Company NameOastcrown Properties Limited
Company StatusActive
Company Number01647019
CategoryPrivate Limited Company
Incorporation Date28 June 1982(41 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSamuel Bikhit
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(9 years after company formation)
Appointment Duration32 years, 10 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address55-57 Sloane Avenue
London
SW3 3DH
Secretary NameSamuel Bikhit
NationalityBritish
StatusCurrent
Appointed30 June 1991(9 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55-57 Sloane Avenue
London
SW3 3DH
Director NameMr Martin Samuel Bikhit
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1998(15 years, 10 months after company formation)
Appointment Duration25 years, 11 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Albion Street
London
W2 2AX
Director NameMr Shafait Hussain
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(37 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address24-25 Albion Street
London
W2 2AX
Director NameWageh Anis Khalil
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years after company formation)
Appointment Duration6 years, 11 months (resigned 10 June 1998)
RoleEstate Agent
Correspondence Address45 Chiltern Street
London
W1M 1HN
Director NamePaul Simon Robert Sulkin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(21 years, 5 months after company formation)
Appointment Duration8 months (resigned 23 July 2004)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Grange Road
Elstree
Hertfordshire
WD6 3LY
Director NameMr Paul Simon Robert Sulkin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(22 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 29 June 2020)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address24-25 Albion Street
London
W2 2AX

Contact

Websitewww.kayandco.co.uk

Location

Registered Address55-57 Sloane Avenue
London
SW3 3DH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£182,164
Cash£152,771
Current Liabilities£379,286

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

12 April 2012Delivered on: 17 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 October 2001Delivered on: 8 November 2001
Persons entitled: Susan Nanette Raingold

Classification: Rent deposit deed
Secured details: The sum of £6,500.00 due or to become due from the company to the chargee.
Particulars: The sum of £6,500.00 plus accrued interest held in the client account of messrs raingolds solicitors at lloyds tsb bank PLC, sort code 30 00 04 under account no. 1818865 (rent deposit deed).
Outstanding
12 May 1998Delivered on: 27 May 1998
Satisfied on: 30 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

8 December 2023Registered office address changed from 24-25 Albion Street London W2 2AX to 55-57 Sloane Avenue London SW3 3DH on 8 December 2023 (1 page)
5 October 2023Total exemption full accounts made up to 31 May 2023 (12 pages)
31 May 2023Confirmation statement made on 31 May 2023 with updates (5 pages)
13 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
7 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
16 April 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
5 February 2021Director's details changed for Mr Martin Samuel Bikhit on 5 February 2021 (2 pages)
5 February 2021Director's details changed for Mr Shafait Hussain on 5 February 2021 (2 pages)
26 August 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
16 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2020Statement of capital following an allotment of shares on 31 May 2020
  • GBP 23,500
(4 pages)
29 June 2020Termination of appointment of Paul Simon Robert Sulkin as a director on 29 June 2020 (1 page)
27 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
12 November 2019Appointment of Mr Shafait Hussain as a director on 12 November 2019 (2 pages)
5 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
28 February 2018Change of details for Mr Martin Samuel Bikhit as a person with significant control on 24 November 2017 (2 pages)
26 February 2018Change of details for Mr Samuel Bikhit as a person with significant control on 24 November 2017 (2 pages)
26 February 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
26 February 2018Notification of Martin Samuel Bikhit as a person with significant control on 24 November 2017 (2 pages)
26 February 2018Cessation of Martin Samuel Bikhit as a person with significant control on 24 November 2017 (1 page)
26 January 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
7 July 2017Change of details for Mr Samuel Bikhit as a person with significant control on 20 March 2017 (2 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Change of details for Mr Martin Samuel Bikhit as a person with significant control on 1 January 2017 (2 pages)
7 July 2017Change of details for Mr Samuel Bikhit as a person with significant control on 20 March 2017 (2 pages)
7 July 2017Change of details for Mr Martin Samuel Bikhit as a person with significant control on 1 January 2017 (2 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
11 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 20,000
(4 pages)
11 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 20,000
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 June 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 June 2015Director's details changed for Paul Simon Robert Sulkin on 1 June 2015 (2 pages)
5 June 2015Director's details changed for Samuel Bikhit on 1 June 2015 (2 pages)
5 June 2015Director's details changed for Martin Samuel Bikhit on 1 June 2015 (2 pages)
5 June 2015Director's details changed for Paul Simon Robert Sulkin on 1 June 2015 (2 pages)
5 June 2015Director's details changed for Samuel Bikhit on 1 June 2015 (2 pages)
5 June 2015Director's details changed for Martin Samuel Bikhit on 1 June 2015 (2 pages)
5 June 2015Director's details changed for Paul Simon Robert Sulkin on 1 June 2015 (2 pages)
5 June 2015Director's details changed for Martin Samuel Bikhit on 1 June 2015 (2 pages)
5 June 2015Secretary's details changed for Samuel Bikhit on 1 June 2015 (1 page)
5 June 2015Director's details changed for Samuel Bikhit on 1 June 2015 (2 pages)
5 June 2015Secretary's details changed for Samuel Bikhit on 1 June 2015 (1 page)
5 June 2015Secretary's details changed for Samuel Bikhit on 1 June 2015 (1 page)
18 July 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 July 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 20,000
(6 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 20,000
(6 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
2 July 2012Director's details changed for Paul Simon Robert Sulkin on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Paul Simon Robert Sulkin on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Paul Simon Robert Sulkin on 2 July 2012 (2 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 July 2010Director's details changed for Paul Sulkin on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Martin Samuel Bikhit on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Paul Sulkin on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Martin Samuel Bikhit on 30 June 2010 (2 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Location of register of members (1 page)
30 June 2009Location of register of members (1 page)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
21 September 2006Total exemption full accounts made up to 31 May 2006 (14 pages)
21 September 2006Total exemption full accounts made up to 31 May 2006 (14 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
5 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2006Registered office changed on 20/03/06 from: 21 foley street london W1W 6DR (1 page)
20 March 2006Registered office changed on 20/03/06 from: 21 foley street london W1W 6DR (1 page)
5 January 2006Registered office changed on 05/01/06 from: 45 chiltern street london W1U 6LU (1 page)
5 January 2006Registered office changed on 05/01/06 from: 45 chiltern street london W1U 6LU (1 page)
6 October 2005Total exemption full accounts made up to 31 May 2005 (14 pages)
6 October 2005Total exemption full accounts made up to 31 May 2005 (14 pages)
17 August 2005Return made up to 30/06/05; full list of members (7 pages)
17 August 2005Return made up to 30/06/05; full list of members (7 pages)
14 June 2005New director appointed (1 page)
14 June 2005New director appointed (1 page)
2 August 2004Nc inc already adjusted 31/05/00 (1 page)
2 August 2004Nc inc already adjusted 31/05/00 (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
23 July 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
23 July 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
14 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2004Return made up to 30/06/04; full list of members (7 pages)
1 July 2004Return made up to 30/06/04; full list of members (7 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
26 July 2003Return made up to 30/06/03; full list of members (7 pages)
26 July 2003Return made up to 30/06/03; full list of members (7 pages)
15 July 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
15 July 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
12 December 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
12 December 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
10 August 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
24 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
24 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
7 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001Ad 01/06/99-31/05/00 £ si 11400@1 (2 pages)
3 January 2001Ad 01/06/99-31/05/00 £ si 11400@1 (2 pages)
22 December 2000Full accounts made up to 31 May 2000 (11 pages)
22 December 2000Full accounts made up to 31 May 2000 (11 pages)
28 June 2000Return made up to 30/06/00; full list of members (6 pages)
28 June 2000Return made up to 30/06/00; full list of members (6 pages)
13 October 1999Full accounts made up to 31 May 1999 (11 pages)
13 October 1999Full accounts made up to 31 May 1999 (11 pages)
10 September 1999Return made up to 30/06/99; full list of members (6 pages)
10 September 1999Return made up to 30/06/99; full list of members (6 pages)
14 June 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
14 June 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
11 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1999Nc inc already adjusted 30/06/97 (1 page)
11 February 1999Nc inc already adjusted 30/06/97 (1 page)
23 October 1998Full accounts made up to 30 June 1998 (11 pages)
23 October 1998Full accounts made up to 30 June 1998 (11 pages)
22 October 1998Return made up to 30/06/98; no change of members (4 pages)
22 October 1998Return made up to 30/06/98; no change of members (4 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
22 April 1998Full accounts made up to 30 June 1997 (13 pages)
22 April 1998Full accounts made up to 30 June 1997 (13 pages)
21 October 1997Return made up to 30/06/97; full list of members (6 pages)
21 October 1997Return made up to 30/06/97; full list of members (6 pages)
3 April 1997Full accounts made up to 30 June 1996 (13 pages)
3 April 1997Full accounts made up to 30 June 1996 (13 pages)
29 October 1996Return made up to 30/06/96; no change of members (4 pages)
29 October 1996Return made up to 30/06/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 August 1995Return made up to 30/06/95; full list of members (6 pages)
18 August 1995Return made up to 30/06/95; full list of members (6 pages)
31 July 1995Full accounts made up to 30 June 1994 (14 pages)
31 July 1995Full accounts made up to 30 June 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
28 June 1982Incorporation (18 pages)
28 June 1982Incorporation (18 pages)