Company NameTakis Properties Limited
DirectorKenneth James Webb
Company StatusActive
Company Number03620756
CategoryPrivate Limited Company
Incorporation Date24 August 1998(25 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameKenneth James Webb
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Jerningham Court
Ommaney Road
London
SE14 5NU
Director NameIan Black
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleSolicitor
Correspondence Address6 Mitchem Close
West Kingsdown
Kent
TN15 6HR
Director NameAndrew Richard Bradley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dean Close
Salter Road
London
SE16 1PH
Director NameNorman Thomas Unwin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleOffice Manager
Correspondence Address72 Knighthead Point
Westferry Road
London
E14 8SS
Secretary NameAndrew Richard Bradley
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dean Close
Salter Road
London
SE16 1PH
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMs Chris Alexander
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2012)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address112 Princes Gardens
London
W3 0LJ

Location

Registered Address112 Princes Gardens
London
W3 0LJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

56 at £1Kenneth James Webb
70.00%
Ordinary
24 at £1Chris Alexander
30.00%
Ordinary

Financials

Year2014
Net Worth-£82,285
Cash£1,538
Current Liabilities£27,378

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Filing History

8 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
27 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
24 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
10 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
7 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 October 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 80
(3 pages)
5 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 80
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (3 pages)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 80
(3 pages)
11 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 80
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
6 September 2012Termination of appointment of Chris Alexander as a director (1 page)
6 September 2012Termination of appointment of Chris Alexander as a director (1 page)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
6 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
6 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
26 November 2010Termination of appointment of Andrew Bradley as a director (1 page)
26 November 2010Appointment of Ms Chris Alexander as a director (2 pages)
26 November 2010Termination of appointment of Andrew Bradley as a secretary (1 page)
26 November 2010Appointment of Ms Chris Alexander as a director (2 pages)
26 November 2010Termination of appointment of Andrew Bradley as a director (1 page)
26 November 2010Director's details changed for Kenneth James Webb on 31 December 2009 (2 pages)
26 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
26 November 2010Termination of appointment of Andrew Bradley as a secretary (1 page)
26 November 2010Director's details changed for Kenneth James Webb on 31 December 2009 (2 pages)
15 April 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
15 April 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
25 August 2009Return made up to 24/08/09; full list of members (4 pages)
25 August 2009Return made up to 24/08/09; full list of members (4 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
19 September 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
19 September 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
1 September 2008Return made up to 24/08/08; full list of members (4 pages)
1 September 2008Return made up to 24/08/08; full list of members (4 pages)
18 September 2007Return made up to 24/08/07; full list of members (8 pages)
18 September 2007Return made up to 24/08/07; full list of members (8 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
19 December 2006Return made up to 24/08/06; full list of members (8 pages)
19 December 2006Return made up to 24/08/06; full list of members (8 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
12 September 2005Return made up to 24/08/05; full list of members
  • 363(287) ‐ Registered office changed on 12/09/05
(8 pages)
12 September 2005Return made up to 24/08/05; full list of members
  • 363(287) ‐ Registered office changed on 12/09/05
(8 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
15 October 2004Return made up to 24/08/04; full list of members (8 pages)
15 October 2004Return made up to 24/08/04; full list of members (8 pages)
4 October 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
4 October 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
2 July 2004Delivery ext'd 3 mth 31/08/03 (1 page)
2 July 2004Delivery ext'd 3 mth 31/08/03 (1 page)
18 September 2003Return made up to 24/08/03; full list of members (8 pages)
18 September 2003Return made up to 24/08/03; full list of members (8 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
1 July 2003Total exemption full accounts made up to 31 August 2001 (9 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
1 July 2003Total exemption full accounts made up to 31 August 2001 (9 pages)
23 October 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
25 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
4 December 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
4 December 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
28 September 2001Return made up to 24/08/01; full list of members (8 pages)
28 September 2001Return made up to 24/08/01; full list of members (8 pages)
8 August 2001Registered office changed on 08/08/01 from: c/o black & co 38 brockley cross business centre, endwell road london SE4 2PD (1 page)
8 August 2001Registered office changed on 08/08/01 from: c/o black & co 38 brockley cross business centre, endwell road london SE4 2PD (1 page)
15 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
15 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
28 November 2000Full accounts made up to 31 August 1999 (8 pages)
28 November 2000Full accounts made up to 31 August 1999 (8 pages)
16 November 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2000Delivery ext'd 3 mth 31/08/99 (1 page)
22 June 2000Delivery ext'd 3 mth 31/08/99 (1 page)
29 September 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 September 1999Ad 20/08/99--------- £ si 78@1 (2 pages)
29 September 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 September 1999Ad 20/08/99--------- £ si 78@1 (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
24 August 1998Incorporation (19 pages)
24 August 1998Incorporation (19 pages)