About

Registered Number: 04858988
Date of Incorporation: 07/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Third Floor 126-134 Baker Street, London, England, W1U 6UE

 

Kentish Town Properties Ltd was registered on 07 August 2003 and are based in England, it has a status of "Active". We don't know the number of employees at this company. The companies directors are listed as Kohn, Peter Alexander, Piracha, Abdul Waheed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOHN, Peter Alexander 07 August 2003 - 1
PIRACHA, Abdul Waheed 22 July 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 September 2017
PSC01 - N/A 14 August 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 15 August 2016
MR04 - N/A 16 February 2016
MR04 - N/A 16 February 2016
MR01 - N/A 15 February 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 18 August 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 13 August 2014
MR05 - N/A 16 December 2013
MR05 - N/A 16 December 2013
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 24 September 2013
CH03 - Change of particulars for secretary 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 19 July 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 23 August 2011
AD01 - Change of registered office address 04 July 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 20 September 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 14 September 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 13 August 2008
363s - Annual Return 08 October 2007
287 - Change in situation or address of Registered Office 14 August 2007
AA - Annual Accounts 04 August 2007
395 - Particulars of a mortgage or charge 18 November 2006
395 - Particulars of a mortgage or charge 09 November 2006
363s - Annual Return 28 September 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 05 August 2004
225 - Change of Accounting Reference Date 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
RESOLUTIONS - N/A 19 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2016 Outstanding

N/A

Legal charge 31 October 2006 Fully Satisfied

N/A

Legal charge 31 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.