About

Registered Number: 04269239
Date of Incorporation: 13/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 309 Hoe Street, Walthamstow, E17 9BG

 

Kamry Properties Ltd was registered on 13 August 2001 and are based in Walthamstow, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 4 directors listed as Mussadiq, Yasser, Hussain, Mussadiq, Mussadiq, Yasser, Hussain, Kalsoom for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Mussadiq 13 August 2001 - 1
MUSSADIQ, Yasser 25 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
MUSSADIQ, Yasser 01 September 2007 - 1
HUSSAIN, Kalsoom 13 August 2001 01 September 2007 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 29 May 2019
AP01 - Appointment of director 26 October 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 31 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 03 June 2011
AD01 - Change of registered office address 13 May 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 13 August 2008
395 - Particulars of a mortgage or charge 15 December 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
363s - Annual Return 08 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
395 - Particulars of a mortgage or charge 03 August 2007
AA - Annual Accounts 31 March 2007
395 - Particulars of a mortgage or charge 08 February 2007
287 - Change in situation or address of Registered Office 29 January 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
287 - Change in situation or address of Registered Office 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
NEWINC - New incorporation documents 13 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 December 2007 Outstanding

N/A

Legal charge 25 July 2007 Fully Satisfied

N/A

Legal charge 06 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.