Company NameKitchener Properties Limited
Company StatusDissolved
Company Number09011881
CategoryPrivate Limited Company
Incorporation Date25 April 2014(10 years ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Robin Warwick Edwards
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Great James Street
Bloomsbury
London
WC1N 3DP
Director NameMr Krishan Kiritkant Pattni
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2014(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Great James Street
Bloomsbury
London
WC1N 3DP
Director NameMr Robert James Luck
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Great James Street
Bloomsbury
London
WC1N 3DP
Secretary NameMr Robert James Luck
StatusClosed
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address14 Great James Street
Bloomsbury
London
WC1N 3DP

Location

Registered Address14 Great James Street
Bloomsbury
London
WC1N 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Krishan Kiritkant Pattni
25.00%
Ordinary
1 at £1Robert James Luck
25.00%
Ordinary
1 at £1Robin Warwick Edwards
25.00%
Ordinary
1 at £1Spadea Holdings LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Filing History

31 October 2017Total exemption small company accounts made up to 30 October 2016 (3 pages)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(6 pages)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
31 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
15 July 2015Registered office address changed from 19 21 Great Queen Street London WC2B 5BE to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 July 2015 (1 page)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
(4 pages)
17 April 2015Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)