Company NameKonata Properties (U.K.) Limited
DirectorBhogilal Hargovind Rupani
Company StatusActive
Company Number02081760
CategoryPrivate Limited Company
Incorporation Date8 December 1986(37 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Bhogilal Hargovind Rupani
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2009(22 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Mayfield Avenue
Harrow
Middlesex
HA3 8EU
Secretary NameMr Pareshkumar Dahyabhai Patel
StatusCurrent
Appointed30 June 2021(34 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address54 Dryden Road
Harrow
HA3 7JZ
Director NameEugene Douglas Derry
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 7 months after company formation)
Appointment Duration18 years (resigned 31 July 2009)
RoleCompany Director
Correspondence AddressPO Box 246
8c Avenue De Champel
1211 Geneva 12
Switzerland
Secretary NameMr Ajay Arunkant Doshi
NationalityAustralian
StatusResigned
Appointed18 July 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Temple Gardens
Moor Park
Rickmansworth
Hertfordshire
WD3 1QJ
Secretary NameKashmiradevi Mahendra Damani
NationalityBritish
StatusResigned
Appointed15 April 1993(6 years, 4 months after company formation)
Appointment Duration28 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Correspondence Address60 Kenton Lane
Harrow
Middlesex
HA3 8UD
Director NameKonata Properties (UK)Ltd (Corporation)
StatusResigned
Appointed31 July 2009(22 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 January 2010)
Correspondence Address158a Ballards Lane
London
N3 2PA

Location

Registered Address12 Mayfield Avenue
Kenton, Harrow
Middlesex
HA3 8EU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London

Shareholders

10k at £1Konata Investments Sa
99.99%
Ordinary
1 at £1Eugene Douglas Derry
0.01%
Ordinary

Financials

Year2014
Net Worth£315,115
Cash£25,846
Current Liabilities£10,612

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2024 (2 months ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (3 pages)
22 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
8 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
30 June 2021Appointment of Mr. Pareshkumar Dahyabhai Patel as a secretary on 30 June 2021 (2 pages)
30 June 2021Termination of appointment of Kashmiradevi Mahendra Damani as a secretary on 30 June 2021 (1 page)
16 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
12 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
21 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,000
(4 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,000
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,000
(4 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,000
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 10,000
(4 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 10,000
(4 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
8 September 2010Registered office address changed from C/O Shah Rupani 12 Mayfield Avenue Kenton, Harrow Middlesex HA3 8EU United Kingdom on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Shah Rupani 12 Mayfield Avenue Kenton, Harrow Middlesex HA3 8EU United Kingdom on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Shah Rupani 12 Mayfield Avenue Kenton, Harrow Middlesex HA3 8EU United Kingdom on 8 September 2010 (1 page)
7 September 2010Register inspection address has been changed (1 page)
7 September 2010Register inspection address has been changed (1 page)
7 September 2010Director's details changed for Mr Bhogilal Hargovind Rupani on 18 July 2010 (2 pages)
7 September 2010Director's details changed for Mr Bhogilal Hargovind Rupani on 18 July 2010 (2 pages)
19 August 2010Registered office address changed from C/O Shah Rupani 158a Ballards Lane London N3 2PA on 19 August 2010 (1 page)
19 August 2010Registered office address changed from C/O Shah Rupani 158a Ballards Lane London N3 2PA on 19 August 2010 (1 page)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 February 2010Termination of appointment of Konata Properties (Uk)Ltd as a director (1 page)
16 February 2010Termination of appointment of Konata Properties (Uk)Ltd as a director (1 page)
25 January 2010Appointment of Konata Properties (Uk)Ltd as a director (1 page)
25 January 2010Appointment of Mr Bhogilal Hargovind Rupani as a director (1 page)
25 January 2010Appointment of Mr Bhogilal Hargovind Rupani as a director (1 page)
25 January 2010Appointment of Konata Properties (Uk)Ltd as a director (1 page)
15 January 2010Termination of appointment of Eugene Derry as a director (1 page)
15 January 2010Termination of appointment of Eugene Derry as a director (1 page)
15 September 2009Return made up to 18/07/09; full list of members (3 pages)
15 September 2009Return made up to 18/07/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 July 2008Return made up to 18/07/08; full list of members (3 pages)
22 July 2008Return made up to 18/07/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 August 2007Return made up to 18/07/07; no change of members (6 pages)
7 August 2007Return made up to 18/07/07; no change of members (6 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 August 2006Return made up to 18/07/06; full list of members (6 pages)
16 August 2006Return made up to 18/07/06; full list of members (6 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 July 2005Return made up to 18/07/05; full list of members (6 pages)
29 July 2005Return made up to 18/07/05; full list of members (6 pages)
2 August 2004Return made up to 18/07/04; full list of members (6 pages)
2 August 2004Return made up to 18/07/04; full list of members (6 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
13 August 2003Return made up to 18/07/03; full list of members (6 pages)
13 August 2003Return made up to 18/07/03; full list of members (6 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
25 July 2002Return made up to 18/07/02; full list of members (6 pages)
25 July 2002Return made up to 18/07/02; full list of members (6 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
6 August 2001Return made up to 18/07/01; full list of members (6 pages)
6 August 2001Return made up to 18/07/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
25 July 2000Return made up to 18/07/00; full list of members (6 pages)
25 July 2000Return made up to 18/07/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
26 July 1999Return made up to 18/07/99; full list of members (7 pages)
26 July 1999Return made up to 18/07/99; full list of members (7 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
12 August 1998Return made up to 18/07/98; no change of members (4 pages)
12 August 1998Return made up to 18/07/98; no change of members (4 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (10 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (10 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 August 1996Return made up to 18/07/96; full list of members (6 pages)
23 August 1996Return made up to 18/07/96; full list of members (6 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 July 1995Return made up to 18/07/95; no change of members (4 pages)
26 July 1995Return made up to 18/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 August 1994Return made up to 18/07/94; no change of members (4 pages)
1 August 1994Accounts for a small company made up to 31 December 1993 (6 pages)
7 November 1993Accounts for a small company made up to 31 December 1992 (5 pages)
10 September 1993Return made up to 18/07/93; full list of members (6 pages)
25 May 1993Registered office changed on 25/05/93 from: 57 manor park crescent edgware middlesex HA8 7LY (1 page)
21 May 1993Secretary resigned;new secretary appointed (2 pages)
30 July 1992Return made up to 18/07/92; no change of members (4 pages)
25 March 1992Accounts for a small company made up to 31 December 1991 (5 pages)
17 October 1991Accounts for a small company made up to 31 December 1990 (5 pages)
21 August 1991Return made up to 18/07/91; no change of members (5 pages)
13 February 1991Director resigned (4 pages)
11 February 1991Registered office changed on 11/02/91 from: 31 lancaster gate london W2 3LP (1 page)
6 August 1990Return made up to 18/07/90; full list of members (12 pages)
6 August 1990Accounts for a small company made up to 31 December 1989 (5 pages)
3 May 1990Memorandum and Articles of Association (16 pages)
3 May 1990Memorandum and Articles of Association (16 pages)
10 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
15 May 1989Accounts for a small company made up to 31 December 1988 (5 pages)
15 May 1989Return made up to 27/04/89; full list of members (12 pages)
20 April 1989Director's particulars changed (2 pages)
12 May 1988Full accounts made up to 31 December 1987 (8 pages)
12 May 1988Return made up to 02/05/88; full list of members (12 pages)
25 October 1987Registered office changed on 25/10/87 from: 4TH floor 31 southampton row london WC1B 5HJ (1 page)
5 January 1987Accounting reference date notified as 31/12 (1 page)
10 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
8 December 1986Certificate of Incorporation (1 page)
8 December 1986Certificate of Incorporation (1 page)