Company NameKalaport Properties Limited
DirectorsParesh Kotecha and Francesca Martin
Company StatusActive
Company Number01933587
CategoryPrivate Limited Company
Incorporation Date25 July 1985(38 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Paresh Kotecha
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMs Francesca Martin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(12 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Secretary NameMr Paresh Kotecha
NationalityBritish
StatusCurrent
Appointed30 June 1998(12 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Prakash Mistry
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Wolsey Road
Moorpark
Northwood
Middx
HA6 2EB
Secretary NameMrs Bina Mistry
NationalityBritish
StatusResigned
Appointed20 September 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address111 Wolsey Road
Moorpark
Northwood
Middlesex
HA6 2EB

Location

Registered Address144-146 King's Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1F. Martin
50.00%
Ordinary
50 at £1P.m. Kotecha
50.00%
Ordinary

Financials

Year2014
Net Worth£327,310
Cash£8,164
Current Liabilities£12,128

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

14 February 1990Delivered on: 5 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 baker street, weybridge, surrey title no: sy 176132 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 February 1990Delivered on: 5 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13/15 baker street, weybridge, surrey title no: sy 242327 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 March 1986Delivered on: 14 March 1986
Satisfied on: 26 March 1993
Persons entitled: Barclays 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: 11, baker street, weybridge, elmbridge surrey, title no:- sy 176132.
Fully Satisfied

Filing History

19 January 2024Micro company accounts made up to 30 June 2023 (5 pages)
5 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 30 June 2022 (5 pages)
31 August 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
13 August 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 30 June 2020 (6 pages)
25 November 2020Compulsory strike-off action has been discontinued (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
23 November 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
22 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
22 August 2018Notification of Francesca Martin as a person with significant control on 15 December 2017 (2 pages)
10 August 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
14 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 September 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
13 September 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
5 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
1 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 April 2012Secretary's details changed for Mr Paresh Kotecha on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 9 Chaworth Close Ottershaw Chertsey Surrey KT16 0LS United Kingdom on 27 April 2012 (1 page)
27 April 2012Director's details changed for Mr Paresh Kotecha on 27 April 2012 (2 pages)
27 April 2012Director's details changed for Ms Francesca Martin on 27 April 2012 (2 pages)
27 April 2012Registered office address changed from 9 Chaworth Close Ottershaw Chertsey Surrey KT16 0LS United Kingdom on 27 April 2012 (1 page)
27 April 2012Director's details changed for Mr Paresh Kotecha on 27 April 2012 (2 pages)
27 April 2012Secretary's details changed for Mr Paresh Kotecha on 27 April 2012 (1 page)
27 April 2012Director's details changed for Ms Francesca Martin on 27 April 2012 (2 pages)
29 September 2011Registered office address changed from 11-15 Baker Street Weybridge Surrey KT13 8AE on 29 September 2011 (1 page)
29 September 2011Registered office address changed from 11-15 Baker Street Weybridge Surrey KT13 8AE on 29 September 2011 (1 page)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 September 2009Return made up to 23/06/09; full list of members (4 pages)
7 September 2009Return made up to 23/06/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 August 2008Return made up to 23/06/08; full list of members (4 pages)
4 August 2008Return made up to 23/06/08; full list of members (4 pages)
1 August 2008Director and secretary's change of particulars / paresh kotecha / 01/08/2008 (1 page)
1 August 2008Director and secretary's change of particulars / paresh kotecha / 01/08/2008 (1 page)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 February 2008Return made up to 20/09/07; full list of members (3 pages)
7 February 2008Return made up to 20/09/07; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 February 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 July 2007Return made up to 20/09/06; full list of members (3 pages)
4 July 2007Return made up to 20/09/06; full list of members (3 pages)
27 June 2006Return made up to 20/09/05; full list of members (3 pages)
27 June 2006Return made up to 20/09/05; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 July 2005Return made up to 20/09/04; full list of members (3 pages)
27 July 2005Return made up to 20/09/04; full list of members (3 pages)
24 July 2005Registered office changed on 24/07/05 from: 39 hallam gardens hatch end middlesex HA5 4PT (1 page)
24 July 2005Registered office changed on 24/07/05 from: 39 hallam gardens hatch end middlesex HA5 4PT (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 September 2004Return made up to 20/09/03; full list of members (7 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Return made up to 20/09/03; full list of members (7 pages)
29 September 2004New secretary appointed (2 pages)
25 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 December 2002Return made up to 20/09/02; full list of members (7 pages)
2 December 2002Return made up to 20/09/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 October 2001Return made up to 20/09/00; full list of members (8 pages)
2 October 2001Return made up to 20/09/00; full list of members (8 pages)
25 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 June 2000Return made up to 20/09/99; no change of members (4 pages)
20 June 2000Return made up to 20/09/99; no change of members (4 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
16 February 1999Return made up to 20/09/98; no change of members (4 pages)
16 February 1999Return made up to 20/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Return made up to 20/09/98; no change of members (4 pages)
16 February 1999Return made up to 20/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
7 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
7 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
26 November 1996Return made up to 20/09/96; no change of members (4 pages)
26 November 1996Return made up to 20/09/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (3 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (3 pages)
23 November 1995Return made up to 20/09/95; full list of members (6 pages)
23 November 1995Return made up to 20/09/95; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)