Company NameKidderpore Properties Limited
DirectorRichard Koseff
Company StatusActive
Company Number08259210
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Richard Koseff
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySouth African
StatusCurrent
Appointed18 October 2012(same day as company formation)
RoleArchitect
Country of ResidenceSouth Africa
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameIvan Saltzman
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed18 October 2012(same day as company formation)
RolePharmacist
Country of ResidenceSouth Africa
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameRichard Koseff
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Ivan Saltzman
50.00%
Ordinary
1 at £1Richard Koseff
50.00%
Ordinary

Financials

Year2014
Net Worth£335,453
Current Liabilities£490,421

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

23 October 2015Delivered on: 24 October 2015
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: L/H land k/a apartment 3 pickstock court 155 grays inn road london.
Outstanding
23 October 2015Delivered on: 30 October 2015
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
19 December 2012Delivered on: 29 December 2012
Persons entitled: Investec Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 December 2012Delivered on: 29 December 2012
Persons entitled: Investec Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 49 westfield 15 kidderpore avenue london see image for full details.
Outstanding
19 December 2012Delivered on: 29 December 2012
Persons entitled: Investec Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings known as flat 49 westfield 15 kidderpore avenue london t/no NGL786866 see image for full details.
Outstanding

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
8 August 2023Notification of Mandi Hill as a person with significant control on 24 July 2023 (2 pages)
8 August 2023Confirmation statement made on 1 August 2023 with updates (5 pages)
8 August 2023Cessation of Stephen Koseff as a person with significant control on 24 July 2023 (1 page)
20 April 2023Cessation of Richard Koseff as a person with significant control on 29 March 2023 (1 page)
20 April 2023Notification of Stephen Koseff as a person with significant control on 29 March 2023 (2 pages)
20 April 2023Termination of appointment of Richard Koseff as a director on 29 March 2023 (1 page)
20 April 2023Appointment of Mr Stephen Koseff as a director on 29 March 2023 (2 pages)
19 October 2022Confirmation statement made on 18 October 2022 with updates (5 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
18 October 2021Confirmation statement made on 18 October 2021 with updates (5 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
27 September 2021Termination of appointment of Richard Koseff as a secretary on 27 September 2021 (1 page)
10 June 2021Compulsory strike-off action has been discontinued (1 page)
9 June 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
9 June 2021Termination of appointment of Ivan Saltzman as a director on 8 June 2021 (1 page)
9 June 2021Change of details for Mr Richard Koseff as a person with significant control on 8 June 2021 (2 pages)
9 June 2021Cessation of Ivan Saltzman as a person with significant control on 8 June 2021 (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
17 December 2020Director's details changed for Richard Koseff on 4 December 2020 (2 pages)
19 October 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
25 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
31 October 2019Notification of Ivan Saltzman as a person with significant control on 7 November 2016 (2 pages)
31 October 2019Change of details for Mr Ivan Saltzman as a person with significant control on 7 November 2016 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 November 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
30 August 2018Change of details for Mr Richard Koseff as a person with significant control on 30 August 2018 (2 pages)
30 August 2018Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Aston House Cornwall Avenue London N3 1LF on 30 August 2018 (1 page)
30 August 2018Director's details changed for Ivan Saltzman on 30 August 2018 (2 pages)
30 August 2018Director's details changed for Richard Koseff on 30 August 2018 (2 pages)
30 August 2018Secretary's details changed for Richard Koseff on 30 August 2018 (1 page)
19 July 2018Director's details changed for Ivan Saltzman on 16 July 2018 (2 pages)
5 December 2017Notification of Richard Koseff as a person with significant control on 7 November 2016 (2 pages)
5 December 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
5 December 2017Withdrawal of a person with significant control statement on 5 December 2017 (2 pages)
5 December 2017Withdrawal of a person with significant control statement on 5 December 2017 (2 pages)
5 December 2017Notification of Richard Koseff as a person with significant control on 7 November 2016 (2 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
30 October 2015Registration of charge 082592100004, created on 23 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(45 pages)
30 October 2015Registration of charge 082592100004, created on 23 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(45 pages)
29 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
29 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
24 October 2015Registration of charge 082592100005, created on 23 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(45 pages)
24 October 2015Registration of charge 082592100005, created on 23 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(45 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 January 2015Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
3 November 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(5 pages)
30 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(5 pages)
23 December 2013Registered office address changed from Omni House 252 Belsize Road London NW6 4BT United Kingdom on 23 December 2013 (2 pages)
23 December 2013Registered office address changed from Omni House 252 Belsize Road London NW6 4BT United Kingdom on 23 December 2013 (2 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)