About

Registered Number: 06133557
Date of Incorporation: 01/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Second Floor, 123 Aldersgate Street, London, EC1A 4JQ,

 

Kass Property Co. Ltd was registered on 01 March 2007 and has its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at Kass Property Co. Ltd. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOOD, Anurag, Dr 01 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SOOD, Sheila 01 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 02 September 2019
AD01 - Change of registered office address 19 July 2019
MR01 - N/A 18 July 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 21 August 2018
CS01 - N/A 06 March 2018
AD01 - Change of registered office address 20 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 24 December 2014
AD01 - Change of registered office address 02 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 27 February 2014
DISS40 - Notice of striking-off action discontinued 04 September 2013
AR01 - Annual Return 03 September 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 27 January 2009
395 - Particulars of a mortgage or charge 11 November 2008
363a - Annual Return 04 September 2008
288a - Notice of appointment of directors or secretaries 24 April 2007
287 - Change in situation or address of Registered Office 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2019 Outstanding

N/A

Legal charge 03 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.