Company NameRAER Kajaine Living (Homerton) Limited
DirectorsPankaj Meghji Shah and Timothy Simon Racher
Company StatusActive
Company Number09513866
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePankaj Meghji Shah
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameMr Timothy Simon Racher
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameMr Amanjit Singh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKajaine House 57-67 High Street
Edgware
HA8 7DD
Director NameMr Richard William Rayner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressKajaine House 57-67 High Street
Edgware
HA8 7DD

Contact

Websitewww.kajaine.com
Telephone020 36176200
Telephone regionLondon

Location

Registered Address42-46 Station Road
Edgware
HA8 7AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

12 August 2015Delivered on: 19 August 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 32 homerton row london t/no 65550.
Outstanding
12 August 2015Delivered on: 19 August 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 32 homerton row london f/h t/no 65550.
Outstanding

Filing History

3 October 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
29 March 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 March 2022Confirmation statement made on 27 March 2022 with updates (5 pages)
18 February 2022Cessation of Kajaine Estates Limited as a person with significant control on 1 September 2021 (1 page)
18 February 2022Notification of Pankaj Meghji Shah as a person with significant control on 1 September 2021 (2 pages)
20 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 April 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 May 2019Director's details changed for Mr Timothy Simon Racher on 16 May 2019 (2 pages)
16 May 2019Director's details changed for Mr Pankaj Meghji Shah on 16 May 2019 (2 pages)
16 May 2019Change of details for Kajaine Estates Limited as a person with significant control on 16 May 2019 (2 pages)
15 May 2019Registered 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 2019Satisfaction of charge 095138660002 in full (1 page)
14 May 2019Satisfaction of charge 095138660001 in full (1 page)
4 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
8 January 2019Termination of appointment of Richard William Rayner as a director on 8 January 2019 (1 page)
30 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2017Termination of appointment of Amanjit Singh as a director on 20 November 2017 (1 page)
21 November 2017Termination of appointment of Amanjit Singh as a director on 20 November 2017 (1 page)
31 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(6 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(6 pages)
19 August 2015Registration of charge 095138660002, created on 12 August 2015 (42 pages)
19 August 2015Registration of charge 095138660002, created on 12 August 2015 (42 pages)
19 August 2015Registration of charge 095138660001, created on 12 August 2015 (23 pages)
19 August 2015Registration of charge 095138660001, created on 12 August 2015 (23 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 100
(39 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 100
(39 pages)