Kalbro Investments Limited STANMORE


Founded in 2003, Kalbro Investments, classified under reg no. 04882634 is an active company. Currently registered at 34 Elm Park HA7 4BJ, Stanmore the company has been in the business for twenty one years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 3 directors in the the firm, namely Aarti P., Binita S. and Raaj K.. In addition one secretary - Raaj K. - is with the company. As of 30 April 2024, there were 3 ex directors - Shradha K., Harilal K. and others listed below. There were no ex secretaries.

Kalbro Investments Limited Address / Contact

Office Address 34 Elm Park
Town Stanmore
Post code HA7 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04882634
Date of Incorporation Mon, 1st Sep 2003
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Aarti P.

Position: Director

Appointed: 04 July 2022

Binita S.

Position: Director

Appointed: 31 August 2007

Raaj K.

Position: Secretary

Appointed: 03 September 2003

Raaj K.

Position: Director

Appointed: 03 September 2003

Shradha K.

Position: Director

Appointed: 31 August 2007

Resigned: 04 July 2022

Harilal K.

Position: Director

Appointed: 03 September 2003

Resigned: 31 August 2007

Ashok P.

Position: Director

Appointed: 03 September 2003

Resigned: 31 August 2007

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Raaj K. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Shradha K. This PSC has significiant influence or control over the company,.

Raaj K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Shradha K.

Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth982 016987 435969 484       
Balance Sheet
Cash Bank In Hand98 362100 524798 186       
Current Assets691 939744 0031 498 2411 623 5451 713 4632 010 9713 301 3743 417 2962 859 7644 805 205
Debtors593 577643 479700 055       
Intangible Fixed Assets49 583         
Net Assets Liabilities  969 4841 149 5781 310 3041 489 2301 866 4292 379 0912 527 7644 048 036
Net Assets Liabilities Including Pension Asset Liability982 016987 435969 484       
Tangible Fixed Assets340 943291 3752 802 149       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve981 016986 435968 484       
Shareholder Funds982 016987 435969 484       
Other
Average Number Employees During Period    222222
Creditors  2 067 8463 265 6614 880 1864 953 4026 082 8175 969 7215 624 51156 025
Creditors Due After One Year1 737 4401 657 8182 067 846       
Creditors Due Within One Year1 218 7191 248 7771 319 563       
Fixed Assets3 246 2363 150 0272 858 6523 733 6025 674 6615 674 6615 674 6615 673 6615 673 661282 189
Intangible Fixed Assets Aggregate Amortisation Impairment125 417         
Intangible Fixed Assets Amortisation Charged In Period 17 500        
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 142 917        
Intangible Fixed Assets Cost Or Valuation175 000         
Intangible Fixed Assets Disposals 175 000        
Investments Fixed Assets57 50356 50356 503       
Net Current Assets Liabilities-526 780-504 774178 678664 187515 829767 9712 274 5852 675 1482 478 6144 749 180
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Secured Debts1 798 9901 719 3681 465 396       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 3 942        
Tangible Fixed Assets Cost Or Valuation464 535332 591        
Tangible Fixed Assets Depreciation123 59241 216        
Tangible Fixed Assets Depreciation Charged In Period 16 255        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 98 63141 216       
Tangible Fixed Assets Disposals 131 944332 591       
Total Assets Less Current Liabilities2 719 4562 645 2533 037 3304 397 7896 190 4906 442 6327 949 2468 348 8098 152 2755 031 369

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on Wed, 28th Feb 2024
filed on: 29th, February 2024
Free Download (1 page)

Company search