Company NameKropifko Properties Limited
DirectorsAdam Kaye and Samuel Kaye
Company StatusActive
Company Number03854710
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 6 months ago)
Previous NameKAYE Investments Limited

Business Activity

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

Directors

Director NameMr Adam Kaye
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Downshire Hill
London
NW3 1NR
Director NameMr Samuel Kaye
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Downshire Hill
London
NW3 1NR
Secretary NameSamantha Sanson
NationalityBritish
StatusCurrent
Appointed26 September 2006(6 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address1a Downshire Hill
London
NW3 1NR
Secretary NameMr Adam Kaye
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Branch Hill
London
NW3 7NA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.kropifkoproperties.co.uk

Location

Registered Address1a Downshire Hill
London
NW3 1NR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Adam Kaye
50.00%
Ordinary
1 at £1Samuel Kaye
50.00%
Ordinary

Financials

Year2014
Net Worth£22,914,757
Cash£541,815
Current Liabilities£1,421,869

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

19 June 2002Delivered on: 20 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 and 3A green street bath t/n AV6289. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 May 2002Delivered on: 10 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beach's restaurant, 52/54 high street and 81 crane street, salisbury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 January 2002Delivered on: 2 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 175 westbourne grove and 3 westbourne grove mews london W11 t/nos BGL2699 and LN40231. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 March 2011Delivered on: 31 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 35-36 abbeygate street bury st edmunds t/no. SK186877 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 March 2011Delivered on: 31 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land being hanover house montpellier walk cheltenham t/no. GR208299 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 May 2009Delivered on: 15 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First second third floors and part ground and lower ground floor 64-72 kings road reading berkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 April 2009Delivered on: 24 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 tuesday market place king's lynn norfolk t/n NK340545 by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 October 2006Delivered on: 5 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85A and 87 allisten road, st johns wood, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 August 2005Delivered on: 13 September 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment deed
Secured details: All monies due or to become due from the company and/or any security provider to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest of the company from time to time in and to any rental income payment under any lease. See the mortgage charge document for full details.
Outstanding
26 August 2005Delivered on: 15 September 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the security provider to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 35/36 abbeygate street bury street edmunds suffolk t/no SK186877.
Outstanding
26 August 2005Delivered on: 13 September 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment deed
Secured details: All monies due or to become due from the company and/or any security provider to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest in and to any rental income payment under any lease for the property hanover house montpellier walk cheltenham t/no GR208299. See the mortgage charge document for full details.
Outstanding
26 August 2005Delivered on: 13 September 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or any security provider to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Hanover house montpellier walk cheltenham t/no GR208299.
Outstanding
26 August 2005Delivered on: 13 September 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or any security provider to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 392 muswell hill broadway, hornsey, haringey, london t/n MX349350.
Outstanding
26 August 2005Delivered on: 13 September 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment deed
Secured details: All monies due or to become due from the company and/or any security provider to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in and to any rental income payment under any lease in respect of 392 muswell hill broadway, hornsey, haringey, london t/n MX349350. See the mortgage charge document for full details.
Outstanding
18 October 2004Delivered on: 19 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 392 muswell hill broadway hornsey london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 October 2004Delivered on: 19 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26-27 great tower street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 July 2003Delivered on: 3 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old hare 41 aylesbury road beaconsfield HP9 1LU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2003Delivered on: 1 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 and 18 high st,kingston surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2003Delivered on: 1 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24,24A,25 and 25A tonbland norwich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 December 2002Delivered on: 7 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 and 72 kings road reading berkshire t/n BK83155. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 December 2002Delivered on: 7 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 kings road reading reading t/n BK73986. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 December 2002Delivered on: 7 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 and 68 kings road reading reading t/n BK238937. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 December 2002Delivered on: 7 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 305 and 307 upper street greater london t/n NGL547936. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 August 2002Delivered on: 15 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24, 25 and 26 spring street paddington london W2. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 June 2002Delivered on: 21 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 348, 350 and 352 muswell hill broadway london N10. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 December 2001Delivered on: 21 December 2001
Satisfied on: 9 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 vine street evesham worcester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 November 2001Delivered on: 6 December 2001
Satisfied on: 11 August 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35/36 abbeygate st,bury st edmunds suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 October 2001Delivered on: 10 October 2001
Satisfied on: 14 November 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12/13 market sq,bromley kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 June 2001Delivered on: 7 June 2001
Satisfied on: 9 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 3 duke street, richmond upon thames, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 December 2000Delivered on: 27 December 2000
Satisfied on: 9 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as 4 4A and 6A ewell road cheam greater london sutton; t/no sgl 337943. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 May 2000Delivered on: 2 June 2000
Satisfied on: 5 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hanover house montpellier walk cheltenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

9 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
11 August 2022Satisfaction of charge 5 in full (1 page)
21 July 2022Satisfaction of charge 28 in full (1 page)
21 July 2022Satisfaction of charge 27 in full (1 page)
9 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
5 November 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
12 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
15 November 2019Satisfaction of charge 33 in full (2 pages)
15 November 2019Satisfaction of charge 31 in full (2 pages)
14 November 2019Satisfaction of charge 12 in full (2 pages)
14 November 2019Satisfaction of charge 4 in full (2 pages)
14 November 2019Satisfaction of charge 8 in full (2 pages)
14 November 2019Satisfaction of charge 30 in full (2 pages)
14 November 2019Satisfaction of charge 9 in full (2 pages)
14 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
19 January 2017Satisfaction of charge 13 in full (2 pages)
19 January 2017Satisfaction of charge 15 in full (2 pages)
19 January 2017Satisfaction of charge 14 in full (2 pages)
19 January 2017Satisfaction of charge 15 in full (2 pages)
19 January 2017Satisfaction of charge 14 in full (2 pages)
19 January 2017Satisfaction of charge 13 in full (2 pages)
10 January 2017Satisfaction of charge 22 in full (1 page)
10 January 2017Satisfaction of charge 22 in full (1 page)
10 January 2017Satisfaction of charge 20 in full (2 pages)
10 January 2017Satisfaction of charge 21 in full (1 page)
10 January 2017Satisfaction of charge 20 in full (2 pages)
10 January 2017Satisfaction of charge 21 in full (1 page)
9 January 2017Satisfaction of charge 19 in full (2 pages)
9 January 2017Satisfaction of charge 16 in full (2 pages)
9 January 2017Satisfaction of charge 18 in full (2 pages)
9 January 2017Satisfaction of charge 2 in full (2 pages)
9 January 2017Satisfaction of charge 3 in full (2 pages)
9 January 2017Satisfaction of charge 18 in full (2 pages)
9 January 2017Satisfaction of charge 6 in full (2 pages)
9 January 2017Satisfaction of charge 3 in full (2 pages)
9 January 2017Satisfaction of charge 19 in full (2 pages)
9 January 2017Satisfaction of charge 6 in full (2 pages)
9 January 2017Satisfaction of charge 2 in full (2 pages)
9 January 2017Satisfaction of charge 16 in full (2 pages)
6 January 2017Satisfaction of charge 24 in full (1 page)
6 January 2017Satisfaction of charge 24 in full (1 page)
5 January 2017Satisfaction of charge 23 in full (1 page)
5 January 2017Satisfaction of charge 32 in full (2 pages)
5 January 2017Satisfaction of charge 23 in full (1 page)
5 January 2017Satisfaction of charge 32 in full (2 pages)
5 January 2017Satisfaction of charge 1 in full (2 pages)
5 January 2017Satisfaction of charge 1 in full (2 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
1 August 2013Director's details changed for Mr Adam Kaye on 30 July 2013 (2 pages)
1 August 2013Director's details changed for Mr Adam Kaye on 30 July 2013 (2 pages)
27 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
27 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
14 November 2012Auditor's resignation (1 page)
14 November 2012Auditor's resignation (1 page)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
1 November 2010Director's details changed for Mr Samuel Kaye on 7 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Samuel Kaye on 7 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Samuel Kaye on 7 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Adam Kaye on 7 October 2010 (2 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
1 November 2010Secretary's details changed for Samantha Sanson on 7 October 2010 (1 page)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
1 November 2010Director's details changed for Mr Adam Kaye on 7 October 2010 (2 pages)
1 November 2010Secretary's details changed for Samantha Sanson on 7 October 2010 (1 page)
1 November 2010Director's details changed for Mr Adam Kaye on 7 October 2010 (2 pages)
1 November 2010Secretary's details changed for Samantha Sanson on 7 October 2010 (1 page)
17 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 May 2010Termination of appointment of Adam Kaye as a secretary (1 page)
13 May 2010Termination of appointment of Adam Kaye as a secretary (1 page)
21 October 2009Director's details changed for Mr Samuel Kaye on 7 October 2009 (2 pages)
21 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Mr Samuel Kaye on 7 October 2009 (2 pages)
21 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Mr Samuel Kaye on 7 October 2009 (2 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 31 (4 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 31 (4 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
23 October 2008Return made up to 07/10/08; no change of members (5 pages)
23 October 2008Return made up to 07/10/08; no change of members (5 pages)
7 October 2008Secretary's change of particulars / samantha kaye / 08/07/2007 (1 page)
7 October 2008Secretary's change of particulars / samantha kaye / 08/07/2007 (1 page)
2 October 2008Full accounts made up to 31 December 2007 (17 pages)
2 October 2008Full accounts made up to 31 December 2007 (17 pages)
9 November 2007Return made up to 07/10/07; no change of members (7 pages)
9 November 2007Return made up to 07/10/07; no change of members (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
7 March 2007Auditor's resignation (1 page)
7 March 2007Auditor's resignation (1 page)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
18 October 2006Return made up to 07/10/06; full list of members (7 pages)
18 October 2006Return made up to 07/10/06; full list of members (7 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006New secretary appointed (2 pages)
27 January 2006Full accounts made up to 31 December 2004 (15 pages)
27 January 2006Full accounts made up to 31 December 2004 (15 pages)
13 December 2005Registered office changed on 13/12/05 from: 5 belsize mews london NW3 5AT (1 page)
13 December 2005Registered office changed on 13/12/05 from: 5 belsize mews london NW3 5AT (1 page)
28 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2005Particulars of mortgage/charge (4 pages)
15 September 2005Particulars of mortgage/charge (4 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
4 April 2005Return made up to 07/10/04; full list of members (7 pages)
4 April 2005Return made up to 07/10/04; full list of members (7 pages)
11 February 2005Full accounts made up to 31 December 2003 (15 pages)
11 February 2005Full accounts made up to 31 December 2003 (15 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
22 December 2003Return made up to 07/10/03; full list of members (7 pages)
22 December 2003Return made up to 07/10/03; full list of members (7 pages)
5 November 2003Registered office changed on 05/11/03 from: 8 baker street london W1U 3LL (1 page)
5 November 2003Registered office changed on 05/11/03 from: 8 baker street london W1U 3LL (1 page)
31 October 2003Amended full accounts made up to 31 December 2002 (15 pages)
31 October 2003Amended full accounts made up to 31 December 2002 (15 pages)
8 October 2003Full accounts made up to 31 December 2002 (15 pages)
8 October 2003Full accounts made up to 31 December 2002 (15 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
8 October 2002Return made up to 07/10/02; full list of members (7 pages)
8 October 2002Return made up to 07/10/02; full list of members (7 pages)
20 August 2002Full accounts made up to 31 December 2001 (11 pages)
20 August 2002Full accounts made up to 31 December 2001 (11 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
19 October 2001Return made up to 07/10/01; full list of members (6 pages)
19 October 2001Return made up to 07/10/01; full list of members (6 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
24 August 2001Registered office changed on 24/08/01 from: theheights,59-65 lowlands road harrow middlesex HA1 3AE (1 page)
24 August 2001Registered office changed on 24/08/01 from: theheights,59-65 lowlands road harrow middlesex HA1 3AE (1 page)
18 June 2001Full accounts made up to 31 December 2000 (12 pages)
18 June 2001Full accounts made up to 31 December 2000 (12 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
27 December 2000Particulars of mortgage/charge (3 pages)
27 December 2000Particulars of mortgage/charge (3 pages)
16 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
29 December 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
29 December 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
27 October 1999Company name changed kaye investments LIMITED\certificate issued on 28/10/99 (2 pages)
27 October 1999Company name changed kaye investments LIMITED\certificate issued on 28/10/99 (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999New secretary appointed (2 pages)
7 October 1999Incorporation (15 pages)
7 October 1999Incorporation (15 pages)