About

Registered Number: 02647261
Date of Incorporation: 19/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 91 Sunnyhill Road, Streatham, London, SW16 2UG

 

Km Investment Properties Ltd was founded on 19 September 1991 and has its registered office in London, it's status at Companies House is "Active". There are 8 directors listed as Patel, Preeti Manish, Patel, Manish Mahendra, Patel, Preeti, Dr, Patel, Shila Mahendra, Patel, Kirti Mahendra, Patel, Mahendra Harmanbhai, Patel, Preeti Manish, Patel, Shila Mahendra for the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Manish Mahendra 02 March 2020 - 1
PATEL, Kirti Mahendra 19 September 1991 31 March 2009 1
PATEL, Mahendra Harmanbhai 19 September 1991 19 September 2020 1
PATEL, Preeti Manish 10 September 2010 10 September 2017 1
PATEL, Shila Mahendra 10 September 2017 19 September 2020 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Preeti Manish 02 March 2020 - 1
PATEL, Preeti, Dr 01 April 2009 20 September 2018 1
PATEL, Shila Mahendra 20 September 2018 19 September 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 19 September 2020
CS01 - N/A 19 September 2020
TM02 - Termination of appointment of secretary 19 September 2020
TM01 - Termination of appointment of director 19 September 2020
TM01 - Termination of appointment of director 19 September 2020
PSC01 - N/A 19 September 2020
PSC07 - N/A 19 September 2020
AP03 - Appointment of secretary 19 September 2020
AP01 - Appointment of director 19 September 2020
AP01 - Appointment of director 19 September 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 24 June 2019
AP03 - Appointment of secretary 20 September 2018
TM02 - Termination of appointment of secretary 20 September 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 19 September 2017
AP01 - Appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 19 September 2015
AA - Annual Accounts 03 September 2015
SH03 - Return of purchase of own shares 18 June 2015
SH03 - Return of purchase of own shares 29 October 2014
AR01 - Annual Return 27 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 October 2014
AA - Annual Accounts 24 June 2014
AA - Annual Accounts 18 October 2013
SH01 - Return of Allotment of shares 09 October 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 19 September 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 16 September 2010
AP01 - Appointment of director 10 September 2010
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2009
AA - Annual Accounts 11 August 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 19 September 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 24 November 2005
363a - Annual Return 12 October 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 10 August 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 26 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1998
363s - Annual Return 21 September 1998
AA - Annual Accounts 01 September 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 25 September 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 19 August 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 13 September 1995
363s - Annual Return 08 September 1994
AA - Annual Accounts 08 September 1994
AA - Annual Accounts 17 April 1994
363s - Annual Return 05 April 1994
395 - Particulars of a mortgage or charge 21 October 1993
AA - Annual Accounts 03 March 1993
363s - Annual Return 18 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1992
395 - Particulars of a mortgage or charge 12 August 1992
395 - Particulars of a mortgage or charge 11 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1992
395 - Particulars of a mortgage or charge 21 November 1991
395 - Particulars of a mortgage or charge 14 November 1991
395 - Particulars of a mortgage or charge 09 October 1991
287 - Change in situation or address of Registered Office 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
NEWINC - New incorporation documents 19 September 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 October 1993 Fully Satisfied

N/A

Charge 30 July 1992 Outstanding

N/A

Legal charge 29 July 1992 Fully Satisfied

N/A

Legal charge 12 November 1991 Fully Satisfied

N/A

Mortgage 12 November 1991 Fully Satisfied

N/A

Letter of charge 30 September 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.