Company NameK & C Properties (Services) Limited
DirectorMohammed Ali Ridha Ali Al-Hashimi
Company StatusActive
Company Number05980147
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 5 months ago)
Previous NameFieldsec 379 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 Mohammed Ali Ridha Ali Al-Hashimi
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEmirati
StatusCurrent
Appointed31 August 2016(9 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address44 Baker Street
London
W1U 7AL
Director NameMr Raymond Henschen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityLuxembourg
StatusResigned
Appointed20 December 2006(1 month, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2016)
RoleChartered Public Accountant
Country of ResidenceLuxembourg
Correspondence Address87 Alle Leopold Goebel
1635
Foreign
Director NameSpeafi Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence AddressThe Old Coroners Court
No 1 London Street
Reading
Berkshire
RG1 4QW
Secretary NameSpeafi Secretarial Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address1 London Street
Reading
Berkshire
RG1 4PN

Contact

Websitehollandtaylor.co.uk

Location

Registered Address44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Ii&fsa
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,939
Cash£231
Current Liabilities£567,915

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

11 January 2017Delivered on: 18 January 2017
Persons entitled: National Bank of Abu Dhabi Pjsc

Classification: A registered charge
Particulars: A fixed and floating charge over all assets of the company including but not limited to the leasehold interest in flat 5 north, 355 kings road, london, SW3 5ES.
Outstanding

Filing History

4 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
13 September 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 January 2017Registration of charge 059801470001, created on 11 January 2017 (34 pages)
5 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 September 2016Termination of appointment of Raymond Henschen as a director on 31 August 2016 (1 page)
9 September 2016Appointment of Mr Mohammed Ali Ridha Ali Al-Hashimi as a director on 31 August 2016 (2 pages)
3 December 2015Termination of appointment of Speafi Secretarial Limited as a secretary on 25 November 2015 (2 pages)
3 December 2015Registered office address changed from 1 London Street Reading Berkshire RG1 4PN to C/O C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from 1 London Street Reading Berkshire RG1 4PN to C/O C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL on 3 December 2015 (2 pages)
13 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 January 2010Secretary's details changed for Speafi Secretarial Limited on 27 October 2009 (2 pages)
17 January 2010Registered office address changed from the Old Coroners Court No 1 London Street Reading Berkshire RG1 4QW on 17 January 2010 (1 page)
17 January 2010Director's details changed for Raymond Henschen on 27 October 2009 (2 pages)
17 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 November 2008Return made up to 27/10/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 November 2007Return made up to 27/10/07; full list of members (2 pages)
20 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
20 December 2006Company name changed fieldsec 379 LIMITED\certificate issued on 20/12/06 (2 pages)
27 October 2006Incorporation (17 pages)