Edgware
HA8 7AB
Director Name | Mr Timothy Simon Racher |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2015(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Director Name | Mr Amanjit Singh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kajaine House 57-67 High Street Edgware HA8 7DD |
Director Name | Mr Richard William Rayner |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Kajaine House 57-67 High Street Edgware HA8 7DD |
Website | www.kajaine.com |
---|---|
Telephone | 020 36176200 |
Telephone region | London |
Registered Address | 42-46 Station Road Edgware HA8 7AB |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
12 August 2015 | Delivered on: 19 August 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 32 homerton row london t/no 65550. Outstanding |
---|---|
12 August 2015 | Delivered on: 19 August 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 32 homerton row london f/h t/no 65550. Outstanding |
3 October 2023 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
---|---|
29 March 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 March 2022 | Confirmation statement made on 27 March 2022 with updates (5 pages) |
18 February 2022 | Cessation of Kajaine Estates Limited as a person with significant control on 1 September 2021 (1 page) |
18 February 2022 | Notification of Pankaj Meghji Shah as a person with significant control on 1 September 2021 (2 pages) |
20 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 April 2021 | Confirmation statement made on 27 March 2021 with updates (4 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 May 2019 | Director's details changed for Mr Timothy Simon Racher on 16 May 2019 (2 pages) |
16 May 2019 | Director's details changed for Mr Pankaj Meghji Shah on 16 May 2019 (2 pages) |
16 May 2019 | Change of details for Kajaine Estates Limited as a person with significant control on 16 May 2019 (2 pages) |
15 May 2019 | Registered office address changed from Kajaine House 57-67 High Street Edgware HA8 7DD England to 42-46 Station Road Edgware HA8 7AB on 15 May 2019 (1 page) |
14 May 2019 | Satisfaction of charge 095138660002 in full (1 page) |
14 May 2019 | Satisfaction of charge 095138660001 in full (1 page) |
4 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
8 January 2019 | Termination of appointment of Richard William Rayner as a director on 8 January 2019 (1 page) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 November 2017 | Termination of appointment of Amanjit Singh as a director on 20 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Amanjit Singh as a director on 20 November 2017 (1 page) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
19 August 2015 | Registration of charge 095138660002, created on 12 August 2015 (42 pages) |
19 August 2015 | Registration of charge 095138660002, created on 12 August 2015 (42 pages) |
19 August 2015 | Registration of charge 095138660001, created on 12 August 2015 (23 pages) |
19 August 2015 | Registration of charge 095138660001, created on 12 August 2015 (23 pages) |
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|