Background WavePink WaveYellow Wave

KHALBROS OFFICE LTD (07281654)

KHALBROS OFFICE LTD (07281654) is an active UK company. incorporated on 11 June 2010. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KHALBROS OFFICE LTD has been registered for 15 years. Current directors include KHALASTCHI, David Frank, KHALASTCHI, Michael Robert.

Company Number
07281654
Status
active
Type
ltd
Incorporated
11 June 2010
Age
15 years
Address
20 York Place, Leeds, LS1 2EX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KHALASTCHI, David Frank, KHALASTCHI, Michael Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KHALBROS OFFICE LTD

KHALBROS OFFICE LTD is an active company incorporated on 11 June 2010 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KHALBROS OFFICE LTD was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07281654

LTD Company

Age

15 Years

Incorporated 11 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

EDRO PROPERTIES LIMITED
From: 11 June 2010To: 2 May 2024
Contact
Address

20 York Place Leeds, LS1 2EX,

Previous Addresses

7 Praed Street London W2 1NJ
From: 11 June 2010To: 24 August 2016
Timeline

14 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Apr 13
Director Left
Apr 13
Loan Secured
Mar 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Jun 18
Director Left
Oct 18
Loan Cleared
Jun 19
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KHALASTCHI, David Frank

Active
York Place, LeedsLS1 2EX
Born May 1991
Director
Appointed 22 Jun 2018

KHALASTCHI, Michael Robert

Active
Avenue Road, LondonNW8 6HR
Born March 1989
Director
Appointed 01 Apr 2011

LIM, Terry

Resigned
Praed Street, LondonW2 1NJ
Secretary
Appointed 23 Jun 2010
Resigned 08 Sept 2011

GUBBAY, Edith

Resigned
27 Ennismore Gardens, LondonSW7 1AD
Born May 1934
Director
Appointed 11 Jun 2010
Resigned 26 Feb 2013

GUBBAY, Paul

Resigned
Praed Street, LondonW2 1NJ
Born January 1962
Director
Appointed 26 Apr 2016
Resigned 26 Apr 2016

GUBBAY, Robert, Mr.

Resigned
Praed Street, LondonW2 1NJ
Born June 1931
Director
Appointed 26 Apr 2016
Resigned 26 Apr 2016

GUBBAY, Robert, Mr.

Resigned
27 Ennismore Gardens, LondonSW7 1AD
Born June 1931
Director
Appointed 11 Jun 2010
Resigned 26 Feb 2013

SMITH, Timothy John

Resigned
York Place, LeedsLS1 2EX
Born February 1987
Director
Appointed 01 Apr 2011
Resigned 26 Oct 2018

Persons with significant control

1

Longbell Limited

Active
Praed Street, LondonW2 1NJ

Nature of Control

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

Filing History

53

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Certificate Change Of Name Company
2 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts Amended With Made Up Date
16 October 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Gazette Filings Brought Up To Date
3 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
16 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Capital Allotment Shares
15 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 June 2010
AP03Appointment of Secretary
Incorporation Company
11 June 2010
NEWINCIncorporation