Albert Place
London
N3 1QA
Director Name | Mrs Susan Helen Kaye |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawford House Albert Place London N3 1QA |
Secretary Name | Mrs Susan Helen Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawford House Albert Place London N3 1QA |
Director Name | Sarah Nina Kaye |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 July 2008) |
Role | Student |
Correspondence Address | 38 Highfield Gardens Golders Green London NW11 9HB |
Director Name | Sarah Nina Hibbert |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2014(12 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 January 2019) |
Role | Student |
Country of Residence | England |
Correspondence Address | 38 Highfield Gardens Golders Green London NW11 9HB |
Director Name | Mr Joseph Ben Kaye |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2014(12 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 January 2019) |
Role | Administrator/Book-Keeper |
Country of Residence | England |
Correspondence Address | 7 Yew Tree Court Bridge Lane London NW11 0RA |
Director Name | Samuel Kaye |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2014(12 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Highfield Gardens Golders Green London NW11 9HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.kayeproperties.co.uk |
---|
Registered Address | Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Chana Kaye 11.11% Ordinary D |
---|---|
1 at £1 | Doniel Kaye 11.11% Ordinary E |
1 at £1 | Gavriel Kaye 11.11% Ordinary F |
1 at £1 | Mr Dean Norton Kaye 11.11% Ordinary B |
1 at £1 | Mr Joseph Kaye 11.11% Ordinary G |
1 at £1 | Mrs Sarah Nina Hibbert 11.11% Ordinary A |
1 at £1 | Mrs Susan Helen Kaye 11.11% Ordinary C |
1 at £1 | Osher Kaye 11.11% Ordinary H |
1 at £1 | Samuel Kaye 11.11% Ordinary I |
Year | 2014 |
---|---|
Net Worth | £534,571 |
Cash | £403,332 |
Current Liabilities | £177,011 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 17 June 2023 (10 months ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
4 July 2019 | Delivered on: 22 July 2019 Persons entitled: Cumberland Building Society Classification: A registered charge Particulars: Moorlands restaurant, new hey road, deanhead, scammonden. Registered under title no: WYK416491. Outstanding |
---|---|
20 January 2006 | Delivered on: 21 January 2006 Satisfied on: 19 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 11 winchester avenue, prestwich, manchester t/no GM849031. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
20 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
16 February 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
23 December 2021 | Previous accounting period shortened from 31 March 2021 to 29 March 2021 (1 page) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
1 October 2019 | Director's details changed for Mr Dean Norton Kaye on 1 October 2019 (2 pages) |
1 October 2019 | Director's details changed for Mrs Susan Helen Kaye on 1 October 2019 (2 pages) |
9 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
22 July 2019 | Registration of charge 044664590002, created on 4 July 2019 (20 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
1 February 2019 | Termination of appointment of Joseph Ben Kaye as a director on 29 January 2019 (1 page) |
1 February 2019 | Termination of appointment of Sarah Nina Hibbert as a director on 29 January 2019 (1 page) |
1 February 2019 | Termination of appointment of Samuel Kaye as a director on 29 January 2019 (1 page) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
19 April 2015 | Appointment of Mr Joseph Ben Kaye as a director on 22 June 2014 (3 pages) |
19 April 2015 | Appointment of Mr Joseph Ben Kaye as a director on 22 June 2014 (3 pages) |
19 April 2015 | Appointment of Sarah Nina Hibbert as a director on 22 June 2014 (3 pages) |
19 April 2015 | Appointment of Samuel Kaye as a director on 22 June 2014 (3 pages) |
19 April 2015 | Appointment of Samuel Kaye as a director on 22 June 2014 (3 pages) |
19 April 2015 | Appointment of Sarah Nina Hibbert as a director on 22 June 2014 (3 pages) |
30 January 2015 | Resolutions
|
30 January 2015 | Change of share class name or designation (2 pages) |
30 January 2015 | Resolutions
|
30 January 2015 | Change of share class name or designation (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Resolutions
|
28 July 2011 | Statement of company's objects (2 pages) |
28 July 2011 | Statement of company's objects (2 pages) |
28 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
28 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
28 July 2011 | Resolutions
|
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Director's details changed for Susan Helen Kaye on 14 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Susan Helen Kaye on 14 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Dean Norton Kaye on 14 June 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Susan Helen Kaye on 14 June 2011 (1 page) |
19 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Secretary's details changed for Susan Helen Kaye on 14 June 2011 (1 page) |
19 July 2011 | Director's details changed for Dean Norton Kaye on 14 June 2011 (2 pages) |
14 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Return made up to 21/06/09; full list of members (6 pages) |
30 June 2009 | Return made up to 21/06/09; full list of members (6 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 July 2008 | Appointment terminated director sarah kaye (1 page) |
22 July 2008 | Appointment terminated director sarah kaye (1 page) |
7 July 2008 | Return made up to 21/06/08; full list of members (6 pages) |
7 July 2008 | Return made up to 21/06/08; full list of members (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 June 2007 | Return made up to 21/06/07; full list of members (4 pages) |
22 June 2007 | Return made up to 21/06/07; full list of members (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 June 2006 | Return made up to 21/06/06; full list of members (4 pages) |
30 June 2006 | Return made up to 21/06/06; full list of members (4 pages) |
21 January 2006 | Particulars of mortgage/charge (5 pages) |
21 January 2006 | Particulars of mortgage/charge (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (4 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 July 2004 | Return made up to 21/06/04; no change of members (2 pages) |
16 July 2004 | Return made up to 21/06/04; no change of members (2 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 August 2003 | Return made up to 21/06/03; full list of members (8 pages) |
7 August 2003 | Return made up to 21/06/03; full list of members (8 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Ad 21/06/02--------- £ si 9@1=9 £ ic 1/10 (3 pages) |
3 March 2003 | Resolutions
|
3 March 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
3 March 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
3 March 2003 | Ad 21/06/02--------- £ si 9@1=9 £ ic 1/10 (3 pages) |
3 March 2003 | Resolutions
|
22 January 2003 | Memorandum and Articles of Association (12 pages) |
22 January 2003 | Memorandum and Articles of Association (12 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 January 2003 | Company name changed lineplex construction LIMITED\certificate issued on 20/01/03 (2 pages) |
20 January 2003 | Company name changed lineplex construction LIMITED\certificate issued on 20/01/03 (2 pages) |
21 June 2002 | Incorporation (18 pages) |
21 June 2002 | Incorporation (18 pages) |