Company NameKAYS Passover Limited
DirectorsAaron Langberg and Eliot Langberg
Company StatusActive
Company Number06832124
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Aaron Langberg
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Princes Parade
Golders Green Road
London
NW11 9PS
Director NameMr Eliot Langberg
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Princes Parade
Golders Green Road
London
NW11 9PS
Secretary NameMr Eliot Langberg
NationalityBritish
StatusCurrent
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Princes Parade
Golders Green Road
London
NW11 9PS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

55 at £1Eliot Langberg
55.00%
Ordinary
45 at £1Aaron Langberg
45.00%
Ordinary

Financials

Year2014
Net Worth£130,689
Cash£3,184
Current Liabilities£79,843

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Charges

9 May 2023Delivered on: 10 May 2023
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: Kays passover limited charges with full title guarantee by way of first legal mortgage the freehold property known as two flats, 1 heather gardens, london, NW11 9HS with the title number MX391218.
Outstanding
4 November 2021Delivered on: 9 November 2021
Persons entitled: Khk One Limited

Classification: A registered charge
Particulars: By way of legal mortgage, all freehold and leasehold property now vested in the company including as more particularly described in the schedule hereto, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property; by way of fixed charge, all estates or interests in any freehold and leasehold property of the company (not being property charged by clause 2.1.1) now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property; by way of fixed charge, all the goodwill and uncalled capital for the time being of the company; by way of fixed charge, all book debts and other debts now and in the future due or owing to the company; by way of fixed charge, all intellectual property rights, choses in action and claims now and in the future belonging to the company; by way of fixed charge all stocks shares and other securities held by the company from time to time in any subsidiary and all income and rights derived from or attaching to them; by way of fixed charge all stocks shares and other securities of the company present and future (except those charged by clause 2.1.6) and all income and rights derived from or attaching to them. For more details, please refer to the instrument.
Outstanding
4 November 2021Delivered on: 9 November 2021
Persons entitled: Khk One Limited

Classification: A registered charge
Particulars: The freehold property known as 1 heather gardens, london, NW11 9HS registered at hm land registry under title number MX391218.
Outstanding
18 September 2020Delivered on: 2 October 2020
Persons entitled: Precise Mortgages

Classification: A registered charge
Particulars: All that freehold property known as 1 heather gardens, london NW11 9HS and registered under title number MX391218.
Outstanding

Filing History

24 January 2024Micro company accounts made up to 31 March 2023 (6 pages)
30 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
10 May 2023Registration of charge 068321240004, created on 9 May 2023 (8 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
27 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
17 May 2022Micro company accounts made up to 31 March 2021 (5 pages)
31 March 2022Current accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
9 November 2021Registration of charge 068321240002, created on 4 November 2021 (26 pages)
9 November 2021Registration of charge 068321240003, created on 4 November 2021 (12 pages)
8 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
2 October 2020Registration of charge 068321240001, created on 18 September 2020 (4 pages)
4 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
11 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 June 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 May 2010Director's details changed for Eliot Langberg on 1 October 2009 (2 pages)
15 May 2010Director's details changed for Aaron Langberg on 1 October 2009 (2 pages)
15 May 2010Secretary's details changed for Eliot Langberg on 1 October 2009 (1 page)
15 May 2010Director's details changed for Aaron Langberg on 1 October 2009 (2 pages)
15 May 2010Director's details changed for Eliot Langberg on 1 October 2009 (2 pages)
15 May 2010Director's details changed for Aaron Langberg on 1 October 2009 (2 pages)
15 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 May 2010Secretary's details changed for Eliot Langberg on 1 October 2009 (1 page)
15 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 May 2010Secretary's details changed for Eliot Langberg on 1 October 2009 (1 page)
15 May 2010Director's details changed for Eliot Langberg on 1 October 2009 (2 pages)
19 March 2009Ad 27/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
19 March 2009Director and secretary appointed eliot langberg (2 pages)
19 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
19 March 2009Director and secretary appointed eliot langberg (2 pages)
19 March 2009Director appointed aaron langberg (2 pages)
19 March 2009Ad 27/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 March 2009Director appointed aaron langberg (2 pages)
5 March 2009Appointment terminated director barbara kahan (1 page)
5 March 2009Appointment terminated director barbara kahan (1 page)
27 February 2009Incorporation (12 pages)
27 February 2009Incorporation (12 pages)