Company NameK & H Properties Limited
DirectorsHooshang Mollazadeh-Sadeghioon and Kourosh Mollazadeh
Company StatusActive
Company Number01947090
CategoryPrivate Limited Company
Incorporation Date13 September 1985(38 years, 7 months ago)

Business Activity

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

Directors

Director NameHooshang Mollazadeh-Sadeghioon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIranian,British
StatusCurrent
Appointed22 September 1991(6 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Beckenham
Kent
BR3 1QD
Secretary NameHooshang Mollazadeh-Sadeghioon
NationalityIranian,British
StatusCurrent
Appointed22 September 1991(6 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Beckenham
Kent
BR3 1QD
Secretary NameKourosh Mollazadeh-Sadeghioon
NationalityIranian
StatusCurrent
Appointed31 August 2000(14 years, 11 months after company formation)
Appointment Duration23 years, 8 months
RoleDeveloper
Correspondence Address21 Honley Road
Catford
London
SE6 2HY
Director NameMr Kourosh Mollazadeh
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIranian
StatusCurrent
Appointed01 January 2017(31 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Park Road
Beckenham
Kent
BR3 1QD
Director NameKourosh Mollazadeh-Sadeghioon
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIranian
StatusResigned
Appointed22 September 1991(6 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address21 Honley Road
Catford
London
SE6 2HY

Location

Registered Address4 Park Road
Beckenham
Kent
BR3 1QD
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

50 at £1Hooshang Mollazadeh-sadeghioon
50.00%
Ordinary
50 at £1Kourosh Mollazadeh-sadeghioon
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,588
Cash£15,535
Current Liabilities£157,994

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

6 February 1989Delivered on: 7 February 1989
Persons entitled: Midland 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: 82 breakspears road brockley SE4 title no 299492.
Outstanding
6 May 1988Delivered on: 27 May 1988
Persons entitled: Midland 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: 34 mount ephraim lane london SW16.
Outstanding
31 March 1988Delivered on: 13 April 1988
Persons entitled: Midland 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: F/H - 18 faversham road, london SE6.
Outstanding
29 March 1988Delivered on: 13 April 1988
Persons entitled: Midland 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: F/H - k/a 24 ardmere road, london SE13.
Outstanding
25 March 1988Delivered on: 7 April 1988
Persons entitled: Midland 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: F/H 115 lewisham way london SE14.
Outstanding
22 October 1987Delivered on: 2 November 1987
Persons entitled: Midland 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: F/H 21 honley road catford SE6.
Outstanding
20 October 1987Delivered on: 22 October 1987
Persons entitled: Midland 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: F/Hold 70, honley road london SE6.
Outstanding
23 July 1987Delivered on: 28 July 1987
Persons entitled: Midland 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: F/Hold 165 dartmouth road, forest hill SE23.
Outstanding
24 October 2008Delivered on: 30 October 2008
Persons entitled: Hsbc 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: The freehold property known as or being 447 downham way, bromley, lewisham. Greater london t/n tgl 50408 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 November 2000Delivered on: 28 November 2000
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 July 1990Delivered on: 4 July 1990
Persons entitled: Midland 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: 24 dagmar road, london SE5.
Outstanding
26 June 1989Delivered on: 28 June 1989
Persons entitled: Midland 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: 24 dagmar road london SE5.
Outstanding
26 June 1987Delivered on: 29 June 1987
Persons entitled: Midland 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: F/H - 20 honan oak park london SE4.
Outstanding

Filing History

23 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 February 2017Appointment of Mr Kourosh Mollazadeh as a director on 1 January 2017 (2 pages)
30 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
15 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
14 December 2010Director's details changed for Hooshang Mollazadeh-Sadeghioon on 1 January 2010 (2 pages)
14 December 2010Director's details changed for Hooshang Mollazadeh-Sadeghioon on 1 January 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 December 2008Return made up to 22/09/08; full list of members (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
6 August 2008Return made up to 22/09/07; full list of members (3 pages)
14 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
6 August 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
7 December 2006Return made up to 22/09/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
6 January 2006Total exemption full accounts made up to 30 June 2004 (11 pages)
1 November 2005Return made up to 22/09/05; full list of members (2 pages)
14 December 2004Return made up to 22/09/04; full list of members (8 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (15 pages)
26 November 2003Return made up to 22/09/03; full list of members (8 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
15 October 2002Return made up to 22/09/02; full list of members (8 pages)
10 January 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
26 October 2001Return made up to 22/09/01; full list of members (7 pages)
2 May 2001Full accounts made up to 30 June 2000 (11 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Return made up to 22/09/00; full list of members (6 pages)
18 October 2000Director resigned (1 page)
7 April 2000Full accounts made up to 30 June 1999 (10 pages)
27 January 2000Return made up to 22/09/99; no change of members (6 pages)
27 January 2000Registered office changed on 27/01/00 from: 252 high street beckenham kent BR3 idz (1 page)
27 January 2000Director's particulars changed (1 page)
27 January 2000Return made up to 22/09/98; no change of members (6 pages)
27 January 2000Full accounts made up to 30 June 1997 (10 pages)
27 January 2000Return made up to 22/09/96; no change of members (6 pages)
27 January 2000Return made up to 22/09/97; full list of members (7 pages)
27 January 2000Full accounts made up to 30 June 1998 (10 pages)
27 January 2000Full accounts made up to 30 June 1996 (10 pages)
26 January 2000Restoration by order of the court (2 pages)
13 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
4 April 1997Accounts for a small company made up to 30 June 1995 (7 pages)
30 October 1995Return made up to 22/09/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)