Company NameKotas Properties Limited
DirectorsSamuel Berger and Berish Berger
Company StatusActive
Company Number01113276
CategoryPrivate Limited Company
Incorporation Date11 May 1973(50 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(18 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1993(19 years, 10 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Secretary NameMr Abraham Y Klein
NationalityAmerican
StatusCurrent
Appointed22 January 2003(29 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(18 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 February 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Secretary NameSighismond Berger
NationalityBritish
StatusResigned
Appointed21 February 1992(18 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(19 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(19 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

52 at £1Pessie Berger
50.00%
Ordinary
52 at £1Samuel Berger
50.00%
Ordinary

Financials

Year2014
Net Worth£470,749
Cash£18,110
Current Liabilities£936,819

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due26 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Charges

14 September 2021Delivered on: 16 September 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 159/205 (odd numbers inclusive), masons avenue, harrow, HA3 5AZ with title number MX24988.
Outstanding
3 October 1995Delivered on: 17 October 1995
Satisfied on: 16 September 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Deed of subordination
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies due from each company. See the mortgage charge document for full details.
Fully Satisfied
3 October 1995Delivered on: 17 October 1995
Satisfied on: 16 September 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Third party deed of charge over securities
Secured details: Any and all sums due or to become due from the company or any person who is a party to any related security document to the chargee under or pursuant to the terms of the facility agreement this deed any related security document or on any account whatsoever.
Particulars: Fixed legal charge over all of the company's present and future rights title and interest in and to:a) all the ordinary shares of £1 in the borrower together with all other shares issued by the borrower which constitute the issued share capital of the borrower now or from time to time held by the company.b) any other shares stocks and securities issued to the company to be substituted from time to time for those shares stocks and securities listed above.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
9 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
16 September 2021Registration of charge 011132760003, created on 14 September 2021 (16 pages)
11 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (3 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
20 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
24 October 2017Compulsory strike-off action has been suspended (1 page)
24 October 2017Compulsory strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
22 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
10 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
23 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 104
(5 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 104
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 104
(5 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 104
(5 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 104
(5 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 104
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
20 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
22 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
6 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
13 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
13 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
17 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
17 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
21 February 2008Return made up to 21/02/08; full list of members (2 pages)
21 February 2008Return made up to 21/02/08; full list of members (2 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
4 May 2007Accounts for a small company made up to 31 March 2006 (8 pages)
4 May 2007Accounts for a small company made up to 31 March 2006 (8 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
2 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
2 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
13 March 2006Return made up to 21/02/06; full list of members (2 pages)
13 March 2006Return made up to 21/02/06; full list of members (2 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
25 February 2005Return made up to 21/02/05; full list of members (5 pages)
25 February 2005Return made up to 21/02/05; full list of members (5 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
28 February 2004Return made up to 21/02/04; full list of members (5 pages)
28 February 2004Return made up to 21/02/04; full list of members (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 March 2003Return made up to 21/02/03; full list of members (5 pages)
12 March 2003Return made up to 21/02/03; full list of members (5 pages)
8 March 2003Secretary resigned;director resigned (1 page)
8 March 2003Secretary resigned;director resigned (1 page)
8 March 2003New secretary appointed (2 pages)
8 March 2003New secretary appointed (2 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place, london, W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place, london, W1S 2HL (1 page)
26 February 2002Return made up to 21/02/02; full list of members (6 pages)
26 February 2002Return made up to 21/02/02; full list of members (6 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
27 June 2001Amended accounts made up to 31 March 2000 (7 pages)
27 June 2001Amended accounts made up to 31 March 2000 (7 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 March 2001Registered office changed on 01/03/01 from: 13-17 new burlington place, regent street, london, W1X 2JP (1 page)
1 March 2001Registered office changed on 01/03/01 from: 13-17 new burlington place, regent street, london, W1X 2JP (1 page)
26 February 2001Return made up to 21/02/01; full list of members (6 pages)
26 February 2001Return made up to 21/02/01; full list of members (6 pages)
1 March 2000Return made up to 21/02/00; full list of members (15 pages)
1 March 2000Return made up to 21/02/00; full list of members (15 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
9 March 1999Accounts for a small company made up to 31 March 1998 (8 pages)
9 March 1999Accounts for a small company made up to 31 March 1998 (8 pages)
24 February 1999Return made up to 21/02/99; full list of members (15 pages)
24 February 1999Return made up to 21/02/99; full list of members (15 pages)
23 February 1999Accounting reference date extended from 25/03/99 to 31/03/99 (1 page)
23 February 1999Accounting reference date extended from 25/03/99 to 31/03/99 (1 page)
16 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1998Full accounts made up to 31 March 1997 (11 pages)
7 May 1998Full accounts made up to 31 March 1997 (11 pages)
24 February 1998Return made up to 21/02/98; full list of members (16 pages)
24 February 1998Return made up to 21/02/98; full list of members (16 pages)
1 April 1997Full accounts made up to 31 March 1996 (12 pages)
1 April 1997Full accounts made up to 31 March 1996 (12 pages)
26 February 1997Return made up to 21/02/97; full list of members (18 pages)
26 February 1997Return made up to 21/02/97; full list of members (18 pages)
28 February 1996Return made up to 21/02/96; full list of members (19 pages)
28 February 1996Return made up to 21/02/96; full list of members (19 pages)
17 October 1995Particulars of mortgage/charge (10 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (10 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
25 July 1995Full accounts made up to 31 March 1994 (13 pages)
25 July 1995Full accounts made up to 31 March 1994 (13 pages)
24 July 1995Return made up to 21/02/95; full list of members (38 pages)
24 July 1995Return made up to 21/02/95; full list of members (38 pages)
2 April 1993Memorandum and Articles of Association (4 pages)
11 May 1973Incorporation (11 pages)
11 May 1973Incorporation (11 pages)