Company NameK.R.P. Property Co. Limited
Company StatusActive
Company Number00692793
CategoryPrivate Limited Company
Incorporation Date16 May 1961(62 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Lucinda Clare Steiner
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1992(30 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMrs Lucinda Clare Steiner
NationalityBritish
StatusCurrent
Appointed10 March 1992(30 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameDaniel Mark Steiner
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(42 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameRupert Adam Steiner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(42 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleJournalist
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Paul Frederick Steiner
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(30 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 September 2003)
RoleCompany Director
Correspondence Address2 Cromford Way
New Malden
Surrey
KT3 3AZ

Contact

Websitekrpproperty.com

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

86 at £1Lucinda Clare Steiner
86.00%
Ordinary
14 at £1Daniel Mark Steiner
14.00%
Ordinary

Financials

Year2014
Net Worth£1,353,894
Cash£1,375,151
Current Liabilities£26,828

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

20 January 2003Delivered on: 27 January 2003
Satisfied on: 20 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 putney bridge road wandsworth greater london t/no 119495. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 January 2002Delivered on: 30 January 2002
Satisfied on: 24 January 2003
Persons entitled: Lloyds International Auction Galleries Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property at 118 putney bridge road london t/n 119495.
Fully Satisfied
19 August 1968Delivered on: 30 August 1968
Satisfied on: 16 January 2003
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due from stationery equips LTD.
Particulars: 118 putney bridge road, london, S.W. 15.
Fully Satisfied
21 August 1961Delivered on: 6 September 1961
Satisfied on: 16 January 2003
Persons entitled: English Estates Assurance LTD.

Classification: Legal charge
Secured details: 15,000 together with a premium up to £5 payable in certain events.
Particulars: 118 putney bridge road, london, S.W. 15.
Fully Satisfied

Filing History

30 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
22 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
11 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
21 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
17 January 2020Memorandum and Articles of Association (13 pages)
17 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
26 March 2019Change of details for Mrs Lucinda Clare Steiner as a person with significant control on 1 December 2018 (2 pages)
26 March 2019Director's details changed for Mrs Lucinda Clare Steiner on 20 March 2019 (2 pages)
26 March 2019Change of details for Daniel Mark Steiner as a person with significant control on 1 December 2018 (2 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (12 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (12 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(6 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
20 February 2014Satisfaction of charge 4 in full (2 pages)
20 February 2014Satisfaction of charge 4 in full (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 October 2009Director's details changed for Rupert Adam Steiner on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Rupert Adam Steiner on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Rupert Adam Steiner on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Lucinda Clare Steiner on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Daniel Mark Steiner on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Daniel Mark Steiner on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Lucinda Clare Steiner on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mrs Lucinda Clare Steiner on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Lucinda Clare Steiner on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Lucinda Clare Steiner on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Mrs Lucinda Clare Steiner on 1 October 2009 (1 page)
16 October 2009Director's details changed for Daniel Mark Steiner on 1 October 2009 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
9 September 2009Director's change of particulars / rupert steiner / 08/08/2009 (1 page)
9 September 2009Director's change of particulars / rupert steiner / 08/08/2009 (1 page)
19 June 2009Director's change of particulars / rupert steiner / 05/06/2009 (1 page)
19 June 2009Director's change of particulars / rupert steiner / 05/06/2009 (1 page)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 March 2008Return made up to 10/03/08; full list of members (4 pages)
12 March 2008Return made up to 10/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Registered office changed on 11/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
11 January 2008Registered office changed on 11/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2007Return made up to 10/03/07; full list of members (3 pages)
14 March 2007Return made up to 10/03/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 June 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
7 June 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
25 April 2006Return made up to 10/03/06; full list of members (3 pages)
25 April 2006Return made up to 10/03/06; full list of members (3 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 April 2005Return made up to 10/03/05; full list of members (3 pages)
6 April 2005Return made up to 10/03/05; full list of members (3 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 April 2004Return made up to 10/03/04; full list of members (6 pages)
27 April 2004Return made up to 10/03/04; full list of members (6 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 March 2003Return made up to 10/03/03; full list of members (5 pages)
28 March 2003Return made up to 10/03/03; full list of members (5 pages)
27 January 2003Particulars of mortgage/charge (3 pages)
27 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
18 March 2002Return made up to 10/03/02; full list of members (5 pages)
18 March 2002Return made up to 10/03/02; full list of members (5 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 March 2001Return made up to 10/03/01; full list of members (5 pages)
15 March 2001Return made up to 10/03/01; full list of members (5 pages)
5 April 2000Return made up to 10/03/00; full list of members (5 pages)
5 April 2000Return made up to 10/03/00; full list of members (5 pages)
27 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
29 March 1999Return made up to 10/03/99; full list of members (5 pages)
29 March 1999Return made up to 10/03/99; full list of members (5 pages)
21 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
21 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
12 March 1998Return made up to 10/03/98; full list of members (5 pages)
12 March 1998Return made up to 10/03/98; full list of members (5 pages)
15 April 1997Full accounts made up to 31 July 1996 (11 pages)
15 April 1997Full accounts made up to 31 July 1996 (11 pages)
1 April 1997Return made up to 10/03/97; full list of members (5 pages)
1 April 1997Return made up to 10/03/97; full list of members (5 pages)
9 June 1996Full accounts made up to 31 July 1995 (10 pages)
9 June 1996Full accounts made up to 31 July 1995 (10 pages)
11 April 1996Return made up to 10/03/96; full list of members (5 pages)
11 April 1996Return made up to 10/03/96; full list of members (5 pages)
12 April 1995Return made up to 10/03/95; full list of members (10 pages)
12 April 1995Return made up to 10/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 May 1961Incorporation (16 pages)
16 May 1961Incorporation (16 pages)