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

KAZOOTAPE LIMITED

96 Westbourne Terrace, London, W2 6QE,
Company Registration Number
01935779
Private Limited Company
Active

Company Overview

About Kazootape Ltd
KAZOOTAPE LIMITED was founded on 1985-08-02 and has its registered office in London. The organisation's status is listed as "Active". Kazootape Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KAZOOTAPE LIMITED
 
Legal Registered Office
96 Westbourne Terrace
London
W2 6QE
Other companies in W2
 
Filing Information
Company Number 01935779
Company ID Number 01935779
Date formed 1985-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-01-19
Return next due 2025-02-02
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-22 10:08:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAZOOTAPE 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.

Company Officers of KAZOOTAPE LIMITED

Current Directors
Officer Role Date Appointed
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED
Company Secretary 2018-01-11
ANDRE JOHAN FURSTENBERG
Director 2011-07-20
KATHRYN HERTEL KERLE
Director 2017-11-30
PHILLIP LINDSAY KERLE
Director 2017-11-30
SHUQING LIAN
Director 2017-11-30
ELSPETH LYNN
Director 2017-11-30
MAUREEN DIANE ROSENTHAL
Director 2018-01-22
TIANSHU SHEN
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
AIDA DER HOVANESSIAN
Company Secretary 2007-10-01 2017-03-15
AIDA DER HOVANESSIAN
Director 2004-07-01 2016-01-19
TAREK MALOUF
Director 2008-01-01 2011-07-20
ANOUSHKA MENZIES
Company Secretary 2006-02-26 2007-10-01
MARTA NANCY BOLLMAN DUJOLS
Director 2005-05-12 2007-01-01
MARTA NANCY BOLLMAN DUJOLS
Company Secretary 2005-05-12 2006-02-26
COLIN SAINTHILL WALLIS-KING
Company Secretary 1991-12-31 2005-04-28
COLIN SAINTHILL WALLIS-KING
Director 1991-12-31 2005-04-28
ANNE CAROLINE FREWIN-SHROFF
Director 1991-12-31 2004-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED WOODSFORD SQUARE MANAGEMENT LIMITED Company Secretary 2018-08-14 CURRENT 1999-01-04 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED 39 HILL STREET MANAGEMENT LIMITED Company Secretary 2018-05-18 CURRENT 1974-11-06 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED 63-65 MYDDELTON SQUARE RTM COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2017-01-30 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED REDAN PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-13 CURRENT 2016-02-04 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED 10 ELVASTON PLACE LIMITED Company Secretary 2018-01-01 CURRENT 2002-05-23 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED 43/44 NEVERN SQUARE HOUSE LIMITED Company Secretary 2017-10-03 CURRENT 2014-05-21 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED MANNING PLACE FLATS LIMITED Company Secretary 2017-06-29 CURRENT 1995-02-23 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED MANNING PLACE ESTATE LIMITED Company Secretary 2017-06-01 CURRENT 1994-03-25 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED NORTH POINT (CAMDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-02 CURRENT 2003-07-07 Active
ANDRE JOHAN FURSTENBERG HENLEY CENTRE RESEARCH CONSULTANTS LIMITED Director 2014-08-28 CURRENT 1985-04-18 Dissolved 2016-02-16
ANDRE JOHAN FURSTENBERG HENLEY MARKETING DYNAMICS INTERNATIONAL LIMITED Director 2014-08-28 CURRENT 1987-10-26 Dissolved 2016-02-16
ANDRE JOHAN FURSTENBERG THE ENVIRONMENT COUNCIL Director 2009-10-02 CURRENT 1986-03-25 Dissolved 2015-08-12
ANDRE JOHAN FURSTENBERG 152 NEW CAVENDISH STREET LIMITED Director 2006-04-03 CURRENT 2000-12-15 Active - Proposal to Strike off
ANDRE JOHAN FURSTENBERG URBAN CANVAS LIMITED Director 2002-02-05 CURRENT 2002-02-05 Active - Proposal to Strike off
PHILLIP LINDSAY KERLE AVANTIR LIMITED Director 2017-12-06 CURRENT 2017-12-06 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
2024-04-23Compulsory strike-off action has been discontinued
2024-04-09FIRST GAZETTE notice for compulsory strike-off
2023-07-04MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-31CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2022-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/22 FROM 15 Young Street (Second Floor) Kensington London W8 5EH United Kingdom
2022-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-17Termination of appointment of Blenheims Estate and Asset Management Limited on 2022-02-17
2022-02-17TM02Termination of appointment of Blenheims Estate and Asset Management Limited on 2022-02-17
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-12-02CH01Director's details changed for Ms Maureen Diane Rosenthal on 2021-12-02
2021-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ELSPETH LYNN
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2020-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/18 FROM 15 Kensington High Street London W8 5EA United Kingdom
2018-08-20PSC08Notification of a person with significant control statement
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 281.1
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM 96 Westbourne Terrace London W2 6QE
2018-01-24AP04Appointment of Blenheims Estate & Asset Management Limited as company secretary on 2018-01-11
2018-01-22AP01DIRECTOR APPOINTED MS MAUREEN DIANE ROSENTHAL
2018-01-09AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01AP01DIRECTOR APPOINTED MS SHUQING LIAN
2017-12-01AP01DIRECTOR APPOINTED MS TIANSHU SHEN
2017-11-30AP01DIRECTOR APPOINTED MS ELSPETH LYNN
2017-11-30AP01DIRECTOR APPOINTED MRS KATHRYN HERTEL KERLE
2017-11-30AP01DIRECTOR APPOINTED MR PHILLIP LINDSAY KERLE
2017-11-30PSC07CESSATION OF AIDA DER HOVANESSIAN AS A PERSON OF SIGNIFICANT CONTROL
2017-05-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-21TM02Termination of appointment of Aida Der Hovanessian on 2017-03-15
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 281.1
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-06-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 281.1
2016-01-20AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR AIDA DER HOVANESSIAN
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR AIDA DER HOVANESSIAN
2015-04-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 281.1
2015-01-29AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDA DER HOVANESSIAN / 10/10/2014
2015-01-29CH03SECRETARY'S DETAILS CHNAGED FOR AIDA DER HOVANESSIAN on 2014-10-10
2014-06-19AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-01LATEST SOC01/02/14 STATEMENT OF CAPITAL;GBP 281.1
2014-02-01AR0131/12/13 FULL LIST
2013-06-20AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-18AR0131/12/12 FULL LIST
2012-02-20AR0131/12/11 FULL LIST
2012-01-05AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR TAREK MALOUF
2011-08-08AP01DIRECTOR APPOINTED MR ANDRE JOHAN FURSTENBERG
2011-01-18AR0131/12/10 FULL LIST
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDA DER HOVANESSIAN / 05/11/2010
2011-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / AIDA DER HOVANESSIAN / 05/11/2010
2011-01-12AA30/09/10 TOTAL EXEMPTION SMALL
2010-02-09AR0131/12/09 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDA DER HOVANESSIAN / 01/12/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TAREK MALOUF / 01/12/2009
2010-01-19AA30/09/09 TOTAL EXEMPTION SMALL
2009-04-21123NC INC ALREADY ADJUSTED 19/03/09
2009-04-21RES01ALTER ARTICLES 19/03/2009
2009-04-21RES04NC INC ALREADY ADJUSTED 19/03/2009
2009-04-2188(2)AD 19/03/09 GBP SI 450@0.1=45 GBP IC 236.1/281.1
2009-04-16AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-16225PREVEXT FROM 29/09/2008 TO 30/09/2008
2009-03-23123GBP NC 263/281 19/03/09
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-07288cSECRETARY'S CHANGE OF PARTICULARS / AIDA DER HOVANESSIAN / 25/08/2008
2008-08-28AA29/09/07 TOTAL EXEMPTION FULL
2008-03-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-22288aNEW SECRETARY APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288bSECRETARY RESIGNED
2008-01-22288bSECRETARY RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2007-08-28363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06
2006-11-07363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05
2006-09-18288aNEW SECRETARY APPOINTED
2005-10-06288aNEW SECRETARY APPOINTED
2005-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/04
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-13288aNEW DIRECTOR APPOINTED
2004-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03
2004-02-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/02
2003-01-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/01
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-23AAFULL ACCOUNTS MADE UP TO 29/09/00
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-06AAFULL ACCOUNTS MADE UP TO 29/09/99
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-02AAFULL ACCOUNTS MADE UP TO 29/09/98
1999-01-08363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-03-10AAFULL ACCOUNTS MADE UP TO 29/09/97
1998-01-21363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-08-21AAFULL ACCOUNTS MADE UP TO 29/09/96
1997-01-29363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-09-02AAFULL ACCOUNTS MADE UP TO 29/09/95
1996-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-16363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-08-21AAFULL ACCOUNTS MADE UP TO 29/09/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to KAZOOTAPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KAZOOTAPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KAZOOTAPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 KAZOOTAPE LIMITED

Intangible Assets
Patents
We have not found any records of KAZOOTAPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KAZOOTAPE LIMITED
Trademarks
We have not found any records of KAZOOTAPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAZOOTAPE 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 (68320 - Management of real estate on a fee or contract basis) as KAZOOTAPE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where KAZOOTAPE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAZOOTAPE 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 KAZOOTAPE 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.