Kahn Landmark Limited BRADFORD


Kahn Landmark started in year 2000 as Private Limited Company with registration number 03936859. The Kahn Landmark company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bradford at 240 Canal Road. Postal code: BD1 4SX. Since Tue, 4th Mar 2014 Kahn Landmark Limited is no longer carrying the name Khan & Kahn.

At present there are 2 directors in the the firm, namely Jamshaid K. and Afzal K.. In addition one secretary - Jamshaid K. - is with the company. As of 27 April 2024, there were 2 ex secretaries - Nazir K., Joanne N. and others listed below. There were no ex directors.

Kahn Landmark Limited Address / Contact

Office Address 240 Canal Road
Town Bradford
Post code BD1 4SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03936859
Date of Incorporation Mon, 28th Feb 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Jamshaid K.

Position: Director

Appointed: 03 February 2010

Jamshaid K.

Position: Secretary

Appointed: 08 June 2007

Afzal K.

Position: Director

Appointed: 02 March 2000

Nazir K.

Position: Secretary

Appointed: 31 October 2002

Resigned: 08 June 2007

Joanne N.

Position: Secretary

Appointed: 25 March 2001

Resigned: 31 October 2002

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2000

Resigned: 28 February 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 28 February 2000

Resigned: 28 February 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Afzal K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jamshaid K. This PSC owns 25-50% shares.

Afzal K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jamshaid K.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 25-50% shares

Company previous names

Khan & Kahn March 4, 2014
Kahn & Kahn March 2, 2003
Kahn Group February 3, 2003
Ak Worldwide April 3, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand471 7331 533 6751 205 5891 241 144
Current Assets1 683 0505 180 9695 329 6935 503 223
Debtors1 211 317827 0684 124 1044 262 079
Net Assets Liabilities1 508 2041 522 6653 755 4494 155 817
Other Debtors1 70055 18083 34085 294
Property Plant Equipment293 254289 453286 028333 239
Other
Version Production Software 2 021  
Accrued Liabilities14 3478 510  
Accumulated Amortisation Impairment Intangible Assets2 000 0002 000 000  
Accumulated Depreciation Impairment Property Plant Equipment233 886238 047241 472194 261
Additions Other Than Through Business Combinations Property Plant Equipment 360  
Amounts Owed By Group Undertakings Participating Interests1 126 864758 847771 8474 133 341
Amounts Owed To Group Undertakings Participating Interests560 3722 681 8382 592 4023 336 842
Average Number Employees During Period 332
Bank Borrowings Overdrafts2 052 7881 728 190  
Bank Overdrafts 1 728 1901 882 4451 974 109
Creditors3 623 2554 282 6865 015 4275 470 800
Fixed Assets3 693 3533 689 5523 686 1274 368 338
Increase From Depreciation Charge For Year Property Plant Equipment 4 1613 4252 789
Intangible Assets Gross Cost2 000 0002 000 000  
Investment Property3 400 0003 400 000  
Investment Property Fair Value Model3 400 000   
Investments9999  
Investments Fixed Assets 3 400 0003 400 0004 035 000
Investments In Subsidiaries Measured Fair Value9999  
Loans From Directors -228 244  
Net Current Assets Liabilities-1 940 205-1 921 943314 26632 423
Other Creditors891 9648 51020 4979 917
Prepayments Accrued Income75 43355 180  
Property Plant Equipment Gross Cost527 140527 500527 500122 844
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -50 000
Taxation Including Deferred Taxation Balance Sheet Subtotal244 944244 944  
Taxation Social Security Payable50 60230 780440 42062 553
Total Assets Less Current Liabilities1 753 1481 767 6094 000 3934 400 761
Trade Creditors Trade Payables53 18261 61279 66387 379
Trade Debtors Trade Receivables7 32013 04116 94122 777

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements