Company NameKAM Properties Management Limited
DirectorsRael Mervyn Berelowitz and Colin Douglas Moore
Company StatusActive
Company Number05869410
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 9 months ago)
Previous NameChiva Property Management Limited

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 Rael Mervyn Berelowitz
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address727-729 High Road
London
N12 0BP
Director NameMr Colin Douglas Moore
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address727-729 High Road
London
N12 0BP
Secretary NameStenham Support Services Limited (Corporation)
StatusCurrent
Appointed07 July 2006(same day as company formation)
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameDr Anthony Bernard Moshal
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address55 Brampton Grove
London
NW4 4AH
Director NameDr Karyn Lee Moshal
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(3 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 05 May 2021)
RoleConsultant Paediatrician
Country of ResidenceUnited Kingdom
Correspondence Address4a Lambolle Road
London
NW3 4HP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address930 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr Karyn Moshal
100.00%
Ordinary

Financials

Year2014
Net Worth£2,892
Cash£12,402
Current Liabilities£9,590

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 4 weeks from now)

Filing History

5 October 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
10 July 2023Confirmation statement made on 7 July 2023 with updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
30 January 2023Change of details for Mr Rael Mervyn Berelowitz as a person with significant control on 28 January 2023 (2 pages)
28 January 2023Registered office address changed from 727-729 High Road London N12 0BP England to 930 High Road London N12 9RT on 28 January 2023 (1 page)
8 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
12 July 2021Termination of appointment of Anthony Bernard Moshal as a director on 30 April 2021 (1 page)
12 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
8 July 2021Termination of appointment of Karyn Lee Moshal as a director on 5 May 2021 (1 page)
8 July 2021Notification of Rael Berelowitz as a person with significant control on 30 April 2021 (2 pages)
8 July 2021Cessation of Karyn Lee Moshal as a person with significant control on 30 April 2021 (1 page)
8 July 2021Appointment of Mr Rael Mervyn Berelowitz as a director on 5 May 2021 (2 pages)
8 July 2021Appointment of Mr Colin Douglas Moore as a director on 5 May 2021 (2 pages)
26 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
10 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
8 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
12 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
12 July 2018Director's details changed for Dr Karyn Moshal on 7 July 2018 (2 pages)
18 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
18 August 2017Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page)
18 August 2017Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 July 2017Change of details for Dr Karyn Moshal as a person with significant control on 7 July 2017 (2 pages)
14 July 2017Change of details for Dr Karyn Moshal as a person with significant control on 7 July 2017 (2 pages)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 August 2014Director's details changed for Dr. Anthony Bernard Moshal on 1 October 2013 (2 pages)
29 August 2014Director's details changed for Dr. Anthony Bernard Moshal on 1 October 2013 (2 pages)
29 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
29 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
29 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
29 August 2014Director's details changed for Dr. Anthony Bernard Moshal on 1 October 2013 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(5 pages)
19 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(5 pages)
19 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 October 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
6 October 2011Registered office address changed from 3Rd Floor, 180 Great Portland Street London W1W 5QZ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 3Rd Floor, 180 Great Portland Street London W1W 5QZ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 3Rd Floor, 180 Great Portland Street London W1W 5QZ on 6 October 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Dr Karyn Moshal on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Dr Karyn Moshal on 1 October 2009 (2 pages)
9 September 2010Secretary's details changed for Stenham Consultants Limited on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Dr Karyn Moshal on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 September 2010Secretary's details changed for Stenham Consultants Limited on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 September 2010Secretary's details changed for Stenham Consultants Limited on 1 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 July 2009Return made up to 07/07/09; full list of members (3 pages)
7 July 2009Return made up to 07/07/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 December 2008Registered office changed on 24/12/2008 from 180 great portland street london W1W 5QZ (1 page)
24 December 2008Return made up to 07/07/08; full list of members (3 pages)
24 December 2008Registered office changed on 24/12/2008 from 180 great portland street london W1W 5QZ (1 page)
24 December 2008Return made up to 07/07/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 August 2007Return made up to 07/07/07; full list of members (2 pages)
7 August 2007Return made up to 07/07/07; full list of members (2 pages)
27 July 2007Registered office changed on 27/07/07 from: c/o stenham LIMITED 34-35 john street london WC1N 2EU (1 page)
27 July 2007Registered office changed on 27/07/07 from: c/o stenham LIMITED 34-35 john street london WC1N 2EU (1 page)
13 November 2006Company name changed chiva property management limite d\certificate issued on 13/11/06 (3 pages)
13 November 2006Company name changed chiva property management limite d\certificate issued on 13/11/06 (3 pages)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
7 July 2006Incorporation (19 pages)
7 July 2006Incorporation (19 pages)