About

Registered Number: 04647524
Date of Incorporation: 24/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 36a Goodmayes Road, Goodmayes, London, IG3 9UR

 

K.E.M. Property Services Ltd was founded on 24 January 2003 with its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at K.E.M. Property Services Ltd. The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Ashley 01 March 2008 - 1
PARKER-BANCROFT, Edward Charles 16 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BAFNA, Nitan 07 March 2005 - 1
FP ASSOCIATES LIMITED 24 January 2003 07 March 2005 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 31 October 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 26 January 2018
CS01 - N/A 23 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 30 November 2013
RP04 - N/A 10 October 2013
CH01 - Change of particulars for director 07 October 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH01 - Change of particulars for director 08 March 2013
CH03 - Change of particulars for secretary 08 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 28 April 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 19 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
AA - Annual Accounts 06 February 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
AA - Annual Accounts 25 September 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 20 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 01 February 2006
395 - Particulars of a mortgage or charge 11 January 2006
395 - Particulars of a mortgage or charge 06 August 2005
395 - Particulars of a mortgage or charge 15 June 2005
395 - Particulars of a mortgage or charge 15 June 2005
395 - Particulars of a mortgage or charge 15 June 2005
395 - Particulars of a mortgage or charge 15 June 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 29 March 2004
395 - Particulars of a mortgage or charge 10 March 2004
395 - Particulars of a mortgage or charge 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
287 - Change in situation or address of Registered Office 07 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2006 Fully Satisfied

N/A

Legal charge 22 July 2005 Outstanding

N/A

Legal charge 07 June 2005 Outstanding

N/A

Legal charge 31 May 2005 Outstanding

N/A

Legal charge 31 May 2005 Outstanding

N/A

Legal charge 31 May 2005 Outstanding

N/A

Legal charge 09 March 2004 Outstanding

N/A

Debenture 12 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.