About

Registered Number: 04807867
Date of Incorporation: 23/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 18 Buckingham Avenue, Whetstone, London, N20 9BX

 

K.T.K. Properties Ltd was registered on 23 June 2003 with its registered office in London, it's status at Companies House is "Active". There are 3 directors listed for K.T.K. Properties Ltd in the Companies House registry. 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
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.