UKBizDB.co.uk

DE ROBILLARD KAJEE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as De Robillard Kajee Limited. The company was founded 8 years ago and was given the registration number 09794263. The firm's registered office is in LONDON. You can find them at 55 Blandford Street, 3rd Floor, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DE ROBILLARD KAJEE LIMITED
Company Number:09794263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:55 Blandford Street, 3rd Floor, London, England, W1U 7HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE

Director20 September 2017Active
Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE

Director19 January 2021Active
Second Floor, Second Floor, 27 Gloucester Place, London, United Kingdom, W1U 8HU

Director24 September 2015Active
55, Blandford Street, 3rd Floor, London, England, W1U 7HW

Director19 January 2018Active
Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE

Director17 May 2021Active
Second Floor, 27 Gloucester Place, London, England, W1U 8HU

Director20 September 2017Active

People with Significant Control

Mrs Zakkiyah Vawda
Notified on:22 January 2021
Status:Active
Date of birth:November 1977
Nationality:South African
Country of residence:England
Address:Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE
Nature of control:
  • Significant influence or control
Mrs Brita De Robillard
Notified on:15 January 2021
Status:Active
Date of birth:October 1972
Nationality:South African
Country of residence:England
Address:Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE
Nature of control:
  • Significant influence or control
Mr Aristides Dos Reis Quintad D'Costa
Notified on:18 December 2019
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:55, Blandford Street, London, England, W1U 7HW
Nature of control:
  • Significant influence or control
Mrs Brita De Robillard
Notified on:20 September 2017
Status:Active
Date of birth:October 1972
Nationality:South African
Country of residence:England
Address:Second Floor, 27 Gloucester Place, London, England, W1U 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Brita De Robillard
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:South African
Country of residence:United Kingdom
Address:Second Floor, 27 Gloucester Place, London, United Kingdom, W1U 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Yusuf Ismail Kajee
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:South African
Country of residence:United Kingdom
Address:Second Floor, Second Floor, London, United Kingdom, W1U 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Officers

Termination director company with name termination date.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Accounts

Accounts with accounts type dormant.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2021-07-06Address

Change registered office address company with date old address new address.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-03-09Address

Change registered office address company with date old address new address.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type dormant.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.