About

Registered Number: 03360777
Date of Incorporation: 28/04/1997 (27 years ago)
Company Status: Active
Registered Address: 33 Grove Park, Wanstead, London, E11 2DN

 

Having been setup in 1997, F & K Properties Ltd has its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Johnson, Alan Thomas, Kahar, Abdul. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Alan Thomas 01 August 2005 25 June 2006 1
KAHAR, Abdul 28 April 1997 01 August 2005 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 05 January 2013
MG01 - Particulars of a mortgage or charge 08 September 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 05 February 2010
TM01 - Termination of appointment of director 04 November 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 03 June 2008
395 - Particulars of a mortgage or charge 08 March 2008
395 - Particulars of a mortgage or charge 08 March 2008
395 - Particulars of a mortgage or charge 08 March 2008
RESOLUTIONS - N/A 14 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 08 March 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
363s - Annual Return 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
AA - Annual Accounts 13 January 2006
395 - Particulars of a mortgage or charge 31 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
395 - Particulars of a mortgage or charge 09 August 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 23 April 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 29 July 1999
RESOLUTIONS - N/A 10 March 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 06 July 1998
NEWINC - New incorporation documents 28 April 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 September 2012 Outstanding

N/A

Mortgage 13 August 2012 Outstanding

N/A

Mortgage 13 August 2012 Outstanding

N/A

Mortgage deed 05 March 2008 Outstanding

N/A

Mortgage deed 05 March 2008 Outstanding

N/A

Mortgage deed 05 March 2008 Outstanding

N/A

Legal charge 19 August 2005 Outstanding

N/A

Debenture 02 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.