About

Registered Number: 05977659
Date of Incorporation: 25/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 15 Canada Square, Canary Wharf, London, E14 5GL

 

Founded in 2006, Kpmg Cw Properties Ltd have registered office in London. Currently we aren't aware of the number of employees at the the business. This company has 3 directors listed as Dean, Joanne, Stallard, Guy William, Marsh, James Webster in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STALLARD, Guy William 04 December 2017 - 1
MARSH, James Webster 30 July 2012 01 October 2015 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Joanne 01 August 2014 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
CS01 - N/A 17 July 2019
AP01 - Appointment of director 11 July 2019
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 05 July 2018
MR04 - N/A 23 January 2018
AP01 - Appointment of director 05 December 2017
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 16 February 2017
AP01 - Appointment of director 03 February 2017
TM01 - Termination of appointment of director 02 February 2017
CS01 - N/A 09 July 2016
AA - Annual Accounts 22 June 2016
MR01 - N/A 13 November 2015
MR04 - N/A 11 November 2015
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 14 October 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 06 July 2015
AP03 - Appointment of secretary 31 August 2014
TM02 - Termination of appointment of secretary 31 August 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 04 June 2014
MR04 - N/A 20 December 2013
MR04 - N/A 20 December 2013
MR04 - N/A 20 December 2013
MR01 - N/A 09 December 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 16 April 2013
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH03 - Change of particulars for secretary 05 July 2012
TM01 - Termination of appointment of director 08 June 2012
AA - Annual Accounts 15 May 2012
CH01 - Change of particulars for director 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AR01 - Annual Return 12 July 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
TM01 - Termination of appointment of director 24 June 2011
AA - Annual Accounts 31 March 2011
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
AD01 - Change of registered office address 18 October 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 29 June 2010
395 - Particulars of a mortgage or charge 03 July 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 15 April 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
363a - Annual Return 28 October 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
363a - Annual Return 13 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
395 - Particulars of a mortgage or charge 16 November 2006
225 - Change of Accounting Reference Date 14 November 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
NEWINC - New incorporation documents 25 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2015 Fully Satisfied

N/A

A registered charge 06 December 2013 Fully Satisfied

N/A

Security agreement 10 August 2010 Fully Satisfied

N/A

A security agreement 18 June 2009 Fully Satisfied

N/A

Security agreement 03 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.