238 Green Lane New Eltham
London
SE9 3TL
Director Name | Nureni Adetunji Adeleye |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dawning House Sea Hollow Road Sevenoaks Kent TN13 3SH |
Director Name | Mr Kishen Patel |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 November 2014) |
Role | Student |
Country of Residence | Usa/ California |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Mr Rishi Patel |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 November 2014) |
Role | Student |
Country of Residence | Usa/ California |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Secretary Name | Mrs Hina Amin |
---|---|
Status | Resigned |
Appointed | 31 August 2012(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 February 2024) |
Role | Company Director |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Secretary Name | Adetunji Babatunde Adeleye |
---|---|
Status | Resigned |
Appointed | 27 November 2014(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 February 2024) |
Role | Company Director |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Registered Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
33 at £1 | Hina Amin 33.00% Ordinary B Non Voting |
---|---|
33 at £1 | Kishen Patel 33.00% Ordinary B Non Voting |
33 at £1 | Rishi Patel 33.00% Ordinary B Non Voting |
1 at £1 | Himanshu Patel 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,906 |
Cash | £92,796 |
Current Liabilities | £72,846 |
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) |
3 August 2021 | Delivered on: 3 August 2021 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
---|---|
2 February 2016 | Delivered on: 3 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 23C northcote road london SW11 1NG as registered at the land registry with leasehold title absolute under number TGL313171. Outstanding |
2 February 2016 | Delivered on: 3 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 23B northcote road london SW11 1NG registered at the land registry with leasehold title absolute under title number TGL313170. Outstanding |
2 February 2016 | Delivered on: 3 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 23A northcote road london SW11 1NG registered at the land registry with leasehold title absolute under number TGL313168. Outstanding |
28 April 2015 | Delivered on: 30 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 34 brixton road london t/no TGL12118. Outstanding |
28 April 2015 | Delivered on: 30 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 23 northcote road london t/no SGL7651. Outstanding |
28 April 2015 | Delivered on: 30 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 126 upper tooting road london t/no TGL43268. Outstanding |
28 April 2015 | Delivered on: 30 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 40/42 brixton road london t/no SGL468011. Outstanding |
3 August 2021 | Delivered on: 3 August 2021 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: The freehold land known as 40 and 42 brixton road, london SW9 6BT registered with title number SGL468011;. The freehold land known as 126 upper tooting road, london, SW17 7EN registered with title number TGL43268;. The freehold land known as 34 brixton road, london, SW9 6BU registered with title number TGL12118;. The freehold land known as 23 northcote road, london, SW11 1NG registered with title number SGL7651. Outstanding |
22 April 2015 | Delivered on: 24 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 April 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 December 2022 | Second filing of Confirmation Statement dated 8 March 2022 (3 pages) |
15 December 2022 | Second filing of a statement of capital following an allotment of shares on 1 April 2021
|
14 December 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
30 March 2022 | Confirmation statement made on 8 March 2022 with no updates
|
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 August 2021 | Satisfaction of charge 080038460005 in full (4 pages) |
27 August 2021 | Satisfaction of charge 080038460004 in full (4 pages) |
27 August 2021 | Satisfaction of charge 080038460003 in full (4 pages) |
27 August 2021 | Satisfaction of charge 080038460002 in full (4 pages) |
3 August 2021 | Registration of charge 080038460009, created on 3 August 2021 (21 pages) |
3 August 2021 | Registration of charge 080038460010, created on 3 August 2021 (21 pages) |
29 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
2 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
3 February 2016 | Registration of charge 080038460007, created on 2 February 2016 (7 pages) |
3 February 2016 | Registration of charge 080038460006, created on 2 February 2016 (7 pages) |
3 February 2016 | Registration of charge 080038460007, created on 2 February 2016 (7 pages) |
3 February 2016 | Registration of charge 080038460006, created on 2 February 2016 (7 pages) |
3 February 2016 | Registration of charge 080038460008, created on 2 February 2016 (7 pages) |
3 February 2016 | Registration of charge 080038460008, created on 2 February 2016 (7 pages) |
22 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 April 2015 | Registration of charge 080038460003, created on 28 April 2015 (9 pages) |
30 April 2015 | Registration of charge 080038460004, created on 28 April 2015 (9 pages) |
30 April 2015 | Registration of charge 080038460003, created on 28 April 2015 (9 pages) |
30 April 2015 | Registration of charge 080038460005, created on 28 April 2015 (9 pages) |
30 April 2015 | Registration of charge 080038460005, created on 28 April 2015 (9 pages) |
30 April 2015 | Registration of charge 080038460002, created on 28 April 2015 (9 pages) |
30 April 2015 | Registration of charge 080038460004, created on 28 April 2015 (9 pages) |
30 April 2015 | Registration of charge 080038460002, created on 28 April 2015 (9 pages) |
24 April 2015 | Registration of charge 080038460001, created on 22 April 2015 (5 pages) |
24 April 2015 | Registration of charge 080038460001, created on 22 April 2015 (5 pages) |
6 January 2015 | Resolutions
|
6 January 2015 | Resolutions
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
17 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
17 December 2014 | Change of share class name or designation (2 pages) |
17 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
17 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2014 | Change of share class name or designation (2 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Resolutions
|
9 December 2014 | Appointment of Adetunji Babatunde Adeleye as a secretary on 27 November 2014 (2 pages) |
9 December 2014 | Company name changed krish property management LIMITED\certificate issued on 09/12/14
|
9 December 2014 | Termination of appointment of Rishi Patel as a director on 27 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Kishen Patel as a director on 27 November 2014 (1 page) |
9 December 2014 | Appointment of Mr Himanshu Patel as a director on 27 November 2014 (2 pages) |
9 December 2014 | Company name changed krish property management LIMITED\certificate issued on 09/12/14
|
9 December 2014 | Appointment of Mr Himanshu Patel as a director on 27 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Kishen Patel as a director on 27 November 2014 (1 page) |
9 December 2014 | Appointment of Adetunji Babatunde Adeleye as a secretary on 27 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Rishi Patel as a director on 27 November 2014 (1 page) |
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 May 2013 | Statement of capital following an allotment of shares on 23 March 2013
|
20 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Statement of capital following an allotment of shares on 23 March 2013
|
1 May 2013 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Appointment of Mrs Hina Amin as a secretary (1 page) |
1 May 2013 | Termination of appointment of Nureni Adeleye as a director (1 page) |
1 May 2013 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Appointment of Mr Kishen Patel as a director (2 pages) |
1 May 2013 | Appointment of Mr Rishi Patel as a director (2 pages) |
1 May 2013 | Appointment of Mr Kishen Patel as a director (2 pages) |
1 May 2013 | Termination of appointment of Nureni Adeleye as a director (1 page) |
1 May 2013 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Appointment of Mr Rishi Patel as a director (2 pages) |
1 May 2013 | Appointment of Mrs Hina Amin as a secretary (1 page) |
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|