KOTAS PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 01113276
Status Active
Incorporation Date 11 May 1973
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Previous accounting period shortened from 28 March 2016 to 27 March 2016; Confirmation statement made on 21 February 2017 with updates; Previous accounting period shortened from 29 March 2016 to 28 March 2016. The most likely internet sites of KOTAS PROPERTIES LIMITED are www.kotasproperties.co.uk, and www.kotas-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kotas Properties Limited is a Private Limited Company. The company registration number is 01113276. Kotas Properties Limited has been working since 11 May 1973. The present status of the company is Active. The registered address of Kotas Properties Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . KLEIN, Abraham is a Secretary of the company. BERGER, Berish is a Director of the company. BERGER, Samuel is a Director of the company. Secretary BERGER, Sighismond has been resigned. Director BERGER, Berish has been resigned. Director BERGER, Sighismond has been resigned. Director BERGER, Sighismond has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KLEIN, Abraham
Appointed Date: 22 January 2003

Director
BERGER, Berish
Appointed Date: 04 March 1993
69 years old

Director
BERGER, Samuel

71 years old

Resigned Directors

Secretary
BERGER, Sighismond
Resigned: 22 January 2003

Director
BERGER, Berish
Resigned: 01 February 1993
69 years old

Director
BERGER, Sighismond
Resigned: 22 January 2003
Appointed Date: 04 March 1993
104 years old

Director
BERGER, Sighismond
Resigned: 01 February 1993
104 years old

Persons With Significant Control

Mrs Pessie Berger
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Samuel Berger
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KOTAS PROPERTIES LIMITED Events

22 Mar 2017
Previous accounting period shortened from 28 March 2016 to 27 March 2016
10 Mar 2017
Confirmation statement made on 21 February 2017 with updates
23 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
23 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 104

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
28 Jan 1988
Accounts made up to 31 March 1987

28 Jan 1988
Return made up to 06/05/87; full list of members

11 Nov 1986
Return made up to 20/02/86; full list of members

08 Nov 1986
Group of companies' accounts made up to 31 March 1985

11 May 1973
Incorporation

KOTAS PROPERTIES LIMITED Charges

3 October 1995
Deed of subordination
Delivered: 17 October 1995
Status: Satisfied on 16 September 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: All monies due from each company. See the mortgage charge…
3 October 1995
Third party deed of charge over securities
Delivered: 17 October 1995
Status: Satisfied on 16 September 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: Fixed legal charge over all of the company's present and…