Background WavePink WaveYellow Wave

KAHN DISPLAYS LIMITED (06942279)

KAHN DISPLAYS LIMITED (06942279) is an active UK company. incorporated on 24 June 2009. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c.. KAHN DISPLAYS LIMITED has been registered for 16 years. Current directors include KAHN, Amira, KAHN, Oscar Michael.

Company Number
06942279
Status
active
Type
ltd
Incorporated
24 June 2009
Age
16 years
Address
2 Helenslea Avenue, London, NW11 8ND
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
KAHN, Amira, KAHN, Oscar Michael
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAHN DISPLAYS LIMITED

KAHN DISPLAYS LIMITED is an active company incorporated on 24 June 2009 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. KAHN DISPLAYS LIMITED was registered 16 years ago.(SIC: 18129)

Status

active

Active since 16 years ago

Company No

06942279

LTD Company

Age

16 Years

Incorporated 24 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

COUNTY & PROVINCIAL (WARRINGTON) LIMITED
From: 24 June 2009To: 23 July 2009
Contact
Address

2 Helenslea Avenue Golders Green London, NW11 8ND,

Previous Addresses

325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom
From: 13 March 2019To: 4 August 2021
York House Empire Way Wembley Middlesex HA9 0FQ
From: 14 April 2015To: 13 March 2019
Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
From: 24 June 2009To: 14 April 2015
Timeline

4 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Aug 11
New Owner
Jul 17
New Owner
Jul 17
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KAHN, Amira

Active
Templars Avenue, LondonNW11 0NS
Born January 1950
Director
Appointed 24 Jun 2009

KAHN, Oscar Michael

Active
Templars Avenue, LondonNW11 0NS
Born March 1950
Director
Appointed 24 Jun 2009

DWEK, Eliahj

Resigned
48 Bullescroft Road, EdgwareHA8 8RW
Born December 1953
Director
Appointed 24 Jun 2009
Resigned 24 Jun 2009

LAUER, Nigel Howard

Resigned
19 Vaughan Avenue, LondonNW4 4HT
Born October 1963
Director
Appointed 24 Jun 2009
Resigned 24 Jun 2009

PATWARDHAN, Ravindra Vishwanath

Resigned
17 Harebell Drive, WithamCM8 2XB
Born July 1942
Director
Appointed 24 Jun 2009
Resigned 24 Jun 2009

SAUNDERS, Michael John

Resigned
21 Hove Park Way, HoveBN3 6PT
Born December 1954
Director
Appointed 24 Jun 2009
Resigned 24 Jun 2009

Persons with significant control

2

Mr Oscar Michael Kahn

Active
Templars Avenue, LondonNW11 0NS
Born March 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Amira Kahn

Active
Templars Avenue, LondonNW11 0NS
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Memorandum Articles
1 September 2011
MEM/ARTSMEM/ARTS
Resolution
1 September 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 September 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Legacy
4 August 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2009
287Change of Registered Office
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
287Change of Registered Office
Incorporation Company
24 June 2009
NEWINCIncorporation