KHALBROS OFFICE LTD

Register to unlock more data on OkredoRegister

KHALBROS OFFICE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07281654

Incorporation date

11/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 York Place, Leeds LS1 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2010)
dot icon13/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/05/2024
Certificate of change of name
dot icon11/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon14/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon20/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon24/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon14/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon10/06/2019
Satisfaction of charge 072816540001 in full
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/10/2018
Termination of appointment of Timothy John Smith as a director on 2018-10-26
dot icon22/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon22/06/2018
Appointment of Mr David Frank Khalastchi as a director on 2018-06-22
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Registered office address changed from 7 Praed Street London W2 1NJ to 20 York Place Leeds LS1 2EX on 2016-08-24
dot icon13/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon27/04/2016
Termination of appointment of Robert Gubbay as a director on 2016-04-26
dot icon27/04/2016
Termination of appointment of Paul Gubbay as a director on 2016-04-26
dot icon27/04/2016
Appointment of Mr Robert Gubbay as a director on 2016-04-26
dot icon27/04/2016
Appointment of Mr Paul Gubbay as a director on 2016-04-26
dot icon03/02/2016
Director's details changed for Mr Timothy John Smith on 2016-02-03
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon21/03/2015
Registration of charge 072816540001, created on 2015-03-17
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon16/10/2013
Amended accounts made up to 2013-03-31
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/08/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon09/04/2013
Termination of appointment of Robert Gubbay as a director
dot icon09/04/2013
Termination of appointment of Edith Gubbay as a director
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/07/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon03/07/2012
Compulsory strike-off action has been discontinued
dot icon02/07/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon16/09/2011
Termination of appointment of Terry Lim as a secretary
dot icon15/09/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon15/09/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon15/09/2011
Appointment of Mr. Timothy John Smith as a director
dot icon15/09/2011
Appointment of Mr. Michael Robert Khalastchi as a director
dot icon29/06/2010
Appointment of Terry Lim as a secretary
dot icon11/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-40.71 % *

* during past year

Cash in Bank

£951.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.50K
-
0.00
2.21K
-
2022
0
36.14K
-
0.00
1.60K
-
2023
0
44.23K
-
9.51K
951.00
-
2023
0
44.23K
-
9.51K
951.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

44.23K £Ascended22.38 % *

Total Assets(GBP)

-

Turnover(GBP)

9.51K £Ascended- *

Cash in Bank(GBP)

951.00 £Descended-40.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gubbay, Paul
Director
26/04/2016 - 26/04/2016
50
Gubbay, Edith
Director
11/06/2010 - 26/02/2013
26
Khalastchi, Michael Robert
Director
01/04/2011 - Present
48
Khalastchi, David Frank
Director
22/06/2018 - Present
65

Persons with Significant Control

0

No PSC data available.

Similar companies

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KHALBROS OFFICE LTD

KHALBROS OFFICE LTD is an(a) Active company incorporated on 11/06/2010 with the registered office located at 20 York Place, Leeds LS1 2EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KHALBROS OFFICE LTD?

toggle

KHALBROS OFFICE LTD is currently Active. It was registered on 11/06/2010 .

Where is KHALBROS OFFICE LTD located?

toggle

KHALBROS OFFICE LTD is registered at 20 York Place, Leeds LS1 2EX.

What does KHALBROS OFFICE LTD do?

toggle

KHALBROS OFFICE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for KHALBROS OFFICE LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-29 with no updates.