Edgware
Middlesex
HA8 8EE
Secretary Name | Mr Kishor Khiroya |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2005(5 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 4 Kings Drive Edgware Middlesex HA8 8EE |
Director Name | Mr Benny Raymond Massey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(5 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2012) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 388 Neasden Lane North Neasden London NW10 0BT |
Director Name | Shahajuddin Ja Hanbux Shaikh |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 2008) |
Role | Jeweller |
Correspondence Address | 35 Sevington Road London NW4 3RY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 9 Handel Parade, Whitchurch Lane Edgware Middx HA8 6LD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Nk Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£202,975 |
Cash | £35,703 |
Current Liabilities | £25,785 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
19 August 2022 | Delivered on: 24 August 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All that freehold land known as 2 gate street, london, WC2A 3HP registered under title number 60595. Outstanding |
---|---|
20 December 2007 | Delivered on: 29 December 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
7 December 2007 | Delivered on: 14 December 2007 Persons entitled: National Westminster Bank 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 2 and 2A gate street london camden t/no 60595. 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 |
5 April 2006 | Delivered on: 11 April 2006 Satisfied on: 22 December 2007 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: 2 and 2A gate street london t/no 60595. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 April 2005 | Delivered on: 12 April 2005 Satisfied on: 27 October 2007 Persons entitled: Egt Finance Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents now owing or hereafter to become owing to it in respect of the property k/a 2 gate street, london. Fully Satisfied |
11 April 2005 | Delivered on: 12 April 2005 Satisfied on: 27 October 2007 Persons entitled: Egt Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 April 2005 | Delivered on: 12 April 2005 Satisfied on: 27 October 2007 Persons entitled: Egt Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a 2 gate street, london t/no 60595. Fully Satisfied |
28 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
24 August 2022 | Registration of charge 053986520007, created on 19 August 2022 (4 pages) |
24 August 2022 | Satisfaction of charge 5 in full (1 page) |
24 August 2022 | Satisfaction of charge 6 in full (1 page) |
18 March 2022 | Confirmation statement made on 18 March 2022 with updates (4 pages) |
18 March 2022 | Cessation of N K Properties Ltd as a person with significant control on 1 March 2022 (1 page) |
18 March 2022 | Notification of Neesha Khiroya as a person with significant control on 18 March 2022 (2 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
13 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
18 April 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
27 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Termination of appointment of Benny Massey as a director (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Termination of appointment of Benny Massey as a director (1 page) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 October 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Mr Benny Raymond Massey on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Mr Benny Raymond Massey on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Mr Benny Raymond Massey on 1 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 May 2010 | Compulsory strike-off action has been suspended (1 page) |
25 May 2010 | Compulsory strike-off action has been suspended (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
1 December 2008 | Return made up to 18/03/08; full list of members (4 pages) |
1 December 2008 | Return made up to 18/03/08; full list of members (4 pages) |
1 December 2008 | Appointment terminated director shahajuddin shaikh (1 page) |
1 December 2008 | Appointment terminated director shahajuddin shaikh (1 page) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2007 | Particulars of mortgage/charge (4 pages) |
14 December 2007 | Particulars of mortgage/charge (4 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 June 2007 | Return made up to 18/03/07; full list of members (3 pages) |
27 June 2007 | Return made up to 18/03/07; full list of members (3 pages) |
19 July 2006 | Return made up to 18/03/06; full list of members (3 pages) |
19 July 2006 | Return made up to 18/03/06; full list of members (3 pages) |
11 April 2006 | Particulars of mortgage/charge (4 pages) |
11 April 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | New secretary appointed;new director appointed (2 pages) |
1 April 2005 | New secretary appointed;new director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
18 March 2005 | Incorporation (9 pages) |
18 March 2005 | Incorporation (9 pages) |