Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KG1 HOLDINGS LIMITED
Company Information for

KG1 HOLDINGS LIMITED

Cashs Business Centre 1st Floor, 228 Widdrington Road, Coventry, WEST MIDLANDS, CV1 4PB,
Company Registration Number
00903184
Private Limited Company
Active

Company Overview

About Kg1 Holdings Ltd
KG1 HOLDINGS LIMITED was founded on 1967-04-10 and has its registered office in Coventry. The organisation's status is listed as "Active". Kg1 Holdings Limited is a Private Limited Company registered in 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
KG1 HOLDINGS LIMITED
 
Legal Registered Office
Cashs Business Centre 1st Floor
228 Widdrington Road
Coventry
WEST MIDLANDS
CV1 4PB
Other companies in CV1
 
Previous Names
FALCON RETAIL HOLDINGS LIMITED20/04/2018
RICHARD BROWN (HOLDINGS) LIMITED01/07/2010
Filing Information
Company Number 00903184
Company ID Number 00903184
Date formed 1967-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-04-01
Return next due 2024-04-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-11 17:17:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KG1 HOLDINGS 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 KG1 HOLDINGS LIMITED
The following companies were found which have the same name as KG1 HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KG1 Holdings LLC 3900 E Mexico Ave Ste 300 Denver CO 80210 Voluntarily Dissolved Company formed on the 2021-09-02

Company Officers of KG1 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MAYANK SHAH
Company Secretary 2010-07-01
RAMESHCHANDRA KUMCHAND SHAH
Director 2010-07-01
VASUMATI RAMESHCHANDRA SHAH
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
VERONICA BROWN
Company Secretary 1992-03-13 2010-05-25
RICHARD DENYS BROWN
Director 1992-03-13 2010-05-25
VERONICA BROWN
Director 1992-03-13 2010-05-25
LOUISE KATE MCLEAN
Director 1992-03-13 2010-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAMESHCHANDRA KUMCHAND SHAH M & D OIL CO. LIMITED Director 2002-08-01 CURRENT 1994-10-27 Active
VASUMATI RAMESHCHANDRA SHAH M & D OIL CO. LIMITED Director 2000-10-04 CURRENT 1994-10-27 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
2024-04-1130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-03-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RAMESHCHANDRA KUMCHAND SHAH
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-03-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-03-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19AP01DIRECTOR APPOINTED MR MAYANKKUMAR SHAH
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-03-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 4000
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-04-20RES15CHANGE OF COMPANY NAME 20/04/18
2018-04-20CERTNMCOMPANY NAME CHANGED FALCON RETAIL HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/04/18
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 4000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-17LATEST SOC17/04/16 STATEMENT OF CAPITAL;GBP 4000
2016-04-17AR0101/04/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 4000
2015-06-16AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 4000
2014-06-16AR0101/04/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0101/04/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/12 FROM 1a Station Street East Folehill Coventry West Midlands CV6 5FL
2012-09-22DISS40Compulsory strike-off action has been discontinued
2012-09-19AR0101/04/12 ANNUAL RETURN FULL LIST
2012-07-31GAZ1FIRST GAZETTE
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-15AR0101/04/11 FULL LIST
2011-04-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-31AP01DIRECTOR APPOINTED VASUMATI RAMESH SHAH
2010-08-27AP03SECRETARY APPOINTED MAYANK SHAH
2010-08-27AP01DIRECTOR APPOINTED RAMESCHANDRA KHUMCHAND SHAH
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM MOORCOURT LODGE MOORCOURT CLOSE SIDMOUTH DEVON EX10 8SU
2010-07-01RES15CHANGE OF NAME 25/05/2010
2010-07-01CERTNMCOMPANY NAME CHANGED RICHARD BROWN (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 01/07/10
2010-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-29TM02APPOINTMENT TERMINATED, SECRETARY VERONICA BROWN
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MCLEAN
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA BROWN
2010-04-19AR0101/04/10 NO CHANGES
2009-08-25AA30/06/09 TOTAL EXEMPTION FULL
2009-04-03363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-08-18AA30/06/08 TOTAL EXEMPTION FULL
2008-04-22363sRETURN MADE UP TO 03/03/08; NO CHANGE OF MEMBERS
2007-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-02363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-05-02363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-03-10363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-03-12363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-04-13363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-21363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-10-12287REGISTERED OFFICE CHANGED ON 12/10/01 FROM: HEATHER HILL 80 LILLIPUT ROAD CAMFORD CLIFFS POOLE DORSET BH14 8LA
2001-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-03-15363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-09-06AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-19363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-09-20AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-03-29287REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 62 MARKENFIELD RD. GUILDFORD SURREY GU1 4PD
1999-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-29363sRETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS
1998-09-22AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-04-17363sRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1997-09-10AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-04-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-06363sRETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS
1997-01-25AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-04-18363sRETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS
1996-02-13AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-03-22363sRETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS
1994-04-07363sRETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS
1994-02-03AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-05-27363sRETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS
1993-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-04-07363bRETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS
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 KG1 HOLDINGS 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 Off2012-07-31
Fines / Sanctions
No fines or sanctions have been issued against KG1 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-05-05 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1979-10-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-06-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1970-09-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1970-09-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1969-02-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1969-02-13 Outstanding BARCLAYS BANK PLC
Creditors
Provisions For Liabilities Charges 2013-06-30 £ 42,897
Provisions For Liabilities Charges 2012-06-30 £ 42,897
Provisions For Liabilities Charges 2012-06-30 £ 42,897
Provisions For Liabilities Charges 2011-06-30 £ 42,897

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 KG1 HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 4,000
Called Up Share Capital 2012-06-30 £ 4,000
Called Up Share Capital 2012-06-30 £ 4,000
Called Up Share Capital 2011-06-30 £ 4,000
Debtors 2013-06-30 £ 149,137
Debtors 2012-06-30 £ 149,137
Debtors 2012-06-30 £ 149,137
Debtors 2011-06-30 £ 149,137
Shareholder Funds 2013-06-30 £ 106,240
Shareholder Funds 2012-06-30 £ 106,240
Shareholder Funds 2012-06-30 £ 106,240
Shareholder Funds 2011-06-30 £ 106,240

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KG1 HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KG1 HOLDINGS LIMITED
Trademarks
We have not found any records of KG1 HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KG1 HOLDINGS 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 KG1 HOLDINGS 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 KG1 HOLDINGS 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 partyFALCON RETAIL HOLDINGS LIMITEDEvent Date2012-07-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KG1 HOLDINGS 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 KG1 HOLDINGS 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.