Company NameKLIN Property Limited
DirectorRichard Klin
Company StatusActive
Company Number04275372
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Klin
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Devonshire Square
London
EC2M 4UJ
Secretary NameMrs Susan Marie Klin
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleSecretary
Correspondence AddressCharnwood Hollow Lane
Kingsley
Warrington
Cheshire
WA6 8EF
Director NameMr Neil John Frame
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(7 years, 8 months after company formation)
Appointment Duration7 months (resigned 14 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sycamore Court
Royal Oak Yard
London
SE1 3TR
Secretary NameMs Rhianon Jones
StatusResigned
Appointed12 May 2009(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 2012)
RoleOffice Manager
Correspondence Address19 Penang House Prusom Street
Wapping
London
E1W 3RF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websiteurbancapitalpartners.co.uk

Location

Registered Address2 Devonshire Square
London
EC2M 4UJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Richard Klin
100.00%
Ordinary

Financials

Year2014
Net Worth£111,200
Cash£133,047
Current Liabilities£31,147

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

8 April 2005Delivered on: 28 April 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £170,000 and all other monies due or to become due.
Particulars: 237 manchester road london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
11 July 2003Delivered on: 26 July 2003
Satisfied on: 17 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 arundel avenue liverpool 17 merseyside. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 July 2003Delivered on: 26 July 2003
Satisfied on: 17 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 arundel avenue liverpool 17.
Fully Satisfied

Filing History

12 October 2023Confirmation statement made on 22 August 2023 with updates (5 pages)
30 August 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
30 May 2023Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page)
30 November 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
20 September 2022Confirmation statement made on 22 August 2022 with updates (5 pages)
30 August 2022Current accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
4 October 2021Confirmation statement made on 22 August 2021 with updates (5 pages)
24 August 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
3 December 2020Confirmation statement made on 22 August 2020 with updates (5 pages)
27 August 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
7 February 2020Confirmation statement made on 22 August 2019 with updates (5 pages)
23 November 2019Compulsory strike-off action has been suspended (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
31 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
27 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
1 December 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
22 December 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
19 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 August 2013Director's details changed for Mr Richard Klin on 22 August 2013 (2 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(3 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(3 pages)
22 August 2013Director's details changed for Mr Richard Klin on 22 August 2013 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 January 2012Termination of appointment of Rhianon Jones as a secretary (1 page)
3 January 2012Termination of appointment of Rhianon Jones as a secretary (1 page)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
1 September 2011Registered office address changed from 137 Wapping High Street Wapping London E1W 3NG on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 137 Wapping High Street Wapping London E1W 3NG on 1 September 2011 (1 page)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
1 September 2011Registered office address changed from 137 Wapping High Street Wapping London E1W 3NG on 1 September 2011 (1 page)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 November 2010Director's details changed for Richard Klin on 22 August 2010 (2 pages)
5 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
5 November 2010Director's details changed for Richard Klin on 22 August 2010 (2 pages)
29 September 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
28 September 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2009Termination of appointment of Neil Frame as a director (1 page)
14 December 2009Termination of appointment of Neil Frame as a director (1 page)
22 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
23 September 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 September 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
13 May 2009Director appointed mr neil frame (1 page)
13 May 2009Secretary appointed ms rhianon jones (1 page)
13 May 2009Director appointed mr neil frame (1 page)
13 May 2009Appointment terminated secretary susan klin (1 page)
13 May 2009Appointment terminated secretary susan klin (1 page)
13 May 2009Secretary appointed ms rhianon jones (1 page)
2 October 2008Return made up to 22/08/08; full list of members (3 pages)
2 October 2008Return made up to 22/08/08; full list of members (3 pages)
2 October 2008Director's change of particulars / richard klin / 01/09/2008 (1 page)
2 October 2008Director's change of particulars / richard klin / 01/09/2008 (1 page)
28 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page)
14 February 2008Total exemption small company accounts made up to 31 August 2006 (3 pages)
14 February 2008Total exemption small company accounts made up to 31 August 2006 (3 pages)
18 December 2007Return made up to 22/08/06; full list of members (2 pages)
18 December 2007Return made up to 22/08/06; full list of members (2 pages)
14 December 2007Registered office changed on 14/12/07 from: 137 wapping high street wapping london E1W 3NG (1 page)
14 December 2007Registered office changed on 14/12/07 from: 20 discovery walk london E1W 2JG (1 page)
14 December 2007Registered office changed on 14/12/07 from: 137 wapping high street wapping london E1W 3NG (1 page)
14 December 2007Registered office changed on 14/12/07 from: 20 discovery walk london E1W 2JG (1 page)
13 December 2007Return made up to 22/08/07; full list of members (2 pages)
13 December 2007Return made up to 22/08/07; full list of members (2 pages)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
2 May 2007Total exemption small company accounts made up to 31 August 2005 (3 pages)
2 May 2007Total exemption small company accounts made up to 31 August 2005 (3 pages)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
4 May 2006Return made up to 22/08/05; full list of members (2 pages)
4 May 2006Return made up to 22/08/05; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
28 April 2005Particulars of mortgage/charge (4 pages)
28 April 2005Particulars of mortgage/charge (4 pages)
21 February 2005Return made up to 22/08/04; full list of members (6 pages)
21 February 2005Return made up to 22/08/04; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 December 2003Return made up to 22/08/03; full list of members (6 pages)
10 December 2003Return made up to 22/08/03; full list of members (6 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (5 pages)
26 July 2003Particulars of mortgage/charge (5 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
23 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 July 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
23 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2003Return made up to 22/08/02; full list of members (6 pages)
15 January 2003Return made up to 22/08/02; full list of members (6 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001Secretary resigned (1 page)
19 September 2001New director appointed (1 page)
19 September 2001New secretary appointed (1 page)
19 September 2001New secretary appointed (1 page)
19 September 2001New director appointed (1 page)
22 August 2001Incorporation (13 pages)
22 August 2001Incorporation (13 pages)