About

Registered Number: 04500854
Date of Incorporation: 01/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Flat 5, Gray Court,, 73 Marsh Road,, Pinner,, Middlesex, HA5 5PD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.