Based in Long Ditton, K. R. A. H. Properties Ltd was registered on 19 June 2009, it's status is listed as "Active". Currently we aren't aware of the number of employees at the K. R. A. H. Properties Ltd. There are 7 directors listed for K. R. A. H. Properties Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAYS, Gina | 01 July 2019 | - | 1 |
HUSSAIN, Tibah | 21 August 2014 | 08 May 2018 | 1 |
HUSSAIN, Yasmin Zara | 08 May 2018 | 14 March 2019 | 1 |
MAHDI, Ibrahim Salih | 29 June 2010 | 21 August 2014 | 1 |
SAUL, Towodod | 08 May 2018 | 24 July 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUSSAIN, Karim Ridha Abdul | 20 September 2010 | 08 May 2018 | 1 |
HUSSAIN, Nabiha | 19 June 2009 | 20 September 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 17 January 2020 | |
PSC04 - N/A | 18 September 2019 | |
TM01 - Termination of appointment of director | 24 July 2019 | |
CS01 - N/A | 09 July 2019 | |
AP01 - Appointment of director | 01 July 2019 | |
MR04 - N/A | 09 April 2019 | |
TM01 - Termination of appointment of director | 20 March 2019 | |
AA - Annual Accounts | 15 March 2019 | |
MR04 - N/A | 14 February 2019 | |
MR01 - N/A | 28 January 2019 | |
AA01 - Change of accounting reference date | 03 August 2018 | |
CS01 - N/A | 29 June 2018 | |
AP01 - Appointment of director | 09 May 2018 | |
AP01 - Appointment of director | 08 May 2018 | |
TM01 - Termination of appointment of director | 08 May 2018 | |
TM01 - Termination of appointment of director | 08 May 2018 | |
TM02 - Termination of appointment of secretary | 08 May 2018 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 21 March 2017 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 05 September 2015 | |
AA - Annual Accounts | 28 January 2015 | |
RESOLUTIONS - N/A | 05 September 2014 | |
RESOLUTIONS - N/A | 05 September 2014 | |
AR01 - Annual Return | 02 September 2014 | |
AP01 - Appointment of director | 29 August 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 12 November 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 July 2013 | |
AA - Annual Accounts | 29 June 2013 | |
AR01 - Annual Return | 27 December 2012 | |
AA - Annual Accounts | 28 November 2011 | |
AR01 - Annual Return | 16 November 2011 | |
CH01 - Change of particulars for director | 05 July 2011 | |
CH03 - Change of particulars for secretary | 05 July 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 08 November 2010 | |
CH01 - Change of particulars for director | 25 October 2010 | |
AP03 - Appointment of secretary | 21 September 2010 | |
TM02 - Termination of appointment of secretary | 21 September 2010 | |
MG01 - Particulars of a mortgage or charge | 16 September 2010 | |
AR01 - Annual Return | 13 July 2010 | |
MG01 - Particulars of a mortgage or charge | 13 July 2010 | |
SH01 - Return of Allotment of shares | 08 July 2010 | |
AP01 - Appointment of director | 29 June 2010 | |
288a - Notice of appointment of directors or secretaries | 07 July 2009 | |
288a - Notice of appointment of directors or secretaries | 07 July 2009 | |
288b - Notice of resignation of directors or secretaries | 23 June 2009 | |
NEWINC - New incorporation documents | 19 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 January 2019 | Outstanding |
N/A |
Mortgage | 14 September 2010 | Fully Satisfied |
N/A |
Debenture | 12 July 2010 | Fully Satisfied |
N/A |