Company NameKABE West Properties Limited
Company StatusActive
Company Number02726340
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Bluestone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameMrs Wendy Bluestone
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1992(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Secretary NameMr Stephen Bluestone
NationalityBritish
StatusCurrent
Appointed25 June 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameMr Benjamin Bluestone
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(22 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameMiss Kate Bluestone
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(22 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address13 Whitchurch Lane
Edgware
HA8 6JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Mr Stephen Bluestone
47.22%
Ordinary A
49 at £1Mrs Wendy Bluestone
45.37%
Ordinary A
4 at £1Benjamin Bluestone
3.70%
Ordinary B
4 at £1Kate Bluestone
3.70%
Ordinary B

Financials

Year2014
Net Worth£2,044,025
Current Liabilities£33,168

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

6 March 2000Delivered on: 13 March 2000
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: 79A nags head road, ponders end, london borough of enfield t/n EGL163547.
Outstanding
6 March 2000Delivered on: 13 March 2000
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: 76 warwick road, edmonton, london borough of enfield t/n EGL166509.
Outstanding
6 March 2000Delivered on: 13 March 2000
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: 487A high road,tottenham,london borough of haringey.t/no.egl 175325.
Outstanding
6 March 2000Delivered on: 13 March 2000
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: 159 nags head road,enfield,london borough of enfield.t/no.egl 270623.
Outstanding
6 March 2000Delivered on: 13 March 2000
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: Flat 2,87 high street,ponders end,enfield,and parking space london borough of enfield.t/no.egl 293882.
Outstanding
6 March 2000Delivered on: 13 March 2000
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: Flat 2,11 bruce grove,tottenham,london borough of haringey.t/no.egl 201565.
Outstanding
6 March 2000Delivered on: 13 March 2000
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: 126 st loys road,tottenham,london borough of haringey.t/no.egl 318829.
Outstanding
6 March 2000Delivered on: 13 March 2000
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: 10 rydal lodge,vicarage road,tottenham,london borough of haringey.t/no.ngl 123371.
Outstanding
6 March 2000Delivered on: 13 March 2000
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: 53A birkbeck road, tottenham, london borough of haringey t/n EGL230392.
Outstanding
6 March 2000Delivered on: 13 March 2000
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: 6 rydal lodge,vicarage road,tottenham,london borough of haringey.t/no.egl 329532.
Outstanding
6 March 2000Delivered on: 13 March 2000
Satisfied on: 30 January 2013
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied

Filing History

27 January 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
5 January 2024Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 5 January 2024 (1 page)
1 December 2023Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 1 December 2023 (1 page)
14 August 2023Notification of Wendy Bluestone as a person with significant control on 14 August 2023 (2 pages)
4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
4 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
10 January 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
21 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
22 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
7 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
5 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
9 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
23 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
20 March 2018Satisfaction of charge 5 in full (1 page)
20 March 2018Satisfaction of charge 2 in full (1 page)
20 March 2018Satisfaction of charge 7 in full (1 page)
20 March 2018Satisfaction of charge 8 in full (1 page)
20 March 2018Satisfaction of charge 9 in full (1 page)
20 March 2018Satisfaction of charge 4 in full (1 page)
20 March 2018Satisfaction of charge 3 in full (1 page)
20 March 2018Satisfaction of charge 1 in full (1 page)
20 March 2018Satisfaction of charge 10 in full (1 page)
20 March 2018Satisfaction of charge 6 in full (1 page)
25 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 August 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 106
(3 pages)
21 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 108
(6 pages)
21 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 108
(6 pages)
21 August 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 106
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 106
(3 pages)
5 February 2015Appointment of Miss Kate Bluestone as a director on 26 June 2014 (2 pages)
5 February 2015Appointment of Mr Benjamin Bluestone as a director on 26 June 2014 (2 pages)
5 February 2015Appointment of Miss Kate Bluestone as a director on 26 June 2014 (2 pages)
5 February 2015Appointment of Mr Benjamin Bluestone as a director on 26 June 2014 (2 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
15 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 106
(14 pages)
15 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 106
(14 pages)
26 June 2014Secretary's details changed for Mr Stephen Bluestone on 1 January 2014 (1 page)
26 June 2014Director's details changed for Mrs Wendy Bluestone on 1 January 2014 (2 pages)
26 June 2014Director's details changed for Mrs Wendy Bluestone on 1 January 2014 (2 pages)
26 June 2014Director's details changed for Mrs Wendy Bluestone on 1 January 2014 (2 pages)
26 June 2014Secretary's details changed for Mr Stephen Bluestone on 1 January 2014 (1 page)
26 June 2014Director's details changed for Mr Stephen Bluestone on 1 January 2014 (2 pages)
26 June 2014Director's details changed for Mr Stephen Bluestone on 1 January 2014 (2 pages)
26 June 2014Director's details changed for Mr Stephen Bluestone on 1 January 2014 (2 pages)
26 June 2014Secretary's details changed for Mr Stephen Bluestone on 1 January 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 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 2013-07-15
(14 pages)
15 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 2013-07-15
(14 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (18 pages)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (18 pages)
24 April 2012Registered office address changed from Reed Taylor Benedict 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from Reed Taylor Benedict 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 24 April 2012 (2 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 July 2011Annual return made up to 25 June 2011 (14 pages)
8 July 2011Annual return made up to 25 June 2011 (14 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (14 pages)
6 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (14 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 July 2009Return made up to 25/06/09; full list of members (5 pages)
6 July 2009Return made up to 25/06/09; full list of members (5 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 July 2008Return made up to 25/06/08; no change of members (7 pages)
17 July 2008Return made up to 25/06/08; no change of members (7 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 July 2007Return made up to 25/06/07; full list of members (7 pages)
17 July 2007Return made up to 25/06/07; full list of members (7 pages)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 July 2006Return made up to 25/06/06; full list of members (8 pages)
18 July 2006Return made up to 25/06/06; full list of members (8 pages)
3 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 July 2005Ad 26/06/05--------- £ si 2@1=2 £ ic 100/102 (2 pages)
15 July 2005Ad 26/06/05--------- £ si 2@1=2 £ ic 100/102 (2 pages)
1 July 2005Return made up to 25/06/05; full list of members (7 pages)
1 July 2005Return made up to 25/06/05; full list of members (7 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 June 2005Nc inc already adjusted 24/05/05 (1 page)
30 June 2005Nc inc already adjusted 24/05/05 (1 page)
16 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 June 2004Return made up to 25/06/04; full list of members (7 pages)
25 June 2004Return made up to 25/06/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
25 June 2003Return made up to 25/06/03; full list of members (7 pages)
25 June 2003Return made up to 25/06/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 June 2002Return made up to 25/06/02; full list of members (7 pages)
25 June 2002Return made up to 25/06/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
21 June 2001Return made up to 25/06/01; full list of members (6 pages)
21 June 2001Return made up to 25/06/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 June 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
28 June 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
1 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
1 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 July 1999Return made up to 25/06/99; no change of members (4 pages)
15 July 1999Return made up to 25/06/99; no change of members (4 pages)
4 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 June 1998Return made up to 25/06/98; no change of members (4 pages)
26 June 1998Return made up to 25/06/98; no change of members (4 pages)
21 April 1998Registered office changed on 21/04/98 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
21 April 1998Registered office changed on 21/04/98 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
14 November 1997Full accounts made up to 30 June 1997 (10 pages)
14 November 1997Full accounts made up to 30 June 1997 (10 pages)
21 July 1997Return made up to 25/06/97; full list of members (5 pages)
21 July 1997Return made up to 25/06/97; full list of members (5 pages)
25 October 1996Full accounts made up to 30 June 1996 (13 pages)
25 October 1996Full accounts made up to 30 June 1996 (13 pages)
17 October 1996Return made up to 25/06/96; full list of members (5 pages)
17 October 1996Return made up to 25/06/96; full list of members (5 pages)
23 September 1996Full accounts made up to 30 June 1995 (12 pages)
23 September 1996Full accounts made up to 30 June 1995 (12 pages)
9 August 1996Registered office changed on 09/08/96 from: 33 rookfield avenue mulwell hill london N10 3TS (1 page)
9 August 1996Registered office changed on 09/08/96 from: 33 rookfield avenue mulwell hill london N10 3TS (1 page)
27 October 1995Return made up to 25/06/95; full list of members (10 pages)
27 October 1995Return made up to 25/06/95; full list of members (10 pages)
31 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 July 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
31 July 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
31 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)