About

Registered Number: 04807867
Date of Incorporation: 23/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 18 Buckingham Avenue, Whetstone, London, N20 9BX

 

Having been setup in 2003, K.T.K. Properties Ltd have registered office in London. We don't know the number of employees at this business. The current directors of the business are listed as Konesh, Vadivambigay, Skandamoorthy, Thayaalini, Skandamoorthy, Kandiah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKANDAMOORTHY, Kandiah 23 June 2003 21 May 2004 1
Secretary Name Appointed Resigned Total Appointments
KONESH, Vadivambigay 21 May 2004 - 1
SKANDAMOORTHY, Thayaalini 23 June 2003 21 May 2004 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 31 December 2018
PSC01 - N/A 05 September 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 17 July 2017
MR04 - N/A 24 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 15 July 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2008
353 - Register of members 17 September 2008
395 - Particulars of a mortgage or charge 12 September 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 15 August 2005
225 - Change of Accounting Reference Date 01 July 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 06 October 2004
395 - Particulars of a mortgage or charge 11 September 2004
CERTNM - Change of name certificate 25 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
NEWINC - New incorporation documents 23 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 September 2008 Fully Satisfied

N/A

Legal charge 27 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.