Company NameKLJ Limited
DirectorJudith Susser
Company StatusActive
Company Number03600513
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)
Previous NameProject Property Management Limited

Business Activity

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

Directors

Secretary NameMr Lawrence Joseph Susser
NationalityBritish
StatusCurrent
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMrs Judith Susser
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(3 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameDr Hayden Brian Kendler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleConsultant
Correspondence Address100 Longland Drive
Whetstone
London
N20 8HL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitetetresse.co.uk

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Judith Susser
50.00%
Ordinary
1 at £1Lawrence Joseph Susser
50.00%
Ordinary

Financials

Year2014
Net Worth£5,597
Cash£910
Current Liabilities£22,387

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

4 January 2024Secretary's details changed for Mr Lawrence Joseph Susser on 4 January 2024 (1 page)
4 January 2024Director's details changed for Mrs Judith Susser on 4 January 2024 (2 pages)
2 January 2024Total exemption full accounts made up to 31 July 2023 (8 pages)
20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
2 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
3 August 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
11 March 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
21 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
14 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
29 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
30 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
26 July 2018Change of details for Mrs Judith Susser as a person with significant control on 6 April 2016 (2 pages)
26 July 2018Change of details for Mr Lawrence Joseph Susser as a person with significant control on 6 April 2016 (2 pages)
21 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
9 August 2017Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 August 2017 (1 page)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 January 2017Director's details changed for Judith Susser on 4 January 2017 (2 pages)
6 January 2017Secretary's details changed for Mr Lawrence Joseph Susser on 4 January 2017 (1 page)
6 January 2017Secretary's details changed for Mr Lawrence Joseph Susser on 4 January 2017 (1 page)
6 January 2017Director's details changed for Judith Susser on 4 January 2017 (2 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
21 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 October 2014Director's details changed for Judith Susser on 16 September 2014 (2 pages)
13 October 2014Director's details changed for Judith Susser on 16 September 2014 (2 pages)
13 October 2014Secretary's details changed for Mr Lawrence Joseph Susser on 16 September 2014 (1 page)
13 October 2014Secretary's details changed for Mr Lawrence Joseph Susser on 16 September 2014 (1 page)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 August 2009Return made up to 20/07/09; full list of members (3 pages)
11 August 2009Return made up to 20/07/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 November 2008Return made up to 20/07/08; full list of members (3 pages)
18 November 2008Return made up to 20/07/08; full list of members (3 pages)
17 November 2008Director's change of particulars / judith susser / 19/07/2008 (1 page)
17 November 2008Director's change of particulars / judith susser / 19/07/2008 (1 page)
6 March 2008Registered office changed on 06/03/2008 from 8A heriot road hendon london NW4 2DG (1 page)
6 March 2008Registered office changed on 06/03/2008 from 8A heriot road hendon london NW4 2DG (1 page)
31 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 August 2007Return made up to 20/07/07; full list of members (2 pages)
20 August 2007Return made up to 20/07/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 August 2006Return made up to 20/07/06; full list of members (2 pages)
1 August 2006Return made up to 20/07/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 July 2005Return made up to 20/07/05; full list of members (2 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Return made up to 20/07/05; full list of members (2 pages)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
21 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 July 2004Return made up to 20/07/04; full list of members (6 pages)
27 July 2004Return made up to 20/07/04; full list of members (6 pages)
26 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 July 2003Return made up to 20/07/03; full list of members (6 pages)
12 July 2003Return made up to 20/07/03; full list of members (6 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
13 March 2003Registered office changed on 13/03/03 from: wincham house 832 high road london N12 9RA (1 page)
13 March 2003Registered office changed on 13/03/03 from: wincham house 832 high road london N12 9RA (1 page)
15 July 2002Return made up to 20/07/02; full list of members (6 pages)
15 July 2002Return made up to 20/07/02; full list of members (6 pages)
25 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
26 February 2002Company name changed project property management limi ted\certificate issued on 26/02/02 (2 pages)
26 February 2002Company name changed project property management limi ted\certificate issued on 26/02/02 (2 pages)
4 November 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 04/11/01
(6 pages)
4 November 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 04/11/01
(6 pages)
26 October 2001Registered office changed on 26/10/01 from: 773A high road north finchley london N12 8JY (1 page)
26 October 2001Registered office changed on 26/10/01 from: 773A high road north finchley london N12 8JY (1 page)
21 November 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
21 November 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
15 August 2000Return made up to 20/07/00; full list of members (6 pages)
15 August 2000Return made up to 20/07/00; full list of members (6 pages)
21 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
21 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
21 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1999Return made up to 20/07/99; full list of members (6 pages)
27 August 1999Return made up to 20/07/99; full list of members (6 pages)
27 July 1998Registered office changed on 27/07/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
27 July 1998Registered office changed on 27/07/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
20 July 1998Incorporation (17 pages)
20 July 1998Incorporation (17 pages)