KHI BMSL LIMITED

Register to unlock more data on OkredoRegister

KHI BMSL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04924591

Incorporation date

07/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

6th Floor First Central 200, 2 Lakeside Drive, London NW10 7FQCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2003)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon11/03/2026
Change of details for Khi Uk Joint Venture Limited as a person with significant control on 2026-01-20
dot icon11/03/2026
Director's details changed for Mrs Beirut Teclezion on 2026-01-20
dot icon21/10/2025
Previous accounting period shortened from 2026-03-31 to 2025-06-30
dot icon31/07/2025
Termination of appointment of Purabi Khan as a director on 2025-07-29
dot icon31/07/2025
Appointment of Mr Darren Michalski as a director on 2025-07-29
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon15/07/2025
Registered office address changed from 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1BJ United Kingdom to 6th Floor First Central 200 2 Lakeside Drive London NW10 7FQ on 2025-07-15
dot icon09/07/2025
Termination of appointment of Mekonnen Zemichael as a secretary on 2025-06-25
dot icon01/07/2025
Resolutions
dot icon01/07/2025
Memorandum and Articles of Association
dot icon27/06/2025
Appointment of Munzurul Khan as a director on 2025-06-25
dot icon27/06/2025
Appointment of Purabi Khan as a director on 2025-06-25
dot icon26/06/2025
Certificate of change of name
dot icon25/06/2025
Notification of Khi Uk Joint Venture Limited as a person with significant control on 2025-06-25
dot icon25/06/2025
Change of details for Ms Beirut Teclezion as a person with significant control on 2025-06-25
dot icon25/06/2025
Registered office address changed from 6th Floor, First Central 200 2 Lakeside Drive London NW10 7FQ England to 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1BJ on 2025-06-25
dot icon25/06/2025
Current accounting period extended from 2025-10-31 to 2026-03-31
dot icon16/06/2025
Sub-division of shares on 2025-06-10
dot icon16/06/2025
Micro company accounts made up to 2024-10-31
dot icon15/05/2025
Change of details for Ms Beirut Teclezion as a person with significant control on 2025-02-01
dot icon15/05/2025
Secretary's details changed for Mekonnen Zemichael on 2025-02-01
dot icon15/05/2025
Director's details changed for Ms Beirut Teclezion on 2025-02-01
dot icon25/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon21/07/2024
Micro company accounts made up to 2023-10-31
dot icon18/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon14/07/2023
Micro company accounts made up to 2022-10-31
dot icon20/10/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon26/10/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon25/07/2020
Micro company accounts made up to 2019-10-31
dot icon14/10/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon01/08/2019
Micro company accounts made up to 2018-10-31
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon02/07/2018
Registered office address changed from 1 Olympic Way Wembley HA9 0NP England to 6th Floor, First Central 200 2 Lakeside Drive London NW10 7FQ on 2018-07-02
dot icon20/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon10/07/2017
Micro company accounts made up to 2016-10-31
dot icon07/10/2016
Registered office address changed from 5 Glenwood Avenue London NW9 7PL to 1 Olympic Way Wembley HA9 0NP on 2016-10-07
dot icon05/10/2016
Resolutions
dot icon27/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/03/2011
Previous accounting period shortened from 2010-12-31 to 2010-10-31
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon13/09/2010
Director's details changed for Beirut Teclezion on 2010-09-13
dot icon14/09/2009
Return made up to 14/09/09; full list of members
dot icon21/08/2009
Accounts made up to 2008-12-31
dot icon19/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/09/2008
Return made up to 15/09/08; full list of members
dot icon30/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/09/2007
Return made up to 14/09/07; full list of members
dot icon29/09/2006
Return made up to 14/09/06; full list of members
dot icon04/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/09/2005
Return made up to 14/09/05; full list of members
dot icon24/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/10/2004
Return made up to 23/09/04; full list of members
dot icon22/07/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon07/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
353.51K
-
0.00
-
-
2022
5
484.34K
-
0.00
-
-
2022
5
484.34K
-
0.00
-
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

484.34K £Ascended37.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teclezion, Beirut
Director
07/10/2003 - Present
15
Khan, Munzurul
Director
25/06/2025 - Present
3
Zemichael, Mekonnen
Secretary
07/10/2003 - 25/06/2025
-
Khan, Purabi
Director
25/06/2025 - 29/07/2025
-
Michalski, Darren
Director
29/07/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About KHI BMSL LIMITED

KHI BMSL LIMITED is an(a) Active company incorporated on 07/10/2003 with the registered office located at 6th Floor First Central 200, 2 Lakeside Drive, London NW10 7FQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of KHI BMSL LIMITED?

toggle

KHI BMSL LIMITED is currently Active. It was registered on 07/10/2003 .

Where is KHI BMSL LIMITED located?

toggle

KHI BMSL LIMITED is registered at 6th Floor First Central 200, 2 Lakeside Drive, London NW10 7FQ.

What does KHI BMSL LIMITED do?

toggle

KHI BMSL LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does KHI BMSL LIMITED have?

toggle

KHI BMSL LIMITED had 5 employees in 2022.

What is the latest filing for KHI BMSL LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.