Company NameK. A. I .  Refurbishment And Maintenance Property Ltd
DirectorIon Popa
Company StatusActive
Company Number09169527
CategoryPrivate Limited Company
Incorporation Date11 August 2014(9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ion Popa
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(same day as company formation)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence AddressNr. 4 Chalfont Rd.
Flat 1
London
SE25 4AA
Secretary NameMiss Anca Roxana Rusu
StatusCurrent
Appointed11 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressNr. 4 Chalfont Rd.
Flat 1
London
SE25 4AA

Location

Registered Address14 Greenholm Road
C/O Deyco Ltd
London
SE9 1UH
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham North
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ion Popa
100.00%
Ordinary

Financials

Year2014
Net Worth£1,554
Cash£668
Current Liabilities£5,381

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Filing History

21 September 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
17 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
11 August 2023Notification of Anca Roxana Rusu as a person with significant control on 30 December 2019 (2 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
26 April 2022Registered office address changed from 14 Deyco Ltd 14 Greenholm Road London SE9 1UH England to 14 Greenholm Road C/O Deyco Ltd London SE9 1UH on 26 April 2022 (1 page)
26 April 2022Registered office address changed from Murrays Mistry Unit 122 Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL to 14 Deyco Ltd 14 Greenholm Road London SE9 1UH on 26 April 2022 (1 page)
31 January 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
11 October 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
17 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
17 January 2020Statement of capital following an allotment of shares on 30 December 2019
  • GBP 100
(4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
27 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
14 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
23 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
29 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
29 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
28 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PW England to Murrays Mistry Unit 122 Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PW England to Murrays Mistry Unit 122 Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL on 28 September 2015 (1 page)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)