Company NameKitov Investments Limited
DirectorsAnthony Landau and Edward Lester Landau
Company StatusActive
Company Number00507192
CategoryPrivate Limited Company
Incorporation Date22 April 1952(72 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Edward Lester Landau
NationalityBritish
StatusCurrent
Appointed07 February 1995(42 years, 10 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
7a Lyndhurst Gardens
London
NW3 5NS
Director NameMr Anthony Landau
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1995(42 years, 11 months after company formation)
Appointment Duration29 years
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address15 Somali Road
London
NW2 3RN
Director NameMr Edward Lester Landau
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1995(42 years, 11 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
7a Lyndhurst Gardens
London
NW3 5NS
Director NameBernard Benjamin Landau
Date of BirthMay 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(39 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 February 1995)
RoleCo Director
Correspondence Address19 Manor Hall Avenue
London
NW4 1PA
Director NameJack Jacob Landau
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(39 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 November 1999)
RoleCo Director
Correspondence Address4 Edinburgh House
London
NW4 1TL
Secretary NameBernard Benjamin Landau
NationalityBritish
StatusResigned
Appointed28 December 1991(39 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 February 1995)
RoleCompany Director
Correspondence Address19 Manor Hall Avenue
London
NW4 1PA

Location

Registered AddressAbbey House
342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

334 at £1Judith Ilana Levy-isserow
6.68%
Ordinary
333 at £1John Levy
6.66%
Ordinary
333 at £1Julian Levy
6.66%
Ordinary
1000 at £1Anthony Landau
20.00%
Ordinary
1000 at £1David Alan Harris & Phyllis Harris & Joyce Grossmark
20.00%
Ordinary
500 at £1Edward Lester Landau
10.00%
Ordinary
500 at £1Richard Bennett Landau
10.00%
Ordinary
500 at £1Richard Lionel Levine
10.00%
Ordinary
500 at £1Rosalind Rosen
10.00%
Ordinary

Financials

Year2014
Turnover£118,158
Net Worth£1,324,242
Cash£142,665
Current Liabilities£33,423

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
22 December 2022Confirmation statement made on 14 December 2022 with updates (5 pages)
24 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
29 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
17 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
15 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
13 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 5,000
(7 pages)
24 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 5,000
(7 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 5,000
(7 pages)
15 December 2014Register inspection address has been changed from C/O H Rainsbury & Co 15 Duncan Terrace London N1 8BZ England to Abbey House 342 Regents Park Road London N3 2LJ (1 page)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 5,000
(7 pages)
15 December 2014Register inspection address has been changed from C/O H Rainsbury & Co 15 Duncan Terrace London N1 8BZ England to Abbey House 342 Regents Park Road London N3 2LJ (1 page)
30 October 2014Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 30 October 2014 (2 pages)
30 October 2014Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 30 October 2014 (2 pages)
14 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
14 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 5,000
(7 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 5,000
(7 pages)
19 February 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
19 February 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Director's details changed for Anthony Landau on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Anthony Landau on 1 October 2009 (2 pages)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Anthony Landau on 1 October 2009 (2 pages)
21 December 2009Register inspection address has been changed (1 page)
6 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
6 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
30 December 2008Return made up to 28/12/08; full list of members (6 pages)
30 December 2008Return made up to 28/12/08; full list of members (6 pages)
20 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
20 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
8 January 2008Return made up to 28/12/07; full list of members (4 pages)
8 January 2008Return made up to 28/12/07; full list of members (4 pages)
12 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
12 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
21 January 2007Return made up to 28/12/06; full list of members (10 pages)
21 January 2007Return made up to 28/12/06; full list of members (10 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
9 February 2006Return made up to 28/12/05; full list of members (9 pages)
9 February 2006Return made up to 28/12/05; full list of members (9 pages)
15 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
15 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
2 March 2005Return made up to 28/12/04; full list of members (9 pages)
2 March 2005Return made up to 28/12/04; full list of members (9 pages)
5 March 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
5 March 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
20 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
28 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
26 January 2003Return made up to 28/12/02; full list of members (8 pages)
26 January 2003Return made up to 28/12/02; full list of members (8 pages)
12 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
12 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
28 February 2002Return made up to 28/12/01; full list of members (7 pages)
28 February 2002Return made up to 28/12/01; full list of members (7 pages)
20 April 2001Full accounts made up to 30 June 2000 (7 pages)
20 April 2001Full accounts made up to 30 June 2000 (7 pages)
28 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 April 2000Full accounts made up to 30 June 1999 (7 pages)
14 April 2000Full accounts made up to 30 June 1999 (7 pages)
4 February 2000Director resigned (1 page)
4 February 2000Return made up to 28/12/99; full list of members (8 pages)
4 February 2000Return made up to 28/12/99; full list of members (8 pages)
4 February 2000Director resigned (1 page)
5 May 1999Full accounts made up to 30 June 1998 (7 pages)
5 May 1999Full accounts made up to 30 June 1998 (7 pages)
10 February 1999Return made up to 28/12/98; no change of members (5 pages)
10 February 1999Return made up to 28/12/98; no change of members (5 pages)
1 May 1998Full accounts made up to 30 June 1997 (7 pages)
1 May 1998Full accounts made up to 30 June 1997 (7 pages)
11 January 1998Return made up to 28/12/97; no change of members (5 pages)
11 January 1998Return made up to 28/12/97; no change of members (5 pages)
2 May 1997Full accounts made up to 30 June 1996 (7 pages)
2 May 1997Full accounts made up to 30 June 1996 (7 pages)
4 March 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 March 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 April 1996Full accounts made up to 30 June 1995 (7 pages)
25 April 1996Full accounts made up to 30 June 1995 (7 pages)
14 March 1996Return made up to 28/12/95; no change of members (5 pages)
14 March 1996Return made up to 28/12/95; no change of members (5 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)