About

Registered Number: 06938783
Date of Incorporation: 19/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Kintail, Ditton Hill, Long Ditton, Surrey, KT6 5EJ

 

Based in Surrey, K. R. A. H. Properties Ltd was setup in 2009. We do not know the number of employees at this company. K. R. A. H. Properties Ltd has 7 directors listed as Mays, Gina, Hussain, Karim Ridha Abdul, Hussain, Nabiha, Hussain, Tibah, Hussain, Yasmin Zara, Mahdi, Ibrahim Salih, Saul, Towodod in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.