Company NameK W Properties (London) Limited
Company StatusActive
Company Number04685853
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJennifer Mary Kayll
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address11 B
Dafforne Road
London
SW17 8TY
Director NameGeorge William West
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RoleJoiner & Carpenter
Country of ResidenceEngland
Correspondence Address11 B
Dafforne Road
London
SW17 8TY
Director NameTobias Alexander John Kayll
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence Address24 Dafforne Road
London
SW17 8TZ
Secretary NameJennifer Mary Kayll
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address11 B
Dafforne Road
London
SW17 8TY
Director NameQuorum Directors Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address67 High Street
Chobham
Surrey
GU24 8AF
Secretary NameQuorum Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address67 High Street
Chobham
Surrey
GU24 8AF

Location

Registered Address11b Dafforne Rd.
London
SW17 8TY
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

340 at £1Tobias Alexander John Kayll
34.00%
Ordinary
330 at £1George William West
33.00%
Ordinary
330 at £1Jennifer Mary Kayll
33.00%
Ordinary

Financials

Year2014
Net Worth-£15,825
Cash£938
Current Liabilities£24,414

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 Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
10 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
13 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
12 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
20 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
12 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(6 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(6 pages)
30 March 2015Director's details changed for Tobias Alexander John Kayll on 1 May 2014 (2 pages)
30 March 2015Director's details changed for Tobias Alexander John Kayll on 1 May 2014 (2 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(6 pages)
30 March 2015Director's details changed for Tobias Alexander John Kayll on 1 May 2014 (2 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(6 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(6 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
17 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
17 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Director's details changed for George William West on 10 March 2011 (2 pages)
10 March 2011Secretary's details changed for Jennifer Mary Kayll on 10 March 2011 (2 pages)
10 March 2011Secretary's details changed for Jennifer Mary Kayll on 10 March 2011 (2 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
10 March 2011Director's details changed for Jennifer Mary Kayll on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Jennifer Mary Kayll on 10 March 2011 (2 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
10 March 2011Director's details changed for George William West on 10 March 2011 (2 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Registered office address changed from 38 Tantallon Road Balham London SW12 8BG on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 38 Tantallon Road Balham London SW12 8BG on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 38 Tantallon Road Balham London SW12 8BG on 1 June 2010 (1 page)
20 April 2010Director's details changed for Jennifer Mary Kayll on 4 March 2010 (2 pages)
20 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Tobias Alexander John Kayll on 4 March 2010 (2 pages)
20 April 2010Director's details changed for Tobias Alexander John Kayll on 4 March 2010 (2 pages)
20 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Tobias Alexander John Kayll on 4 March 2010 (2 pages)
20 April 2010Director's details changed for Jennifer Mary Kayll on 4 March 2010 (2 pages)
20 April 2010Director's details changed for Jennifer Mary Kayll on 4 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 04/03/09; full list of members (4 pages)
10 March 2009Return made up to 04/03/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 March 2008Return made up to 04/03/08; full list of members (4 pages)
20 March 2008Return made up to 04/03/08; full list of members (4 pages)
30 March 2007Return made up to 04/03/07; full list of members (3 pages)
30 March 2007Return made up to 04/03/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 04/03/06; full list of members (7 pages)
7 April 2006Return made up to 04/03/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 April 2005Return made up to 04/03/05; full list of members (7 pages)
1 April 2005Return made up to 04/03/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 April 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Ad 04/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 May 2003Ad 04/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Registered office changed on 06/05/03 from: 71A high street chobham surrey GU24 8AF (1 page)
6 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2003New secretary appointed;new director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Registered office changed on 06/05/03 from: 71A high street chobham surrey GU24 8AF (1 page)
6 May 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Incorporation (31 pages)
4 March 2003Incorporation (31 pages)