KAMLA PROPERTIES LIMITED
WEST HENDON GORHEATH LIMITED

Hellopages » Greater London » Barnet » NW9 7DD

Company number 03989562
Status Active
Incorporation Date 10 May 2000
Company Type Private Limited Company
Address TRIANON HOUSE, 181 THE BROADWAY, WEST HENDON, LONDON, NW9 7DD
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 ; Director's details changed for Nicholas Frank Keller on 30 June 2014. The most likely internet sites of KAMLA PROPERTIES LIMITED are www.kamlaproperties.co.uk, and www.kamla-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Kamla Properties Limited is a Private Limited Company. The company registration number is 03989562. Kamla Properties Limited has been working since 10 May 2000. The present status of the company is Active. The registered address of Kamla Properties Limited is Trianon House 181 The Broadway West Hendon London Nw9 7dd. . KELLER, Susan Henrietta is a Secretary of the company. KELLER, Nicholas Frank is a Director of the company. KELLER, Richard Henry is a Director of the company. KELLER, Susan Henrietta is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
KELLER, Susan Henrietta
Appointed Date: 10 August 2000

Director
KELLER, Nicholas Frank
Appointed Date: 10 August 2000
55 years old

Director
KELLER, Richard Henry
Appointed Date: 10 August 2000
89 years old

Director
KELLER, Susan Henrietta
Appointed Date: 10 August 2000
83 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 August 2000
Appointed Date: 10 May 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 August 2000
Appointed Date: 10 May 2000

KAMLA PROPERTIES LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

30 Mar 2016
Director's details changed for Nicholas Frank Keller on 30 June 2014
21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

...
... and 41 more events
31 Jan 2001
New director appointed
31 Jan 2001
New director appointed
20 Dec 2000
Company name changed gorheath LIMITED\certificate issued on 21/12/00
17 Aug 2000
Registered office changed on 17/08/00 from: 6/8 underwood street london N1 7JQ
10 May 2000
Incorporation