Company NameL O & K Properties Limited
DirectorReginald Blythe Clark
Company StatusActive
Company Number01976524
CategoryPrivate Limited Company
Incorporation Date13 January 1986(38 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Reginald Blythe Clark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Secretary NameJames Douglas Strachan Gordon
NationalityEnglish
StatusCurrent
Appointed30 April 1996(10 years, 3 months after company formation)
Appointment Duration27 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMrs Judith Anne Clark
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 March 1994)
RoleCompany Director
Correspondence Address5 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Secretary NameMrs Judith Anne Clark
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 March 1994)
RoleCompany Director
Correspondence Address5 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Director NameMr Huw David Owen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(8 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 19 May 2000)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address14 Desenfans Road
Dulwich
London
SE21 7DN
Secretary NameMr Reginald Blythe Clark
NationalityBritish
StatusResigned
Appointed03 March 1994(8 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Secretary NameLucinda Sophia Rule
NationalityBritish
StatusResigned
Appointed01 June 1994(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1996)
RoleSecretary
Correspondence Address68b Rosebury Road
London
SW6 2NG

Location

Registered Address22 Great James Street
London
WC1N 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1m at £1Loxko Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,010,842
Cash£158
Current Liabilities£347,759

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Charges

19 August 1991Delivered on: 28 August 1991
Satisfied on: 17 February 2015
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 338 kew road richmond, surrey title no sy 122649.
Fully Satisfied
19 August 1991Delivered on: 28 August 1991
Satisfied on: 5 June 1997
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: L/H 25 yarrell mansions queens club gardens london W14 title no ngl 204822.
Fully Satisfied
28 March 1991Delivered on: 15 April 1991
Satisfied on: 17 March 1992
Persons entitled: The Royal Bank of Scotland 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 land k/a 338 kew road kew richmond surrey title no:- sy 122649 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
8 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,025,000
(4 pages)
4 April 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,025,000
(4 pages)
27 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
17 February 2015Satisfaction of charge 3 in full (1 page)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,025,000
(4 pages)
12 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
31 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
14 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
7 April 2010Amended accounts made up to 30 June 2009 (8 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
19 July 2009Return made up to 19/06/09; full list of members (3 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
11 July 2008Return made up to 19/06/08; full list of members (3 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
16 November 2007Return made up to 19/06/07; full list of members (6 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
16 October 2006Return made up to 19/06/06; full list of members (6 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
29 June 2005Return made up to 19/06/05; full list of members (6 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
14 July 2004Return made up to 19/06/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 July 2003Return made up to 19/06/03; full list of members (6 pages)
24 June 2002Return made up to 19/06/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
6 July 2001Return made up to 19/06/01; full list of members (6 pages)
28 March 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
22 January 2001Full accounts made up to 31 March 2000 (11 pages)
3 July 2000Return made up to 19/06/00; full list of members (6 pages)
24 May 2000Director resigned (1 page)
27 January 2000Full accounts made up to 31 March 1999 (11 pages)
8 October 1999Registered office changed on 08/10/99 from: 6 adam street london WC2N 6AA (1 page)
12 July 1999Return made up to 19/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
17 June 1998Return made up to 19/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1998Full accounts made up to 31 March 1997 (12 pages)
8 April 1998Registered office changed on 08/04/98 from: 4TH floor alton house 174/177 high holborn london WC1V 7AA (1 page)
20 July 1997Return made up to 19/06/97; full list of members (6 pages)
6 June 1997Auditor's resignation (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
26 July 1996Return made up to 19/06/96; no change of members (4 pages)
16 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (2 pages)
16 February 1996Full accounts made up to 31 March 1995 (12 pages)
12 July 1995Return made up to 19/06/95; change of members (6 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (12 pages)
13 January 1986Incorporation (18 pages)