About

Registered Number: 00755571
Date of Incorporation: 29/03/1963 (62 years ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Based in London, Koyna Developments Ltd was registered on 29 March 1963, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies director is listed as Gluck, Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GLUCK, Joseph 01 July 2015 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 18 August 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 13 July 2017
AA01 - Change of accounting reference date 17 August 2016
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 25 July 2016
AA01 - Change of accounting reference date 20 June 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 02 October 2015
MR04 - N/A 17 August 2015
MR04 - N/A 17 August 2015
MR04 - N/A 28 July 2015
MR04 - N/A 28 July 2015
AP01 - Appointment of director 23 July 2015
AP03 - Appointment of secretary 23 July 2015
TM01 - Termination of appointment of director 20 July 2015
TM02 - Termination of appointment of secretary 20 July 2015
AA01 - Change of accounting reference date 25 June 2015
MR05 - N/A 29 May 2015
MR05 - N/A 29 May 2015
MR05 - N/A 26 May 2015
MR05 - N/A 26 May 2015
MR01 - N/A 22 May 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 30 September 2014
AA01 - Change of accounting reference date 22 September 2014
AA01 - Change of accounting reference date 24 June 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 15 August 2013
AA01 - Change of accounting reference date 26 June 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 13 October 2010
MG01 - Particulars of a mortgage or charge 07 September 2010
AA - Annual Accounts 01 July 2010
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 01 August 2008
395 - Particulars of a mortgage or charge 15 May 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 27 September 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 24 March 2005
363a - Annual Return 04 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2004
AA - Annual Accounts 20 April 2004
363a - Annual Return 03 October 2003
AA - Annual Accounts 08 March 2003
353 - Register of members 23 January 2003
287 - Change in situation or address of Registered Office 23 January 2003
363a - Annual Return 16 October 2002
AA - Annual Accounts 04 December 2001
363a - Annual Return 30 October 2001
AA - Annual Accounts 15 November 2000
363a - Annual Return 28 September 2000
287 - Change in situation or address of Registered Office 26 September 2000
AA - Annual Accounts 14 January 2000
363a - Annual Return 30 September 1999
AA - Annual Accounts 20 January 1999
363a - Annual Return 30 September 1998
395 - Particulars of a mortgage or charge 25 September 1998
AA - Annual Accounts 11 June 1998
363a - Annual Return 01 October 1997
AA - Annual Accounts 28 July 1997
287 - Change in situation or address of Registered Office 15 January 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 02 July 1996
RESOLUTIONS - N/A 27 October 1995
RESOLUTIONS - N/A 27 October 1995
363s - Annual Return 27 October 1995
AA - Annual Accounts 02 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 October 1994
AA - Annual Accounts 05 June 1994
363s - Annual Return 25 November 1993
AA - Annual Accounts 31 March 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 19 March 1992
363a - Annual Return 21 February 1992
AA - Annual Accounts 13 February 1991
363 - Annual Return 12 November 1990
AA - Annual Accounts 12 November 1990
363 - Annual Return 14 May 1990
AA - Annual Accounts 02 March 1989
AA - Annual Accounts 27 February 1989
363 - Annual Return 27 February 1989
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
363 - Annual Return 06 February 1987
363 - Annual Return 06 February 1987
AA - Annual Accounts 24 November 1986
363 - Annual Return 24 November 1986
AA - Annual Accounts 23 June 1986
AA - Annual Accounts 23 June 1986
NEWINC - New incorporation documents 29 March 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2015 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22ND september 1998 02 September 2010 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set off agreement 13 May 2008 Fully Satisfied

N/A

Debenture deed 22 September 1998 Fully Satisfied

N/A

Legal charge 17 October 1980 Fully Satisfied

N/A

Instrument of charge 06 September 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.