About

Registered Number: 05007581
Date of Incorporation: 06/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 98 High Street, Thame, Oxfordshire, OX9 3EH

 

Based in Oxfordshire, Kagem Properties Ltd was setup in 2004, it's status is listed as "Active". The companies director is Honniball, Elisabeth Mary. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HONNIBALL, Elisabeth Mary 06 January 2004 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 01 April 2020
AA - Annual Accounts 31 March 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AA01 - Change of accounting reference date 30 October 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 20 October 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 19 October 2012
CH03 - Change of particulars for secretary 19 October 2012
CH01 - Change of particulars for director 19 October 2012
CH01 - Change of particulars for director 19 October 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 19 October 2011
AR01 - Annual Return 12 November 2010
AR01 - Annual Return 10 November 2010
CH03 - Change of particulars for secretary 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 29 October 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 18 September 2009
395 - Particulars of a mortgage or charge 14 September 2009
AA - Annual Accounts 26 November 2008
395 - Particulars of a mortgage or charge 11 June 2008
AA - Annual Accounts 21 November 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 27 October 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 07 February 2005
395 - Particulars of a mortgage or charge 26 May 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
287 - Change in situation or address of Registered Office 16 January 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 June 2008 Outstanding

N/A

Legal charge 10 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.