London
NW4 4AU
Director Name | Robert Reichman |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(30 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 23 September 2009) |
Role | Co Director |
Correspondence Address | 5 Blackhills Esher Surrey KT10 9JP |
Director Name | Mrs Anne Patricia Reichman |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(30 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 06 November 2021) |
Role | Co Director |
Correspondence Address | 9a Burroughs Gardens London NW4 4AU |
Secretary Name | Robert Reichman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(30 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 23 September 2009) |
Role | Company Director |
Correspondence Address | 5 Blackhills Esher Surrey KT10 9JP |
Registered Address | C/O 5b Colbeck Mews London SW7 4LX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
100 at £1 | Henrietta Jane Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,622,295 |
Cash | £16,851 |
Current Liabilities | £121,562 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
14 August 2008 | Delivered on: 20 August 2008 Persons entitled: Principality Building Society Classification: First legal mortgage Secured details: £500,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 5B colbeck mews kensington london. Outstanding |
---|---|
7 December 1984 | Delivered on: 12 December 1967 Satisfied on: 31 October 1991 Persons entitled: Hambro Life Assurance PLC. Classification: Legal charge Secured details: £200,000 and all other moneys due or to become due from the company to the chargee under the terms of the charge on any account whatsoever. Particulars: Albany house, high street, crowthorne berkshire, 139 kingston road staines middlesex 64 pembroke road london W8. 75/75A ash street, ash surrey. Fully Satisfied |
30 November 2017 | Satisfaction of charge 2 in full (4 pages) |
---|---|
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 July 2017 | Notification of Henrietta Jane Bailey as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
17 October 2016 | Change of name notice (2 pages) |
17 October 2016 | Company name changed kipins property co. LIMITED\certificate issued on 17/10/16
|
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Director's details changed for Mrs Henrietta Jane Bailey on 1 November 2012 (2 pages) |
5 July 2013 | Director's details changed for Mrs Henrietta Jane Bailey on 1 November 2012 (2 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Registered office address changed from 9 Heathfield Road Bushey Herts WD23 2LH on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 9 Heathfield Road Bushey Herts WD23 2LH on 7 June 2011 (1 page) |
20 October 2010 | Director's details changed for Mrs Henrietta Jane Bailey on 17 September 2010 (2 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Termination of appointment of Robert Reichman as a secretary (1 page) |
12 November 2009 | Termination of appointment of Robert Reichman as a director (1 page) |
29 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 June 2009 | Director's change of particulars / henrietta porter / 22/05/2009 (1 page) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
24 June 2008 | Director's change of particulars / henrietta porter / 30/04/2007 (1 page) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 843A finchley rd. London NW11 8NA (1 page) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
9 September 2005 | Return made up to 07/06/05; full list of members (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
13 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
4 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
15 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
8 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 July 1999 | Return made up to 07/06/99; full list of members (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
19 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
4 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
14 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
10 February 1961 | Incorporation (11 pages) |