JOGINDER PAL SANGER RW WARRINGTON CRESCENT LIMITED Director 2017-11-21 CURRENT 2010-11-29 Active
JOGINDER PAL SANGER AMAFHHA LIMITED Director 2016-03-09 CURRENT 2012-11-15 Active
JOGINDER PAL SANGER SUREJOGI OLD STREET LIMITED Director 2015-11-25 CURRENT 2007-03-02 Active
JOGINDER PAL SANGER NRI PLATFORM UK LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
JOGINDER PAL SANGER SUREJOGI HEATHROW LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
JOGINDER PAL SANGER BHARATIYA VIDYA BHAVAN LIMITED Director 2011-06-01 CURRENT 1973-01-12 Active
JOGINDER PAL SANGER PALMS HOSPITALITY LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
JOGINDER PAL SANGER MASTCRAFT (OLD STREET) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Active
JOGINDER PAL SANGER SUREJOGI GMS LIMITED Director 2002-11-27 CURRENT 2002-11-25 Active
JOGINDER PAL SANGER INTERNATIONAL LUXURY HOTELS LIMITED Director 2002-11-06 CURRENT 2002-11-01 Active
JOGINDER PAL SANGER TIVIDALE TIRUPATHI BALAJI TEMPLE Director 2001-02-19 CURRENT 1999-02-17 Liquidation
JOGINDER PAL SANGER HEATHLANDS LTD Director 1998-02-27 CURRENT 1998-02-27 Active
JOGINDER PAL SANGER SUREJOGI GROUP LIMITED Director 1997-09-01 CURRENT 1997-08-11 Active
JOGINDER PAL SANGER HOLIDAY EXPRESS LIMITED Director 1993-09-20 CURRENT 1977-07-14 Active
JOGINDER PAL SANGER TRANSATLANTIC LIFE ASSURANCE COMPANY LIMITED Director 1992-02-13 CURRENT 1966-03-21 Active
JOGINDER PAL SANGER NICOL'S WORSTEDS LIMITED Director 1991-11-12 CURRENT 1963-07-01 Active
JOGINDER PAL SANGER HINDUSTAN TRAVEL SERVICE LIMITED Director 1991-11-12 CURRENT 1980-10-30 Active
JOGINDER PAL SANGER MASTCRAFT (UK) LIMITED Director 1991-09-16 CURRENT 1981-04-27 Active
JOGINDER PAL SANGER MASTCRAFT LIMITED Director 1991-09-05 CURRENT 1984-09-05 Active
REEMA SANGER SUREJOGI OLD STREET LIMITED Director 2015-11-25 CURRENT 2007-03-02 Active
REEMA SANGER NICOL'S WORSTEDS LIMITED Director 2014-09-25 CURRENT 1963-07-01 Active
REEMA SANGER MASTCRAFT (UK) LIMITED Director 2014-04-16 CURRENT 1981-04-27 Active
REEMA SANGER SUREJOGI HEATHROW LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
REEMA SANGER PALMS HOSPITALITY LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
REEMA SANGER SUREJOGI GMS LIMITED Director 2006-10-17 CURRENT 2002-11-25 Active
REEMA SANGER MASTCRAFT (OLD STREET) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Active
REEMA SANGER DHARMA PRODUCTIONS (UK) LTD Director 2004-03-19 CURRENT 2002-05-03 Active
REEMA SANGER INTERNATIONAL LUXURY HOTELS LIMITED Director 2002-11-06 CURRENT 2002-11-01 Active
REEMA SANGER HEATHLANDS LTD Director 1998-02-27 CURRENT 1998-02-27 Active
REEMA SANGER SUREJOGI GROUP LIMITED Director 1997-09-01 CURRENT 1997-08-11 Active
REEMA SANGER MASTCRAFT LIMITED Director 1996-05-31 CURRENT 1984-09-05 Active
SUNITY SANGER SUREJOGI OLD STREET LIMITED Director 2015-11-25 CURRENT 2007-03-02 Active
SUNITY SANGER SUREJOGI HEATHROW LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
SUNITY SANGER SUREJOGI GMS LIMITED Director 2006-10-17 CURRENT 2002-11-25 Active
SUNITY SANGER INTERNATIONAL LUXURY HOTELS LIMITED Director 2002-11-06 CURRENT 2002-11-01 Active
SUNITY SANGER HEATHLANDS LTD Director 1998-02-27 CURRENT 1998-02-27 Active
SUNITY SANGER SUREJOGI GROUP LIMITED Director 1997-09-01 CURRENT 1997-08-11 Active
SUNITY SANGER NICOL'S WORSTEDS LIMITED Director 1991-11-12 CURRENT 1963-07-01 Active
SUNITY SANGER HINDUSTAN TRAVEL SERVICE LIMITED Director 1991-11-12 CURRENT 1980-10-30 Active
SUNITY SANGER HOLIDAY EXPRESS LIMITED Director 1991-09-29 CURRENT 1977-07-14 Active
SUNITY SANGER MASTCRAFT LIMITED Director 1991-09-05 CURRENT 1984-09-05 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
2024-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-19CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-20CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-03-22AA01Previous accounting period shortened from 30/09/18 TO 31/03/18
2018-12-03AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-08-24AA01Previous accounting period shortened from 31/05/18 TO 31/03/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-08-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0118/06/16 ANNUAL RETURN FULL LIST
2016-06-11DISS40Compulsory strike-off action has been discontinued
2016-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0118/06/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0118/06/14 ANNUAL RETURN FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-03CH01Director's details changed for Mrs Sunita Sanger on 2013-12-03
2013-08-08AR0118/06/13 ANNUAL RETURN FULL LIST
2013-07-03DISS40Compulsory strike-off action has been discontinued
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-07-02AR0118/06/12 ANNUAL RETURN FULL LIST
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-08AA01Previous accounting period shortened from 30/06/11 TO 31/05/11
2011-06-27AR0118/06/11 ANNUAL RETURN FULL LIST
2011-03-04AP03Appointment of Joginder Sanger as company secretary
2011-03-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY M & M REGISTRARS LTD
2010-09-23AP01DIRECTOR APPOINTED MRS SUNITA SANGER
2010-09-23AP01DIRECTOR APPOINTED REEMA SANGER
2010-09-23AP01DIRECTOR APPOINTED GIRISH SANGER
2010-09-23AP04CORPORATE SECRETARY APPOINTED M & M REGISTRARS LTD
2010-09-23AP01DIRECTOR APPOINTED JOGINDER PAL SANGER
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 122-126 TOOLEY STREET LONDON SE1 2TU UNITED KINGDOM
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WADLOW
2010-06-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to KESARA 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 Off2013-05-28
Fines / Sanctions
No fines or sanctions have been issued against KESARA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KESARA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 KESARA LIMITED

Intangible Assets
Patents
We have not found any records of KESARA LIMITED registering or being granted any patents
Domain Names

KESARA LIMITED owns 2 domain names.

readinglakehotel.co.uk   readinglakeside.co.uk  

Trademarks
We have not found any records of KESARA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KESARA 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 (55100 - Hotels and similar accommodation) as KESARA LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where KESARA 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 partyKESARA LIMITEDEvent Date2013-05-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KESARA 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 KESARA 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.