Company NameKDN Properties Limited
DirectorsOliver Foye and Karen Foye
Company StatusActive
Company Number02514986
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Oliver Foye
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusCurrent
Appointed25 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14b Cranley Gardens
London
N10 3AP
Director NameKaren Foye
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed26 June 2015(25 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Ellington Road
Muswell Hill
London
N10 3DD
Secretary NameN W Secretaries Limited (Corporation)
StatusCurrent
Appointed01 March 2003(12 years, 8 months after company formation)
Appointment Duration21 years, 2 months
Correspondence Address17 Pennine Parade
Pennine Drive
London
NW2 1NT
Director NameAlice Teresa Foye
Date of BirthDecember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address14a Cranley Gardens
Muswell Hill
London
N10 3AP
Secretary NameAlice Teresa Foye
NationalityIrish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address14a Cranley Gardens
Muswell Hill
London
N10 3AP

Location

Registered Address17 Pennine Parade
Pennine Drive
London
NW2 1NT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Declan Foye
33.33%
Ordinary
1 at £1Karen Foye
33.33%
Ordinary
1 at £1Neal Foye
33.33%
Ordinary

Financials

Year2014
Net Worth£450,985
Cash£90,161
Current Liabilities£19,434

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (2 months from now)

Charges

9 January 1991Delivered on: 10 January 1991
Satisfied on: 4 March 2000
Persons entitled: Allied Irish 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 property k/a 39 randolph street london NW1 by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 December 1990Delivered on: 12 December 1990
Satisfied on: 4 March 2000
Persons entitled: Allied Irish 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 property k/a 5, medina road, london N.7.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
7 November 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 17 Pennine Parade Pennine Drive London NW2 1NT on 7 November 2019 (1 page)
23 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (6 pages)
25 June 2018Change of details for Karen Foye as a person with significant control on 25 June 2018 (2 pages)
25 June 2018Cessation of Declan Foye as a person with significant control on 26 October 2017 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 November 2017Change of share class name or designation (2 pages)
7 November 2017Particulars of variation of rights attached to shares (2 pages)
7 November 2017Change of share class name or designation (2 pages)
7 November 2017Particulars of variation of rights attached to shares (2 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
3 July 2017Notification of Karen Foye as a person with significant control on 25 June 2017 (2 pages)
3 July 2017Notification of Declan Foye as a person with significant control on 25 June 2017 (2 pages)
3 July 2017Notification of Oliver Foye as a person with significant control on 25 June 2017 (2 pages)
3 July 2017Notification of Neal Foye as a person with significant control on 25 June 2017 (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Notification of Neal Foye as a person with significant control on 25 June 2017 (2 pages)
3 July 2017Notification of Karen Foye as a person with significant control on 25 June 2017 (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Notification of Declan Foye as a person with significant control on 25 June 2017 (2 pages)
3 July 2017Notification of Oliver Foye as a person with significant control on 25 June 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3
(6 pages)
11 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3
(6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 August 2015Appointment of Karen Foye as a director on 26 June 2015 (2 pages)
15 August 2015Appointment of Karen Foye as a director on 26 June 2015 (2 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(4 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(4 pages)
28 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(4 pages)
28 July 2014Director's details changed for Mr Oliver Foye on 25 June 2014 (2 pages)
28 July 2014Director's details changed for Mr Oliver Foye on 25 June 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 15 July 2010 (1 page)
15 July 2010Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 15 July 2010 (1 page)
15 July 2010Secretary's details changed for N W Secretaries Limited on 25 June 2010 (2 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for N W Secretaries Limited on 25 June 2010 (2 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 July 2009Return made up to 25/06/09; full list of members (3 pages)
18 July 2009Return made up to 25/06/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 August 2008Return made up to 25/06/08; full list of members (3 pages)
4 August 2008Return made up to 25/06/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Return made up to 25/06/07; full list of members (2 pages)
3 August 2007Return made up to 25/06/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 September 2006Return made up to 25/06/06; full list of members (2 pages)
18 September 2006Return made up to 25/06/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 August 2005Return made up to 25/06/05; full list of members (2 pages)
18 August 2005Return made up to 25/06/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 August 2004Return made up to 25/06/04; full list of members (6 pages)
26 August 2004Return made up to 25/06/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 July 2003Return made up to 25/06/03; full list of members (6 pages)
8 July 2003Return made up to 25/06/03; full list of members (6 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Director resigned (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Registered office changed on 05/02/03 from: security house 2,romford road stratford london E15 4BZ (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Registered office changed on 05/02/03 from: security house 2,romford road stratford london E15 4BZ (1 page)
12 July 2002Return made up to 25/06/02; full list of members (7 pages)
12 July 2002Return made up to 25/06/02; full list of members (7 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 July 2001Return made up to 25/06/01; full list of members (6 pages)
11 July 2001Return made up to 25/06/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 July 2000Return made up to 25/06/00; full list of members (6 pages)
5 July 2000Return made up to 25/06/00; full list of members (6 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 July 1999Return made up to 25/06/99; no change of members (4 pages)
14 July 1999Return made up to 25/06/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 July 1997Return made up to 25/06/97; full list of members (6 pages)
10 July 1997Return made up to 25/06/97; full list of members (6 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 July 1996Return made up to 25/06/96; no change of members (4 pages)
10 July 1996Return made up to 25/06/96; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 July 1995Return made up to 25/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 1995Return made up to 25/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
25 June 1990Incorporation (22 pages)
25 June 1990Incorporation (22 pages)