Company NameKAAN Property Development Limited
DirectorKevin Dranath Soobadoo
Company StatusActive
Company Number08945442
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 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 Kevin Dranath Soobadoo
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameAnthony Robert Garrad Wix
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

6.7k at £0.01Kevin Dranath Soobadoo
66.66%
Ordinary
1.7k at £0.01Anthony Robert Garrad Wix
16.67%
Ordinary
1.7k at £0.01Natalie Wix
16.67%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

28 May 2021Delivered on: 4 June 2021
Persons entitled: Avamore Capital Bridging Limited

Classification: A registered charge
Particulars: The freehold property known land adjoining 47 culverden road, london (SW12 9LT) registered at the land registry with title number 95072.
Outstanding
22 December 2017Delivered on: 22 December 2017
Persons entitled: Kevin Soobadoo and Sheila Soobadoo as Trustees of Soobadoo Ssas

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first legal mortgage the property known as. Land adjoining 47 culverden road, london SW12 9LT and being title number 95072 registered at hm land registry.
Outstanding
26 February 2015Delivered on: 26 February 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 47 culverden road, london, SW12 9LT being all the land and buildings in title 95072 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
16 May 2014Delivered on: 29 May 2014
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 29 May 2014
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Freehold land at 47 culverden road, balham SW12 registered with title number 95072.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
28 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
24 February 2023Current accounting period extended from 31 August 2022 to 28 February 2023 (1 page)
31 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
7 June 2021Satisfaction of charge 089454420004 in full (1 page)
4 June 2021Registration of charge 089454420005, created on 28 May 2021 (28 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
11 May 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
17 April 2020Notification of Natalie Wix as a person with significant control on 6 April 2016 (2 pages)
17 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
6 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
5 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
22 December 2017Registration of charge 089454420004, created on 22 December 2017 (27 pages)
23 August 2017Satisfaction of charge 089454420003 in full (1 page)
23 August 2017Satisfaction of charge 089454420002 in full (1 page)
23 August 2017Satisfaction of charge 089454420001 in full (1 page)
23 August 2017Satisfaction of charge 089454420003 in full (1 page)
23 August 2017Satisfaction of charge 089454420002 in full (1 page)
23 August 2017Satisfaction of charge 089454420001 in full (1 page)
7 July 2017Termination of appointment of Anthony Robert Garrad Wix as a director on 6 July 2017 (1 page)
7 July 2017Termination of appointment of Anthony Robert Garrad Wix as a director on 6 July 2017 (1 page)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
1 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 December 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
14 December 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
26 February 2015Registration of charge 089454420003, created on 26 February 2015 (6 pages)
26 February 2015Registration of charge 089454420003, created on 26 February 2015 (6 pages)
29 May 2014Registration of charge 089454420001 (24 pages)
29 May 2014Registration of charge 089454420002 (33 pages)
29 May 2014Registration of charge 089454420002 (33 pages)
29 May 2014Registration of charge 089454420001 (24 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 100
(51 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 100
(51 pages)