Company NameKamis Estates Ltd
DirectorsHarsha Patel and Ketan Patel
Company StatusActive
Company Number11066494
CategoryPrivate Limited Company
Incorporation Date16 November 2017(6 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Harsha Patel
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Brindles
Hornchurch
Essex
RM11 2RU
Director NameMr Ketan Patel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Brindles
Hornchurch
Essex
RM11 2RU

Location

Registered Address12 Brindles
Hornchurch
Essex
RM11 2RU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 4 weeks from now)

Charges

10 September 2021Delivered on: 15 September 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 21, penfields house, york way estate, london, N7 9PZ (and registered under title number NGL888578).
Outstanding
30 June 2021Delivered on: 9 July 2021
Persons entitled: The Mortgage Works (UK )PLC

Classification: A registered charge
Particulars: Flat 38 pritchard court. Georges road. London. N7 8HZ.
Outstanding
22 October 2019Delivered on: 22 October 2019
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as flat 56 pritchard court, georges road, london, N7 8HZ.
Outstanding
25 January 2019Delivered on: 30 January 2019
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The leasehold property known as 90 surr strret, islington, greater london, N7 9EN.
Outstanding
8 October 2018Delivered on: 10 October 2018
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The leasehold property known as 7 surr street, islington, london, N7 9EJ.
Outstanding
8 October 2018Delivered on: 10 October 2018
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The leasehold property known as flat 39 penfield house, york way estate, london, N7 9PZ.
Outstanding
8 October 2018Delivered on: 10 October 2018
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The leasehold property known as flat 63 mayford, oakley square, london, NW1 1NX.
Outstanding

Filing History

15 February 2024Registration of charge 110664940013, created on 7 February 2024 (4 pages)
15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
27 October 2023Registration of charge 110664940012, created on 23 October 2023 (3 pages)
10 October 2023Registration of charge 110664940010, created on 9 October 2023 (3 pages)
10 October 2023Registration of charge 110664940011, created on 9 October 2023 (3 pages)
10 October 2023Registration of charge 110664940009, created on 9 October 2023 (3 pages)
1 September 2023Registration of charge 110664940008, created on 1 September 2023 (3 pages)
1 April 2023Micro company accounts made up to 30 November 2022 (5 pages)
22 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 30 November 2021 (5 pages)
22 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
15 September 2021Registration of charge 110664940007, created on 10 September 2021 (6 pages)
9 July 2021Registration of charge 110664940006, created on 30 June 2021 (4 pages)
29 June 2021Micro company accounts made up to 30 November 2020 (3 pages)
23 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
23 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
22 October 2019Registration of charge 110664940005, created on 22 October 2019 (8 pages)
3 September 2019Amended total exemption full accounts made up to 30 November 2018 (9 pages)
16 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
30 January 2019Registration of charge 110664940004, created on 25 January 2019 (7 pages)
10 January 2019Statement of capital following an allotment of shares on 31 December 2017
  • GBP 100
(3 pages)
31 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
10 October 2018Registration of charge 110664940003, created on 8 October 2018 (6 pages)
10 October 2018Registration of charge 110664940001, created on 8 October 2018 (6 pages)
10 October 2018Registration of charge 110664940002, created on 8 October 2018 (6 pages)
16 November 2017Incorporation
Statement of capital on 2017-11-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
16 November 2017Incorporation
Statement of capital on 2017-11-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)