Company NameKejen Properties Limited
DirectorsKeith Philip Fraser and Jennifer Isabel Kreser
Company StatusActive
Company Number00945401
CategoryPrivate Limited Company
Incorporation Date6 January 1969(55 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Keith Philip Fraser
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(41 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameMs Jennifer Isabel Kreser
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(41 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameMs Jennifer Isabel Kreser
StatusCurrent
Appointed15 February 2021(52 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMonty Fraser
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(23 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 26 March 2010)
RoleCompany Director
Correspondence Address25a St Georges Road
Bickley
Bromley
Kent
BR1 2AU
Director NameMrs Beryl Fraser
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(23 years, 7 months after company formation)
Appointment Duration28 years, 6 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NameMrs Beryl Fraser
NationalityBritish
StatusResigned
Appointed31 July 1992(23 years, 7 months after company formation)
Appointment Duration28 years, 6 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

450 at £1Beryl Fraser
50.00%
Ordinary
450 at £1Jennifer Kreser
50.00%
Ordinary

Financials

Year2014
Net Worth£1,057,996
Cash£11,011
Current Liabilities£21,051

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

22 February 2018Delivered on: 7 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as flat 18, rossetti apartments, saffron central square, croydon, CR0 2FS.
Outstanding
22 February 2018Delivered on: 6 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 107 grayston house, 1 ottley drive, kidbrooke, london, SE3 9FP.
Outstanding
22 February 2018Delivered on: 1 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as flat 169, the island, 1 newgate, croydon, CR0 2FE.
Outstanding
22 February 2018Delivered on: 1 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as flat 127, tennyson apartments, saffron central square, croydon, CR0 2FR.
Outstanding
21 July 2016Delivered on: 22 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 107 grayston house 1 ottley drive london.
Outstanding
28 April 2015Delivered on: 8 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H flat 124 roma corte renaissance, 1 elmira street lewisham.
Outstanding
5 February 2015Delivered on: 19 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 169 the island 1 newgate croydon surrey.
Outstanding
17 October 2014Delivered on: 7 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 127 tennyson apartments saffron central square croydon.
Outstanding
22 February 2018Delivered on: 7 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as flat 124, roma corte, renaissance, 1 elmira street, lewisham, london, SE13 7GS.
Outstanding
17 October 2014Delivered on: 31 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 18 rossetti apartments. Saffron central square. Croydon.
Outstanding

Filing History

7 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
4 August 2023Confirmation statement made on 31 July 2023 with updates (5 pages)
17 August 2022Confirmation statement made on 31 July 2022 with updates (5 pages)
16 June 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
26 August 2021Confirmation statement made on 31 July 2021 with updates (5 pages)
26 August 2021Appointment of Ms Jennifer Isabel Kreser as a secretary on 15 February 2021 (2 pages)
23 August 2021Termination of appointment of Beryl Fraser as a director on 15 February 2021 (1 page)
23 August 2021Termination of appointment of Beryl Fraser as a secretary on 15 February 2021 (1 page)
20 August 2021Cessation of Beryl Fraser as a person with significant control on 15 February 2021 (1 page)
18 August 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
18 August 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
17 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 June 2020Satisfaction of charge 009454010003 in full (1 page)
16 June 2020Satisfaction of charge 009454010004 in full (1 page)
16 June 2020Satisfaction of charge 009454010005 in full (1 page)
16 June 2020Satisfaction of charge 009454010002 in full (1 page)
16 June 2020Satisfaction of charge 009454010001 in full (1 page)
20 September 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
7 March 2018Registration of charge 009454010009, created on 22 February 2018 (16 pages)
7 March 2018Registration of charge 009454010010, created on 22 February 2018 (16 pages)
6 March 2018Registration of charge 009454010008, created on 22 February 2018 (16 pages)
1 March 2018Registration of charge 009454010007, created on 22 February 2018 (16 pages)
1 March 2018Registration of charge 009454010006, created on 22 February 2018 (16 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
16 August 2017Director's details changed for Dr Keith Philip Fraser on 30 July 2017 (2 pages)
16 August 2017Director's details changed for Dr Keith Philip Fraser on 30 July 2017 (2 pages)
16 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
16 August 2017Director's details changed for Ms Jennifer Isabel Kreser on 30 July 2017 (2 pages)
16 August 2017Director's details changed for Ms Jennifer Isabel Kreser on 30 July 2017 (2 pages)
15 August 2017Director's details changed for Ms Jennifer Isabel Kreser on 30 July 2017 (2 pages)
15 August 2017Director's details changed for Ms Jennifer Isabel Kreser on 30 July 2017 (2 pages)
15 August 2017Director's details changed for Dr Keith Philip Fraser on 30 July 2017 (2 pages)
15 August 2017Director's details changed for Dr Keith Philip Fraser on 30 July 2017 (2 pages)
11 August 2017Change of details for Ms Jennifer Isabel Kreser as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Change of details for Mrs Beryl Fraser as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Change of details for Mrs Beryl Fraser as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Change of details for Ms Jennifer Isabel Kreser as a person with significant control on 6 April 2016 (2 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
22 July 2016Registration of charge 009454010005, created on 21 July 2016 (40 pages)
22 July 2016Registration of charge 009454010005, created on 21 July 2016 (40 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 900
(5 pages)
31 July 2015Director's details changed for Mr Keith Philip Fraser on 31 July 2015 (2 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 900
(5 pages)
31 July 2015Director's details changed for Mr Keith Philip Fraser on 31 July 2015 (2 pages)
8 May 2015Registration of charge 009454010004, created on 28 April 2015 (40 pages)
8 May 2015Registration of charge 009454010004, created on 28 April 2015 (40 pages)
2 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 February 2015Registration of charge 009454010003, created on 5 February 2015 (40 pages)
19 February 2015Registration of charge 009454010003, created on 5 February 2015 (40 pages)
19 February 2015Registration of charge 009454010003, created on 5 February 2015 (40 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
7 November 2014Registration of charge 009454010002, created on 17 October 2014 (40 pages)
7 November 2014Registration of charge 009454010002, created on 17 October 2014 (40 pages)
31 October 2014Registration of charge 009454010001, created on 17 October 2014 (40 pages)
31 October 2014Registration of charge 009454010001, created on 17 October 2014 (40 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 900
(5 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 900
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Mrs Beryl Fraser on 1 July 2010 (2 pages)
5 October 2010Director's details changed for Mrs Beryl Fraser on 1 July 2010 (2 pages)
5 October 2010Secretary's details changed for Mrs Beryl Fraser on 1 July 2010 (1 page)
5 October 2010Director's details changed for Mrs Beryl Fraser on 1 July 2010 (2 pages)
5 October 2010Secretary's details changed for Mrs Beryl Fraser on 1 July 2010 (1 page)
5 October 2010Secretary's details changed for Mrs Beryl Fraser on 1 July 2010 (1 page)
4 October 2010Termination of appointment of Monty Fraser as a director (1 page)
4 October 2010Termination of appointment of Monty Fraser as a director (1 page)
11 June 2010Appointment of Mr Keith Philip Fraser as a director (2 pages)
11 June 2010Appointment of Mrs Jennifer Isabel Kreser as a director (2 pages)
11 June 2010Appointment of Mr Keith Philip Fraser as a director (2 pages)
11 June 2010Appointment of Mrs Jennifer Isabel Kreser as a director (2 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2009Return made up to 31/07/09; full list of members (4 pages)
1 September 2009Director and secretary's change of particulars / beryl fraser / 01/07/2009 (1 page)
1 September 2009Director and secretary's change of particulars / beryl fraser / 01/07/2009 (1 page)
1 September 2009Return made up to 31/07/09; full list of members (4 pages)
21 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
10 August 2007Return made up to 31/07/07; full list of members (3 pages)
10 August 2007Return made up to 31/07/07; full list of members (3 pages)
6 July 2007Full accounts made up to 31 March 2007 (11 pages)
6 July 2007Full accounts made up to 31 March 2007 (11 pages)
6 January 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
6 January 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
19 September 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
19 September 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
10 August 2006Registered office changed on 10/08/06 from: aston house cornwall avenue finchley london N3 1LF (1 page)
10 August 2006Return made up to 31/07/06; full list of members (3 pages)
10 August 2006Return made up to 31/07/06; full list of members (3 pages)
10 August 2006Registered office changed on 10/08/06 from: aston house cornwall avenue finchley london N3 1LF (1 page)
22 August 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
22 August 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
27 July 2005Return made up to 31/07/05; full list of members (7 pages)
27 July 2005Return made up to 31/07/05; full list of members (7 pages)
10 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
10 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 August 2003Return made up to 31/07/03; full list of members (7 pages)
6 August 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
6 August 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
6 August 2003Return made up to 31/07/03; full list of members (7 pages)
29 July 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
29 July 2002Return made up to 31/07/02; full list of members (7 pages)
29 July 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
29 July 2002Return made up to 31/07/02; full list of members (7 pages)
14 January 2002Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
14 January 2002Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
10 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
10 August 2001Return made up to 31/07/01; full list of members (6 pages)
10 August 2001Return made up to 31/07/01; full list of members (6 pages)
10 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
25 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2000Full accounts made up to 30 April 2000 (9 pages)
13 July 2000Full accounts made up to 30 April 2000 (9 pages)
13 August 1999Return made up to 31/07/99; full list of members (6 pages)
13 August 1999Return made up to 31/07/99; full list of members (6 pages)
26 July 1999Full accounts made up to 30 April 1999 (9 pages)
26 July 1999Full accounts made up to 30 April 1999 (9 pages)
25 September 1998Full accounts made up to 30 April 1998 (12 pages)
25 September 1998Full accounts made up to 30 April 1998 (12 pages)
3 August 1998Return made up to 31/07/98; no change of members (4 pages)
3 August 1998Return made up to 31/07/98; no change of members (4 pages)
8 July 1997Full accounts made up to 30 April 1997 (11 pages)
8 July 1997Full accounts made up to 30 April 1997 (11 pages)
29 July 1996Return made up to 31/07/96; full list of members (6 pages)
29 July 1996Return made up to 31/07/96; full list of members (6 pages)
17 July 1996Full accounts made up to 30 April 1996 (11 pages)
17 July 1996Full accounts made up to 30 April 1996 (11 pages)
25 September 1995Return made up to 31/07/95; no change of members (6 pages)
25 September 1995Return made up to 31/07/95; no change of members (6 pages)
1 August 1995Registered office changed on 01/08/95 from: 92 new cavendish street london W1M 7FA (1 page)
1 August 1995Accounts for a small company made up to 30 April 1995 (10 pages)
1 August 1995Accounts for a small company made up to 30 April 1995 (10 pages)
1 August 1995Registered office changed on 01/08/95 from: 92 new cavendish street london W1M 7FA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 January 1969Incorporation (17 pages)