London
NW3 1NR
Director Name | Mr Samuel Kaye |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Downshire Hill London NW3 1NR |
Director Name | Mr Jonathan Samuel Kaye |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2012(2 days after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Downshire Hill London NW3 1NR |
Secretary Name | Jonathan Samuel Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2012(2 days after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 1a Downshire Hill London NW3 1NR |
Website | www.kayeproperties.co.uk |
---|
Registered Address | 1a Downshire Hill London NW3 1NR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Kropifko Properties LTD 66.67% Ordinary |
---|---|
1 at £1 | Regis 2000 LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,203,228 |
Cash | £684,817 |
Current Liabilities | £403,944 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
13 July 2016 | Delivered on: 13 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 28-29 high street and 2-5 stour street, canterbury, kent (title no: K928888, K984377, K986821, K287165, K772596 and K772598). Outstanding |
---|---|
16 September 2013 | Delivered on: 26 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 29 high street newmarket suffolk. Notification of addition to or amendment of charge. Outstanding |
22 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
15 February 2022 | Secretary's details changed for Jonathan Kaye on 15 February 2022 (1 page) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 March 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
31 October 2016 | Director's details changed for Mr Jonathan Samuel Kaye on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Mr Jonathan Samuel Kaye on 31 October 2016 (2 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Registration of charge 079603700002, created on 13 July 2016 (7 pages) |
13 July 2016 | Registration of charge 079603700002, created on 13 July 2016 (7 pages) |
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Director's details changed for Mr Jonathan Samuel Kaye on 15 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Jonathan Samuel Kaye on 15 July 2015 (2 pages) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 September 2013 | Registration of charge 079603700001 (12 pages) |
26 September 2013 | Registration of charge 079603700001 (12 pages) |
1 August 2013 | Director's details changed for Mr Adam Kaye on 30 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Adam Kaye on 30 July 2013 (2 pages) |
20 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2013 (17 pages) |
20 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2013 (17 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders
|
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders
|
27 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
27 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
1 March 2012 | Appointment of Jonathan Kaye as a secretary (3 pages) |
1 March 2012 | Appointment of Jonathan Kaye as a secretary (3 pages) |
1 March 2012 | Appointment of Mr Jonathan Samuel Kaye as a director (3 pages) |
1 March 2012 | Appointment of Mr Jonathan Samuel Kaye as a director (3 pages) |
29 February 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
29 February 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
22 February 2012 | Incorporation (22 pages) |
22 February 2012 | Incorporation (22 pages) |