London
N3 1DH
Director Name | Mr Solomon Mozes |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Mr Naftali Mozes |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Website | kmpropertysolutions.co.uk |
---|---|
Telephone | 020 83719171 |
Telephone region | London |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Philip Klein 25.00% Ordinary A |
---|---|
50 at £1 | Reizy Mozes 25.00% Ordinary B |
50 at £1 | Ricky Klein 25.00% Ordinary B |
50 at £1 | Solomon Mozes 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £33,694 |
Cash | £53,223 |
Current Liabilities | £34,229 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 27 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
30 October 2020 | Delivered on: 2 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
23 October 2020 | Delivered on: 26 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 October 2020 | Delivered on: 23 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 January 2024 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
---|---|
28 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
30 November 2023 | Satisfaction of charge 073663540002 in full (1 page) |
19 September 2023 | Registration of charge 073663540004, created on 7 September 2023 (4 pages) |
6 February 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
24 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
28 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
28 January 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
15 January 2021 | Satisfaction of charge 073663540001 in full (1 page) |
2 November 2020 | Registration of charge 073663540003, created on 30 October 2020 (40 pages) |
26 October 2020 | Registration of charge 073663540002, created on 23 October 2020 (41 pages) |
23 October 2020 | Registration of charge 073663540001, created on 23 October 2020 (31 pages) |
30 January 2020 | Confirmation statement made on 17 January 2020 with updates (6 pages) |
27 January 2020 | Notification of Solomon Mozes as a person with significant control on 4 February 2019 (2 pages) |
27 January 2020 | Cessation of Ricky Klein as a person with significant control on 4 February 2019 (1 page) |
31 December 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
27 December 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
27 September 2019 | Current accounting period shortened from 28 September 2018 to 27 September 2018 (1 page) |
19 September 2019 | Resolutions
|
19 September 2019 | Statement of company's objects (2 pages) |
18 September 2019 | Change of share class name or designation (2 pages) |
18 September 2019 | Particulars of variation of rights attached to shares (2 pages) |
2 July 2019 | Appointment of Mr Naftali Mozes as a director on 30 June 2019 (2 pages) |
28 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
28 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
1 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
26 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
20 July 2017 | Cessation of Solomon Mozes as a person with significant control on 11 July 2017 (1 page) |
20 July 2017 | Cessation of Solomon Mozes as a person with significant control on 11 July 2017 (1 page) |
16 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
29 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
29 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
17 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (4 pages) |
24 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (4 pages) |
24 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Director's details changed for Mr Solomon Mozes on 20 March 2012 (2 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Director's details changed for Mr Philip Klein on 20 March 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Solomon Mozes on 20 March 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Philip Klein on 20 March 2012 (2 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 March 2012 | Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom on 20 March 2012 (3 pages) |
20 March 2012 | Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom on 20 March 2012 (3 pages) |
17 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Company name changed makna carta property LIMITED\certificate issued on 11/01/11
|
11 January 2011 | Company name changed makna carta property LIMITED\certificate issued on 11/01/11
|
19 October 2010 | Director's details changed for Soloman Mozes on 6 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Soloman Mozes on 6 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Soloman Mozes on 6 September 2010 (2 pages) |
6 September 2010 | Incorporation
|
6 September 2010 | Incorporation
|
6 September 2010 | Incorporation
|