Background WavePink WaveYellow Wave

K POULTRY LIMITED (02931455)

K POULTRY LIMITED (02931455) is an active UK company. incorporated on 20 May 1994. with registered office in Greenford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). K POULTRY LIMITED has been registered for 31 years. Current directors include GOLDMAN, Chaim Solomon, JUST, Michael.

Company Number
02931455
Status
active
Type
ltd
Incorporated
20 May 1994
Age
31 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
GOLDMAN, Chaim Solomon, JUST, Michael
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K POULTRY LIMITED

K POULTRY LIMITED is an active company incorporated on 20 May 1994 with the registered office located in Greenford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). K POULTRY LIMITED was registered 31 years ago.(SIC: 46320)

Status

active

Active since 31 years ago

Company No

02931455

LTD Company

Age

31 Years

Incorporated 20 May 1994

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

KEDASSIA POULTRY LIMITED
From: 20 May 1994To: 2 August 2016
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ
From: 14 April 2015To: 14 March 2019
York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 14 April 2015To: 14 April 2015
Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
From: 20 May 1994To: 14 April 2015
Timeline

23 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Loan Secured
May 13
Director Left
May 14
Director Joined
May 14
Director Left
Apr 16
Director Joined
Apr 16
New Owner
Aug 17
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Nov 21
Director Left
Jan 22
Owner Exit
Mar 22
Loan Cleared
Oct 23
Loan Secured
Nov 23
Director Left
Dec 23
Director Joined
May 24
Loan Cleared
May 25
Loan Secured
May 25
Loan Secured
May 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GOLDMAN, Chaim Solomon

Active
Stamford Hill, LondonN16 6QT
Born November 1974
Director
Appointed 24 Dec 2020

JUST, Michael

Active
Stamford Hill, LondonN16 6QT
Born September 1971
Director
Appointed 03 May 2024

BEN-DAHAN, Albert Abraham

Resigned
Woodlands, LondonNW11 9QU
Secretary
Appointed 19 Oct 1994
Resigned 28 Oct 2021

FELDMAN, Yitzchok

Resigned
21 St Andrews Grove, LondonN16
Secretary
Appointed 20 May 1994
Resigned 10 Jan 1995

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 May 1994
Resigned 20 May 1994

BEN-DAHAN, Albert Abraham

Resigned
Woodlands, LondonNW11 9QU
Born September 1961
Director
Appointed 19 Oct 1994
Resigned 28 Oct 2021

CHONTOW, Simon

Resigned
Stamford Hill, LondonN16 6QT
Born March 1977
Director
Appointed 24 Dec 2020
Resigned 10 Nov 2023

FELDMAN, Issac Jichog Ephraim

Resigned
Stamford Hill, LondonN16 6QT
Born December 1956
Director
Appointed 30 Dec 2015
Resigned 31 Dec 2020

HOCHHAUSER, Erwin

Resigned
Floor, WembleyHA9 6AX
Born July 1929
Director
Appointed 20 May 1994
Resigned 29 Mar 2014

KONIG, Henri

Resigned
Stamford Hill, LondonN16 6QT
Born February 1949
Director
Appointed 28 May 1996
Resigned 31 Dec 2020

LOBENSTEIN, Josef Heinz

Resigned
27 Fairholt Road, LondonN16 5EW
Born April 1927
Director
Appointed 20 May 1994
Resigned 10 Jan 1995

SCHONBERG, Jacob

Resigned
40 Wellington Avenue, LondonN15 6AS
Born April 1948
Director
Appointed 20 May 1994
Resigned 10 Jan 1995

SINITSKY, Sidney Samuel

Resigned
Stamford Hill, LondonN16 6QT
Born May 1948
Director
Appointed 01 May 2014
Resigned 31 Dec 2015

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 20 May 1994
Resigned 20 May 1994

Persons with significant control

3

2 Active
1 Ceased

Kkpl Ltd

Active
Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2021

James David Hassan

Ceased
7b & 8b, 50 Town Range
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 23 May 2016
Ceased 28 Oct 2021
Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Resolution
2 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
12 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
21 June 2006
353353
Legacy
21 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
288cChange of Particulars
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
5 September 1996
288288
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
11 January 1996
AAMDAAMD
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
31 March 1995
88(2)Return of Allotment of Shares
Legacy
31 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
395Particulars of Mortgage or Charge
Legacy
11 July 1994
88(2)R88(2)R
Legacy
11 July 1994
224224
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Incorporation Company
20 May 1994
NEWINCIncorporation