Based in Pinner, in Middlesex, Kana Properties Ltd was registered on 01 August 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The current directors of the company are listed as Sachania, Dhruti, Sachania, Muktabahen Narain, Sachania, Jalpa Narain in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SACHANIA, Dhruti | 02 August 2002 | - | 1 |
SACHANIA, Muktabahen Narain | 02 August 2002 | - | 1 |
SACHANIA, Jalpa Narain | 02 August 2002 | 13 September 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
MR04 - N/A | 05 December 2019 | |
MR04 - N/A | 05 December 2019 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 07 August 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 21 August 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 21 October 2016 | |
CS01 - N/A | 12 September 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 04 August 2015 | |
MR01 - N/A | 02 September 2014 | |
MR01 - N/A | 02 September 2014 | |
AR01 - Annual Return | 20 August 2014 | |
AD01 - Change of registered office address | 20 August 2014 | |
AA - Annual Accounts | 30 July 2014 | |
MR01 - N/A | 15 May 2014 | |
MR01 - N/A | 08 May 2014 | |
AD01 - Change of registered office address | 06 May 2014 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 14 August 2012 | |
CH01 - Change of particulars for director | 14 August 2012 | |
CH01 - Change of particulars for director | 14 August 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 24 August 2011 | |
CH01 - Change of particulars for director | 24 August 2011 | |
CH01 - Change of particulars for director | 24 August 2011 | |
CH03 - Change of particulars for secretary | 23 August 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 12 August 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 27 August 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 01 September 2008 | |
AA - Annual Accounts | 03 November 2007 | |
363a - Annual Return | 22 August 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363s - Annual Return | 04 September 2006 | |
AA - Annual Accounts | 27 September 2005 | |
363s - Annual Return | 11 August 2005 | |
288b - Notice of resignation of directors or secretaries | 21 September 2004 | |
363s - Annual Return | 06 September 2004 | |
AA - Annual Accounts | 22 April 2004 | |
363s - Annual Return | 17 September 2003 | |
225 - Change of Accounting Reference Date | 26 April 2003 | |
395 - Particulars of a mortgage or charge | 21 December 2002 | |
395 - Particulars of a mortgage or charge | 21 December 2002 | |
288a - Notice of appointment of directors or secretaries | 26 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 November 2002 | |
287 - Change in situation or address of Registered Office | 26 November 2002 | |
288a - Notice of appointment of directors or secretaries | 19 August 2002 | |
288a - Notice of appointment of directors or secretaries | 19 August 2002 | |
288b - Notice of resignation of directors or secretaries | 09 August 2002 | |
288b - Notice of resignation of directors or secretaries | 09 August 2002 | |
NEWINC - New incorporation documents | 01 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 April 2014 | Fully Satisfied |
N/A |
A registered charge | 29 April 2014 | Fully Satisfied |
N/A |
Mortgage deed | 19 December 2002 | Outstanding |
N/A |
Deed of rental assignment | 19 December 2002 | Outstanding |
N/A |