London
NW3 1NR
Director Name | Mr Samuel Kaye |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Downshire Hill London NW3 1NR |
Secretary Name | Samantha Sanson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2006(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | 1a Downshire Hill London NW3 1NR |
Secretary Name | Mr Adam Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Branch Hill London NW3 7NA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.kropifkoproperties.co.uk |
---|
Registered Address | 1a Downshire Hill London NW3 1NR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Adam Kaye 50.00% Ordinary |
---|---|
1 at £1 | Samuel Kaye 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,914,757 |
Cash | £541,815 |
Current Liabilities | £1,421,869 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
19 June 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
9 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
11 August 2022 | Satisfaction of charge 5 in full (1 page) |
21 July 2022 | Satisfaction of charge 28 in full (1 page) |
21 July 2022 | Satisfaction of charge 27 in full (1 page) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
5 November 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
12 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
15 November 2019 | Satisfaction of charge 33 in full (2 pages) |
15 November 2019 | Satisfaction of charge 31 in full (2 pages) |
14 November 2019 | Satisfaction of charge 12 in full (2 pages) |
14 November 2019 | Satisfaction of charge 4 in full (2 pages) |
14 November 2019 | Satisfaction of charge 8 in full (2 pages) |
14 November 2019 | Satisfaction of charge 30 in full (2 pages) |
14 November 2019 | Satisfaction of charge 9 in full (2 pages) |
14 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
19 January 2017 | Satisfaction of charge 13 in full (2 pages) |
19 January 2017 | Satisfaction of charge 15 in full (2 pages) |
19 January 2017 | Satisfaction of charge 14 in full (2 pages) |
19 January 2017 | Satisfaction of charge 15 in full (2 pages) |
19 January 2017 | Satisfaction of charge 14 in full (2 pages) |
19 January 2017 | Satisfaction of charge 13 in full (2 pages) |
10 January 2017 | Satisfaction of charge 22 in full (1 page) |
10 January 2017 | Satisfaction of charge 22 in full (1 page) |
10 January 2017 | Satisfaction of charge 20 in full (2 pages) |
10 January 2017 | Satisfaction of charge 21 in full (1 page) |
10 January 2017 | Satisfaction of charge 20 in full (2 pages) |
10 January 2017 | Satisfaction of charge 21 in full (1 page) |
9 January 2017 | Satisfaction of charge 19 in full (2 pages) |
9 January 2017 | Satisfaction of charge 16 in full (2 pages) |
9 January 2017 | Satisfaction of charge 18 in full (2 pages) |
9 January 2017 | Satisfaction of charge 2 in full (2 pages) |
9 January 2017 | Satisfaction of charge 3 in full (2 pages) |
9 January 2017 | Satisfaction of charge 18 in full (2 pages) |
9 January 2017 | Satisfaction of charge 6 in full (2 pages) |
9 January 2017 | Satisfaction of charge 3 in full (2 pages) |
9 January 2017 | Satisfaction of charge 19 in full (2 pages) |
9 January 2017 | Satisfaction of charge 6 in full (2 pages) |
9 January 2017 | Satisfaction of charge 2 in full (2 pages) |
9 January 2017 | Satisfaction of charge 16 in full (2 pages) |
6 January 2017 | Satisfaction of charge 24 in full (1 page) |
6 January 2017 | Satisfaction of charge 24 in full (1 page) |
5 January 2017 | Satisfaction of charge 23 in full (1 page) |
5 January 2017 | Satisfaction of charge 32 in full (2 pages) |
5 January 2017 | Satisfaction of charge 23 in full (1 page) |
5 January 2017 | Satisfaction of charge 32 in full (2 pages) |
5 January 2017 | Satisfaction of charge 1 in full (2 pages) |
5 January 2017 | Satisfaction of charge 1 in full (2 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
1 August 2013 | Director's details changed for Mr Adam Kaye on 30 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Adam Kaye on 30 July 2013 (2 pages) |
27 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
27 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
14 November 2012 | Auditor's resignation (1 page) |
14 November 2012 | Auditor's resignation (1 page) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Director's details changed for Mr Samuel Kaye on 7 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Samuel Kaye on 7 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Samuel Kaye on 7 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Adam Kaye on 7 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Secretary's details changed for Samantha Sanson on 7 October 2010 (1 page) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Director's details changed for Mr Adam Kaye on 7 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Samantha Sanson on 7 October 2010 (1 page) |
1 November 2010 | Director's details changed for Mr Adam Kaye on 7 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Samantha Sanson on 7 October 2010 (1 page) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 May 2010 | Termination of appointment of Adam Kaye as a secretary (1 page) |
13 May 2010 | Termination of appointment of Adam Kaye as a secretary (1 page) |
21 October 2009 | Director's details changed for Mr Samuel Kaye on 7 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Mr Samuel Kaye on 7 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Mr Samuel Kaye on 7 October 2009 (2 pages) |
2 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
23 October 2008 | Return made up to 07/10/08; no change of members (5 pages) |
23 October 2008 | Return made up to 07/10/08; no change of members (5 pages) |
7 October 2008 | Secretary's change of particulars / samantha kaye / 08/07/2007 (1 page) |
7 October 2008 | Secretary's change of particulars / samantha kaye / 08/07/2007 (1 page) |
2 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
9 November 2007 | Return made up to 07/10/07; no change of members (7 pages) |
9 November 2007 | Return made up to 07/10/07; no change of members (7 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
7 March 2007 | Auditor's resignation (1 page) |
7 March 2007 | Auditor's resignation (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
18 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | New secretary appointed (2 pages) |
27 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
27 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 5 belsize mews london NW3 5AT (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 5 belsize mews london NW3 5AT (1 page) |
28 October 2005 | Return made up to 07/10/05; full list of members
|
28 October 2005 | Return made up to 07/10/05; full list of members
|
15 September 2005 | Particulars of mortgage/charge (4 pages) |
15 September 2005 | Particulars of mortgage/charge (4 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | Return made up to 07/10/04; full list of members (7 pages) |
4 April 2005 | Return made up to 07/10/04; full list of members (7 pages) |
11 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
11 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
22 December 2003 | Return made up to 07/10/03; full list of members (7 pages) |
22 December 2003 | Return made up to 07/10/03; full list of members (7 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 8 baker street london W1U 3LL (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 8 baker street london W1U 3LL (1 page) |
31 October 2003 | Amended full accounts made up to 31 December 2002 (15 pages) |
31 October 2003 | Amended full accounts made up to 31 December 2002 (15 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
8 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: theheights,59-65 lowlands road harrow middlesex HA1 3AE (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: theheights,59-65 lowlands road harrow middlesex HA1 3AE (1 page) |
18 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
27 December 2000 | Particulars of mortgage/charge (3 pages) |
27 December 2000 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Return made up to 07/10/00; full list of members
|
16 October 2000 | Return made up to 07/10/00; full list of members
|
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
29 December 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
27 October 1999 | Company name changed kaye investments LIMITED\certificate issued on 28/10/99 (2 pages) |
27 October 1999 | Company name changed kaye investments LIMITED\certificate issued on 28/10/99 (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Incorporation (15 pages) |
7 October 1999 | Incorporation (15 pages) |