Company NameSDK Properties Limited
DirectorsDean Norton Kaye and Susan Helen Kaye
Company StatusActive
Company Number04466459
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dean Norton Kaye
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(6 months, 4 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawford House
Albert Place
London
N3 1QA
Director NameMrs Susan Helen Kaye
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(6 months, 4 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawford House
Albert Place
London
N3 1QA
Secretary NameMrs Susan Helen Kaye
NationalityBritish
StatusCurrent
Appointed15 January 2003(6 months, 4 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawford House
Albert Place
London
N3 1QA
Director NameSarah Nina Kaye
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(6 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 18 July 2008)
RoleStudent
Correspondence Address38 Highfield Gardens
Golders Green
London
NW11 9HB
Director NameSarah Nina Hibbert
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2014(12 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 2019)
RoleStudent
Country of ResidenceEngland
Correspondence Address38 Highfield Gardens Golders Green
London
NW11 9HB
Director NameMr Joseph Ben Kaye
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2014(12 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 2019)
RoleAdministrator/Book-Keeper
Country of ResidenceEngland
Correspondence Address7 Yew Tree Court Bridge Lane
London
NW11 0RA
Director NameSamuel Kaye
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2014(12 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Highfield Gardens Golders Green
London
NW11 9HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.kayeproperties.co.uk

Location

Registered AddressLawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Chana Kaye
11.11%
Ordinary D
1 at £1Doniel Kaye
11.11%
Ordinary E
1 at £1Gavriel Kaye
11.11%
Ordinary F
1 at £1Mr Dean Norton Kaye
11.11%
Ordinary B
1 at £1Mr Joseph Kaye
11.11%
Ordinary G
1 at £1Mrs Sarah Nina Hibbert
11.11%
Ordinary A
1 at £1Mrs Susan Helen Kaye
11.11%
Ordinary C
1 at £1Osher Kaye
11.11%
Ordinary H
1 at £1Samuel Kaye
11.11%
Ordinary I

Financials

Year2014
Net Worth£534,571
Cash£403,332
Current Liabilities£177,011

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return17 June 2023 (10 months ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

4 July 2019Delivered 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 2006Delivered 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

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
20 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 31 March 2021 (6 pages)
23 December 2021Previous accounting period shortened from 31 March 2021 to 29 March 2021 (1 page)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 March 2020 (6 pages)
1 October 2019Director's details changed for Mr Dean Norton Kaye on 1 October 2019 (2 pages)
1 October 2019Director's details changed for Mrs Susan Helen Kaye on 1 October 2019 (2 pages)
9 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
22 July 2019Registration of charge 044664590002, created on 4 July 2019 (20 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
1 February 2019Termination of appointment of Joseph Ben Kaye as a director on 29 January 2019 (1 page)
1 February 2019Termination of appointment of Sarah Nina Hibbert as a director on 29 January 2019 (1 page)
1 February 2019Termination of appointment of Samuel Kaye as a director on 29 January 2019 (1 page)
3 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 9
(10 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 9
(10 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 9
(10 pages)
13 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 9
(10 pages)
19 April 2015Appointment of Mr Joseph Ben Kaye as a director on 22 June 2014 (3 pages)
19 April 2015Appointment of Mr Joseph Ben Kaye as a director on 22 June 2014 (3 pages)
19 April 2015Appointment of Sarah Nina Hibbert as a director on 22 June 2014 (3 pages)
19 April 2015Appointment of Samuel Kaye as a director on 22 June 2014 (3 pages)
19 April 2015Appointment of Samuel Kaye as a director on 22 June 2014 (3 pages)
19 April 2015Appointment of Sarah Nina Hibbert as a director on 22 June 2014 (3 pages)
30 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 January 2015Change of share class name or designation (2 pages)
30 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 January 2015Change of share class name or designation (2 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 9
(5 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 9
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
28 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 July 2011Statement of company's objects (2 pages)
28 July 2011Statement of company's objects (2 pages)
28 July 2011Particulars of variation of rights attached to shares (2 pages)
28 July 2011Particulars of variation of rights attached to shares (2 pages)
28 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Director's details changed for Susan Helen Kaye on 14 June 2011 (2 pages)
19 July 2011Director's details changed for Susan Helen Kaye on 14 June 2011 (2 pages)
19 July 2011Director's details changed for Dean Norton Kaye on 14 June 2011 (2 pages)
19 July 2011Secretary's details changed for Susan Helen Kaye on 14 June 2011 (1 page)
19 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
19 July 2011Secretary's details changed for Susan Helen Kaye on 14 June 2011 (1 page)
19 July 2011Director's details changed for Dean Norton Kaye on 14 June 2011 (2 pages)
14 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Return made up to 21/06/09; full list of members (6 pages)
30 June 2009Return made up to 21/06/09; full list of members (6 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 July 2008Appointment terminated director sarah kaye (1 page)
22 July 2008Appointment terminated director sarah kaye (1 page)
7 July 2008Return made up to 21/06/08; full list of members (6 pages)
7 July 2008Return made up to 21/06/08; full list of members (6 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 June 2007Return made up to 21/06/07; full list of members (4 pages)
22 June 2007Return made up to 21/06/07; full list of members (4 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 June 2006Return made up to 21/06/06; full list of members (4 pages)
30 June 2006Return made up to 21/06/06; full list of members (4 pages)
21 January 2006Particulars of mortgage/charge (5 pages)
21 January 2006Particulars of mortgage/charge (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 June 2005Return made up to 21/06/05; full list of members (4 pages)
29 June 2005Return made up to 21/06/05; full list of members (4 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 July 2004Return made up to 21/06/04; no change of members (2 pages)
16 July 2004Return made up to 21/06/04; no change of members (2 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 August 2003Return made up to 21/06/03; full list of members (8 pages)
7 August 2003Return made up to 21/06/03; full list of members (8 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
3 March 2003Ad 21/06/02--------- £ si 9@1=9 £ ic 1/10 (3 pages)
3 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
3 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
3 March 2003Ad 21/06/02--------- £ si 9@1=9 £ ic 1/10 (3 pages)
3 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2003Memorandum and Articles of Association (12 pages)
22 January 2003Memorandum and Articles of Association (12 pages)
21 January 2003Registered office changed on 21/01/03 from: 788-790 finchley road london NW11 7TJ (1 page)
21 January 2003Registered office changed on 21/01/03 from: 788-790 finchley road london NW11 7TJ (1 page)
20 January 2003Company name changed lineplex construction LIMITED\certificate issued on 20/01/03 (2 pages)
20 January 2003Company name changed lineplex construction LIMITED\certificate issued on 20/01/03 (2 pages)
21 June 2002Incorporation (18 pages)
21 June 2002Incorporation (18 pages)