Company NameK.S.K. Properties Limited
DirectorsKulvinder Singh Lall and Surinder Kaur Lall
Company StatusActive
Company Number02902423
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Kulvinder Singh Lall
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1994(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address77 Hainault Road
Chigwell
Essex
IG7 5DL
Secretary NameMrs Surinder Kaur Lall
NationalityBritish
StatusCurrent
Appointed25 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Hainault Road
Chigwell
Essex
IG7 5DL
Director NameMrs Surinder Kaur Lall
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Hainault Road
Chigwell
Essex
IG7 5DL
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address77 Hainault Road
Chigwell
Essex
IG7 5DL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Shareholders

99 at £1Surinder Kaur Lall
99.00%
Ordinary
1 at £1Mr Kulvinder Singh Lall
1.00%
Ordinary

Financials

Year2014
Net Worth£110,398
Cash£54,193
Current Liabilities£10,290

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Charges

17 December 2004Delivered on: 24 December 2004
Persons entitled: Capital Home Loans Limited

Classification: First legal charge
Secured details: £175,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 dorchester court herne hill london SE24 9QY.
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
2 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
27 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
3 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
7 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Director's details changed for Surinder Kaur Lall on 25 February 2010 (2 pages)
1 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Surinder Kaur Lall on 25 February 2010 (2 pages)
1 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 25/02/09; full list of members (4 pages)
14 April 2009Return made up to 25/02/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 June 2008Return made up to 25/02/08; full list of members (4 pages)
2 June 2008Return made up to 25/02/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 May 2007Return made up to 25/02/07; full list of members (2 pages)
24 May 2007Return made up to 25/02/07; full list of members (2 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 March 2006Return made up to 25/02/06; full list of members (2 pages)
7 March 2006Return made up to 25/02/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
8 April 2005Return made up to 25/02/05; full list of members (7 pages)
8 April 2005Return made up to 25/02/05; full list of members (7 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 March 2004Return made up to 25/02/04; full list of members (7 pages)
18 March 2004Return made up to 25/02/04; full list of members (7 pages)
22 January 2004Registered office changed on 22/01/04 from: 135 ley street ilford essex IG1 4BH (1 page)
22 January 2004Registered office changed on 22/01/04 from: 135 ley street ilford essex IG1 4BH (1 page)
12 December 2003Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
12 December 2003Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
12 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
12 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
12 March 2003Return made up to 25/02/03; full list of members (7 pages)
12 March 2003Return made up to 25/02/03; full list of members (7 pages)
24 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
4 April 2002Return made up to 25/02/02; full list of members (6 pages)
4 April 2002Return made up to 25/02/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
2 November 2001Registered office changed on 02/11/01 from: 4 alleyn park dulwich london SE21 8AE (1 page)
2 November 2001Registered office changed on 02/11/01 from: 4 alleyn park dulwich london SE21 8AE (1 page)
21 August 2001Registered office changed on 21/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
21 August 2001Registered office changed on 21/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
2 March 2001Return made up to 25/02/01; full list of members (6 pages)
2 March 2001Return made up to 25/02/01; full list of members (6 pages)
7 December 2000Full accounts made up to 29 February 2000 (10 pages)
7 December 2000Full accounts made up to 29 February 2000 (10 pages)
24 May 2000Return made up to 25/02/00; full list of members (6 pages)
24 May 2000Return made up to 25/02/00; full list of members (6 pages)
4 January 2000Full accounts made up to 28 February 1999 (7 pages)
4 January 2000Full accounts made up to 28 February 1999 (7 pages)
24 November 1999Registered office changed on 24/11/99 from: 48 portland place london W1N 4AJ (1 page)
24 November 1999Registered office changed on 24/11/99 from: 48 portland place london W1N 4AJ (1 page)
1 April 1999Return made up to 25/02/99; full list of members (5 pages)
1 April 1999Return made up to 25/02/99; full list of members (5 pages)
27 January 1999Ad 16/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 1999Ad 16/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 1998Full accounts made up to 28 February 1998 (8 pages)
21 December 1998Full accounts made up to 28 February 1998 (8 pages)
24 March 1998Return made up to 25/02/98; full list of members (5 pages)
24 March 1998Return made up to 25/02/98; full list of members (5 pages)
25 November 1997Full accounts made up to 28 February 1997 (7 pages)
25 November 1997Full accounts made up to 28 February 1997 (7 pages)
25 April 1997Return made up to 25/02/97; no change of members (4 pages)
25 April 1997Return made up to 25/02/97; no change of members (4 pages)
11 September 1996Full accounts made up to 28 February 1996 (7 pages)
11 September 1996Full accounts made up to 28 February 1996 (7 pages)
22 April 1996Return made up to 25/02/96; no change of members (4 pages)
22 April 1996Return made up to 25/02/96; no change of members (4 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
29 December 1995Full accounts made up to 28 February 1995 (7 pages)
29 December 1995Full accounts made up to 28 February 1995 (7 pages)
21 November 1995Registered office changed on 21/11/95 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
21 November 1995Registered office changed on 21/11/95 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
28 April 1995Return made up to 25/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1995Return made up to 25/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
25 February 1994Incorporation (13 pages)
25 February 1994Incorporation (13 pages)