Company NameK.C.N. Properties Limited
DirectorsClive Robert Dedman and Rebecca Jane Dedman
Company StatusActive
Company Number01895186
CategoryPrivate Limited Company
Incorporation Date13 March 1985(39 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres

Directors

Director NameMr Clive Robert Dedman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1985(6 months after company formation)
Appointment Duration38 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Secretary NameMr Nigel Paul Dedman
NationalityBritish
StatusCurrent
Appointed09 February 1993(7 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMiss Rebecca Jane Dedman
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(34 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director NameMr Nigel Paul Dedman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1985(6 months after company formation)
Appointment Duration33 years, 9 months (resigned 19 June 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Keith Charles Dedman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 1993)
RoleBuilder
Correspondence Address17 Bellvue Road
Walthamstow
London
E17 4DQ
Secretary NameMr Keith Charles Dedman
NationalityBritish
StatusResigned
Appointed10 December 1990(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 1993)
RoleCompany Director
Correspondence Address17 Bellvue Road
Walthamstow
London
E17 4DQ
Director NameMr Keith Charles Dedman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 1993)
RoleCompany Director
Correspondence Address17 Belle Vue Road
London
E17 4DQ

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.5k at £1C.r. Dedman
50.00%
Ordinary
12.5k at £1Nigel Dedman
50.00%
Ordinary

Financials

Year2014
Net Worth£2,045,727
Cash£6,929
Current Liabilities£25,466

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

18 July 2017Delivered on: 19 July 2017
Persons entitled: Clive Robert Dedman

Classification: A registered charge
Particulars: Unit n oyo business units, hindman way, dagenham, RM9 6LN (title no. EGL523325).
Outstanding
10 April 2017Delivered on: 20 April 2017
Persons entitled: Clive Robert Dedman

Classification: A registered charge
Particulars: Unit n, oyo business units, hindmans way, dagenham, RM9 6LN (title number: EGL523325).
Outstanding
16 March 2016Delivered on: 8 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 27 east avenue walthamstow london t/no EGL152266.
Outstanding
17 April 1989Delivered on: 21 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 213 fulbourne road walthamstow l/b of waltham forest t/no- egl 187571 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 March 1987Delivered on: 31 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property k/a 109A albert road leyton london E10 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 May 1986Delivered on: 5 June 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 53 woodville road walthamstow london E17 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 April 1986Delivered on: 30 April 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 belle vue road walthamstow l/b of waltham forest t/n ngl 51574 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 December 1986Delivered on: 16 December 1986
Satisfied on: 24 January 2014
Persons entitled: Alfred Shavin & Alan George Benton

Classification: Legal charge & mortgage
Secured details: Sterling pounds 30000.
Particulars: 27 east avenue walthamstow london E17 t/n egl 152266.
Fully Satisfied
29 April 1985Delivered on: 13 May 1985
Satisfied on: 24 January 2014
Persons entitled: Alfred Shavin

Classification: Legal charge
Secured details: Sterling pounds 18000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 27 east avenue walthamstow london E17 tn egl 152266.
Fully Satisfied

Filing History

5 September 2023Confirmation statement made on 24 July 2023 with updates (5 pages)
29 June 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
27 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
26 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
24 July 2020Notification of Nigel Paul Dedman as a person with significant control on 30 June 2020 (2 pages)
24 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
24 July 2020Change of details for Mr Clive Robert Dedman as a person with significant control on 30 June 2020 (2 pages)
9 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
9 January 2020Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
23 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
19 June 2019Termination of appointment of Nigel Paul Dedman as a director on 19 June 2019 (1 page)
30 May 2019Appointment of Miss Rebecca Jane Dedman as a director on 30 May 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
24 October 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
15 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 July 2017Registration of charge 018951860009, created on 18 July 2017 (6 pages)
19 July 2017Satisfaction of charge 018951860008 in full (1 page)
19 July 2017Registration of charge 018951860009, created on 18 July 2017 (6 pages)
19 July 2017Satisfaction of charge 018951860008 in full (1 page)
20 April 2017Registration of charge 018951860008, created on 10 April 2017 (4 pages)
20 April 2017Registration of charge 018951860008, created on 10 April 2017 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 December 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
8 July 2016Registration of a charge with Charles court order to extend. Charge code 018951860007, created on 16 March 2016 (10 pages)
8 July 2016Registration of a charge with Charles court order to extend. Charge code 018951860007, created on 16 March 2016 (10 pages)
16 March 2016Satisfaction of charge 2 in full (6 pages)
16 March 2016Satisfaction of charge 5 in full (6 pages)
16 March 2016Satisfaction of charge 6 in full (6 pages)
16 March 2016Satisfaction of charge 5 in full (6 pages)
16 March 2016Satisfaction of charge 6 in full (6 pages)
16 March 2016Satisfaction of charge 2 in full (6 pages)
16 March 2016Satisfaction of charge 3 in full (6 pages)
16 March 2016Satisfaction of charge 3 in full (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 25,000
(4 pages)
3 December 2015Secretary's details changed for Mr Nigel Paul Dedman on 30 October 2015 (1 page)
3 December 2015Director's details changed for Mr Clive Robert Dedman on 30 October 2015 (2 pages)
3 December 2015Director's details changed for Mr Nigel Paul Dedman on 30 November 2015 (2 pages)
3 December 2015Director's details changed for Mr Nigel Paul Dedman on 30 November 2015 (2 pages)
3 December 2015Director's details changed for Mr Clive Robert Dedman on 30 October 2015 (2 pages)
3 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 25,000
(4 pages)
3 December 2015Secretary's details changed for Mr Nigel Paul Dedman on 30 October 2015 (1 page)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 25,000
(5 pages)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 25,000
(5 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 January 2014Satisfaction of charge 4 in full (4 pages)
24 January 2014Satisfaction of charge 4 in full (4 pages)
24 January 2014Satisfaction of charge 1 in full (4 pages)
24 January 2014Satisfaction of charge 1 in full (4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders (5 pages)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
8 November 2011Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP (1 page)
8 November 2011Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP (1 page)
18 May 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Director's details changed for Mr Clive Robert Dedman on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Clive Robert Dedman on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Nigel Paul Dedman on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Nigel Paul Dedman on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mr Clive Robert Dedman on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Nigel Paul Dedman on 1 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 April 2009Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 April 2009Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 January 2009Return made up to 19/10/08; full list of members (3 pages)
21 January 2009Return made up to 19/10/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 December 2007Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 December 2007Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 December 2007Registered office changed on 18/12/07 from: suite 1 south house lodge off mundon road maldon essex CM9 6PP (1 page)
18 December 2007Registered office changed on 18/12/07 from: suite 1 south house lodge off mundon road maldon essex CM9 6PP (1 page)
3 December 2007Return made up to 19/10/07; full list of members (2 pages)
3 December 2007Return made up to 19/10/07; full list of members (2 pages)
3 December 2007Registered office changed on 03/12/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page)
3 December 2007Registered office changed on 03/12/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page)
1 February 2007Return made up to 19/10/06; full list of members (2 pages)
1 February 2007Return made up to 19/10/06; full list of members (2 pages)
10 January 2006Return made up to 19/10/05; full list of members (2 pages)
10 January 2006Return made up to 19/10/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 December 2004Return made up to 19/10/04; full list of members (7 pages)
22 December 2004Return made up to 19/10/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 November 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2003Return made up to 19/10/02; full list of members (7 pages)
15 May 2003Return made up to 19/10/02; full list of members (7 pages)
23 March 2003Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
23 March 2003Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 August 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
30 August 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 December 2001Return made up to 19/10/01; full list of members (6 pages)
4 December 2001Return made up to 19/10/01; full list of members (6 pages)
5 September 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
5 September 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
15 May 2001Accounts for a small company made up to 30 April 1999 (5 pages)
15 May 2001Accounts for a small company made up to 30 April 1999 (5 pages)
24 April 2001Compulsory strike-off action has been discontinued (1 page)
24 April 2001Compulsory strike-off action has been discontinued (1 page)
18 April 2001Return made up to 19/10/00; full list of members (6 pages)
18 April 2001Return made up to 19/10/00; full list of members (6 pages)
18 April 2001Return made up to 19/10/99; full list of members (6 pages)
18 April 2001Return made up to 19/10/99; full list of members (6 pages)
15 August 2000First Gazette notice for compulsory strike-off (1 page)
15 August 2000First Gazette notice for compulsory strike-off (1 page)
2 November 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 November 1999Accounts for a small company made up to 30 April 1998 (7 pages)
6 February 1999Accounts for a small company made up to 30 April 1997 (7 pages)
6 February 1999Accounts for a small company made up to 30 April 1997 (7 pages)
24 November 1998Return made up to 19/10/98; full list of members (6 pages)
24 November 1998Return made up to 19/10/98; full list of members (6 pages)
5 June 1998Accounts for a small company made up to 30 April 1996 (7 pages)
5 June 1998Accounts for a small company made up to 30 April 1996 (7 pages)
4 February 1998Registered office changed on 04/02/98 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
4 February 1998Registered office changed on 04/02/98 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
4 December 1997Return made up to 19/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/97
(6 pages)
4 December 1997Return made up to 19/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/97
(6 pages)
12 March 1997Accounts for a small company made up to 30 April 1995 (7 pages)
12 March 1997Accounts for a small company made up to 30 April 1995 (7 pages)
4 March 1997Compulsory strike-off action has been discontinued (1 page)
4 March 1997Compulsory strike-off action has been discontinued (1 page)
26 February 1997Return made up to 19/10/96; full list of members
  • 363(287) ‐ Registered office changed on 26/02/97
(6 pages)
26 February 1997Return made up to 19/10/96; full list of members
  • 363(287) ‐ Registered office changed on 26/02/97
(6 pages)
29 October 1996First Gazette notice for compulsory strike-off (1 page)
29 October 1996First Gazette notice for compulsory strike-off (1 page)
14 May 1996Compulsory strike-off action has been discontinued (1 page)
14 May 1996Compulsory strike-off action has been discontinued (1 page)
13 May 1996Accounts for a small company made up to 30 April 1994 (7 pages)
13 May 1996Accounts for a small company made up to 30 April 1994 (7 pages)
2 April 1996First Gazette notice for compulsory strike-off (1 page)
2 April 1996First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
13 March 1985Incorporation (14 pages)
13 March 1985Incorporation (14 pages)