Company NameK & M Properties Limited
DirectorDavid Charles Freeman
Company StatusDissolved
Company Number01698482
CategoryPrivate Limited Company
Incorporation Date10 February 1982(42 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr David Charles Freeman
NationalityBritish
StatusCurrent
Appointed01 November 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCombe End
Danes Hill The Hockering
Woking
Surrey
GU22 7HQ
Director NameMr David Charles Freeman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(13 years, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCombe End
Danes Hill The Hockering
Woking
Surrey
GU22 7HQ
Secretary NameDowns Solicitors (Corporation)
StatusCurrent
Appointed01 May 1997(15 years, 2 months after company formation)
Appointment Duration27 years
Correspondence AddressHamilton House
1 Temple Avenue
London
EC4Y 0HA
Director NameZein El Abidine Ali Mayassi
Date of BirthJune 1930 (Born 93 years ago)
NationalityLebanese
StatusResigned
Appointed01 November 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressRua Doca Nova Apartado 366
8700 Olhao
Algarve
Portugal
Secretary NameRichard Gareth Bowen
NationalityBritish
StatusResigned
Appointed29 October 1993(11 years, 8 months after company formation)
Appointment Duration1 day (resigned 30 October 1993)
RoleCompany Director
Correspondence Address5 Selcroft Road
Purley
Surrey
CR8 1AG
Director NameChristopher Paul Elias
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(12 years, 3 months after company formation)
Appointment Duration2 months (resigned 31 July 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shippen Pilgrims Way
Westhumble
Dorking
Surrey
RH5 6AW
Director NameMr Barry John Manie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 August 1995)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Surrey Lane
Battersea
London
SW11 3PA
Secretary NameJulia Annette Jackson
NationalityBritish
StatusResigned
Appointed01 August 1995(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1997)
RoleSolicitor
Correspondence Address3 Feldon Cottages
The St Plaxtol
Sevenoaks
Kent
TN15 0QF

Location

Registered Address90-100 Sydney Street
London
SW3 6NJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 September 2000Dissolved (1 page)
8 June 2000Return of final meeting in a members' voluntary winding up (3 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
24 March 2000Liquidators statement of receipts and payments (5 pages)
4 October 1999Liquidators statement of receipts and payments (5 pages)
8 April 1999Liquidators statement of receipts and payments (5 pages)
18 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 1998Declaration of solvency (3 pages)
18 March 1998Appointment of a voluntary liquidator (1 page)
2 February 1998Full accounts made up to 31 December 1996 (9 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997Return made up to 01/11/97; no change of members (6 pages)
28 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 February 1997Full accounts made up to 31 December 1995 (10 pages)
19 November 1996Return made up to 01/11/96; full list of members (6 pages)
4 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
2 November 1995Return made up to 01/11/95; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
15 August 1995Director resigned (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New secretary appointed (2 pages)
2 May 1995Full accounts made up to 31 December 1993 (10 pages)