Company NameKooner Properties Limited
Company StatusActive
Company Number06256500
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJasbir Kaur Kooner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Danson Road
Bexleyheath
DA6 8HA
Director NameKaranjit Singh Kooner
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Danson Road
Bexleyheath
DA6 8HA
Director NameKuldip Singh Kooner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Danson Road
Bexleyheath
DA6 8HA
Secretary NameKuldip Singh Kooner
NationalityBritish
StatusCurrent
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Danson Road
Bexleyheath
DA6 8HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7-15 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

40 at £1Kuldip Singh Kooner
40.00%
Ordinary
40 at £1Mrs Jasbir Kaur Kooner
40.00%
Ordinary
20 at £1Karanjit Singh Kooner
20.00%
Ordinary

Financials

Year2014
Net Worth£113,644
Cash£6,098
Current Liabilities£128,140

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

4 March 2016Delivered on: 9 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 16-20 plumstead high street london.
Outstanding
29 November 2013Delivered on: 3 December 2013
Persons entitled: Norwich and Peterborough Building Society

Classification: A registered charge
Outstanding
29 November 2013Delivered on: 3 December 2013
Persons entitled: Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: The f/h property known as 36 and 38 park view road, welling, kent.
Outstanding
29 September 2008Delivered on: 1 October 2008
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: 20 plumstead high street plumstead london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 September 2008Delivered on: 1 October 2008
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: Property k/a 16 plumstead high street plumstead london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 September 2008Delivered on: 1 October 2008
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: Property k/a 18 plumstead high street plumstead london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 April 2008Delivered on: 5 August 2008
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: 22 plumstead high street plumstead by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 April 2008Delivered on: 2 August 2008
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: 4 bartlett road gravesend by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 August 2020Delivered on: 18 August 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 4 bartlett road gravesend DA11 7LU united kingdom.
Outstanding
22 September 2017Delivered on: 10 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 4 bartlett road gravesend kent.
Outstanding
22 September 2017Delivered on: 6 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 14 plumstead high street london.
Outstanding
14 April 2008Delivered on: 2 August 2008
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: 14 plumstead high street plumstead by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
17 October 2022Micro company accounts made up to 31 May 2022 (3 pages)
28 September 2022Director's details changed for Kuldip Singh Kooner on 28 September 2022 (2 pages)
28 September 2022Director's details changed for Jasbir Kaur Kooner on 28 September 2022 (2 pages)
28 September 2022Director's details changed for Karanjit Singh Kooner on 28 September 2022 (2 pages)
28 September 2022Secretary's details changed for Kuldip Singh Kooner on 28 September 2022 (1 page)
28 September 2022Director's details changed for Karanjit Singh Kooner on 28 September 2022 (2 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 May 2021 (3 pages)
24 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
18 August 2020Registration of charge 062565000012, created on 12 August 2020 (4 pages)
23 June 2020Satisfaction of charge 2 in full (2 pages)
10 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
28 May 2020Satisfaction of charge 062565000011 in full (1 page)
7 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
23 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
22 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 October 2017Registration of charge 062565000011, created on 22 September 2017 (40 pages)
10 October 2017Registration of charge 062565000011, created on 22 September 2017 (40 pages)
6 October 2017Registration of charge 062565000010, created on 22 September 2017 (40 pages)
6 October 2017Registration of charge 062565000010, created on 22 September 2017 (40 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(6 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(6 pages)
11 March 2016Satisfaction of charge 6 in full (2 pages)
11 March 2016Satisfaction of charge 6 in full (2 pages)
11 March 2016Satisfaction of charge 4 in full (2 pages)
11 March 2016Satisfaction of charge 5 in full (2 pages)
11 March 2016Satisfaction of charge 5 in full (2 pages)
11 March 2016Satisfaction of charge 4 in full (2 pages)
9 March 2016Registration of charge 062565000009, created on 4 March 2016 (39 pages)
9 March 2016Registration of charge 062565000009, created on 4 March 2016 (39 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 December 2013Registration of charge 062565000007 (8 pages)
3 December 2013Registration of charge 062565000008 (11 pages)
3 December 2013Registration of charge 062565000008 (11 pages)
3 December 2013Registration of charge 062565000007 (8 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 May 2010Director's details changed for Jasbir Kaur Kooner on 21 May 2010 (2 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Kuldip Singh Kooner on 21 May 2010 (2 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Jasbir Kaur Kooner on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Karanjit Singh Kooner on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Kuldip Singh Kooner on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Karanjit Singh Kooner on 21 May 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 June 2009Return made up to 21/05/09; full list of members (4 pages)
1 June 2009Return made up to 21/05/09; full list of members (4 pages)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
5 August 2008Particulars of a mortgage or charge/co extend / charge no: 3 (3 pages)
5 August 2008Particulars of a mortgage or charge/co extend / charge no: 3 (3 pages)
2 August 2008Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
2 August 2008Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages)
2 August 2008Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages)
2 August 2008Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
22 May 2008Return made up to 21/05/08; full list of members (4 pages)
22 May 2008Return made up to 21/05/08; full list of members (4 pages)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
29 June 2007Ad 23/05/07-08/06/07 £ si 100@1=100 £ ic 1/101 (2 pages)
29 June 2007Ad 23/05/07-08/06/07 £ si 100@1=100 £ ic 1/101 (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
23 May 2007Incorporation (16 pages)
23 May 2007Incorporation (16 pages)