Company NameKSJ Property Solutions Ltd
Company StatusDissolved
Company Number09037937
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aref Eissa Hussain Alyousifi
Date of BirthNovember 1958 (Born 65 years ago)
NationalityKuwaiti
StatusClosed
Appointed13 December 2017(3 years, 7 months after company formation)
Appointment Duration6 years (closed 19 December 2023)
RoleBusinessman
Country of ResidenceKuwait
Correspondence AddressBuilding No. 45 Plot No. 6
Salwa
Kuwait
Director NameJohn Stretton-Knowles
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address286 Botley Road
Southampton
SO31 1BQ
Director NameMr Dimas Cuesta Montejano
Date of BirthMay 1978 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed31 March 2016(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 2017)
RoleLawyer
Country of ResidenceSpain
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed31 March 2016(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 May 2022)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1John Stretton-knowles
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

1 October 2014Delivered on: 3 October 2014
Persons entitled: Jdi Investments Limited (Company No. 06469172)

Classification: A registered charge
Particulars: By way of legal mortgage, all freehold and leasehold property now vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property;. By way of fixed charge, all intellectual property rights, choses in action and claims now and in the future belonging to the company;. By way of fixed charge, all estates or interests in any freehold and leasehold property of the company now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.
Outstanding

Filing History

14 December 2017Appointment of Mr Aref Eissa Hussain Alyousifi as a director on 13 December 2017 (2 pages)
19 October 2017Termination of appointment of Dimas Cuesta Montejano as a director on 19 October 2017 (1 page)
21 September 2017Director's details changed for Mr Dimas Cuesta Montejano on 21 September 2017 (2 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
3 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 3 July 2017 (1 page)
23 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Appointment of Jordan Cosec Limited as a secretary on 31 March 2016 (2 pages)
25 April 2016Termination of appointment of John Stretton-Knowles as a director on 31 March 2016 (1 page)
25 April 2016Registered office address changed from Technopole Kingston Crescent Portsmouth PO2 8FA to 20-22 Bedford Row London WC1R 4JS on 25 April 2016 (1 page)
25 April 2016Satisfaction of charge 090379370001 in full (1 page)
25 April 2016Appointment of Mr Dimas Cuesta Montejano as a director on 31 March 2016 (2 pages)
21 March 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
30 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
3 October 2014Registration of charge 090379370001, created on 1 October 2014 (11 pages)
3 October 2014Registration of charge 090379370001, created on 1 October 2014 (11 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)