KAPPA INVESTMENTS LIMITED
DEREHAM

Hellopages » Norfolk » Breckland » NR20 5EF

Company number 02489589
Status Active
Incorporation Date 5 April 1990
Company Type Private Limited Company
Address SWIFT BARN, GATELEY, DEREHAM, NORFOLK, ENGLAND, NR20 5EF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Current accounting period extended from 31 March 2017 to 30 June 2017; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 15 . The most likely internet sites of KAPPA INVESTMENTS LIMITED are www.kappainvestments.co.uk, and www.kappa-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and seven months. The distance to to Spooner Row Rail Station is 18.5 miles; to Attleborough Rail Station is 18.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kappa Investments Limited is a Private Limited Company. The company registration number is 02489589. Kappa Investments Limited has been working since 05 April 1990. The present status of the company is Active. The registered address of Kappa Investments Limited is Swift Barn Gateley Dereham Norfolk England Nr20 5ef. The company`s financial liabilities are £340.49k. It is £266.6k against last year. The cash in hand is £375.22k. It is £374.72k against last year. And the total assets are £388.44k, which is £312.95k against last year. NEWTON, Gerald Robert is a Secretary of the company. NEWTON, Daniel Hereward Helm is a Director of the company. NEWTON, Gerald Robert is a Director of the company. Secretary ANNIES, Lauren Kelly has been resigned. Secretary ANNIES, Lauren Kelly has been resigned. Secretary KEYWORTH, Roger Malcolm has been resigned. Secretary NEWTON, Luke Tobias Saville has been resigned. Secretary WARD, John Christopher has been resigned. Director ANDERSON, Anthony Robin has been resigned. Director ANDERSON, David Louis has been resigned. Director HINDLE, Christopher David John has been resigned. Director WARD, John Christopher has been resigned. The company operates in "Buying and selling of own real estate".


kappa investments Key Finiance

LIABILITIES £340.49k
+360%
CASH £375.22k
+76163%
TOTAL ASSETS £388.44k
+414%
All Financial Figures

Current Directors

Secretary
NEWTON, Gerald Robert
Appointed Date: 01 September 2008

Director
NEWTON, Daniel Hereward Helm
Appointed Date: 01 September 2008
48 years old

Director

Resigned Directors

Secretary
ANNIES, Lauren Kelly
Resigned: 10 June 2004
Appointed Date: 17 October 2001

Secretary
ANNIES, Lauren Kelly
Resigned: 01 May 2001
Appointed Date: 22 February 2000

Secretary
KEYWORTH, Roger Malcolm
Resigned: 20 May 1996

Secretary
NEWTON, Luke Tobias Saville
Resigned: 01 September 2008
Appointed Date: 10 April 2007

Secretary
WARD, John Christopher
Resigned: 10 April 2007
Appointed Date: 04 December 1995

Director
ANDERSON, Anthony Robin
Resigned: 04 July 1991
86 years old

Director
ANDERSON, David Louis
Resigned: 04 July 1991
88 years old

Director
HINDLE, Christopher David John
Resigned: 23 October 1995
76 years old

Director
WARD, John Christopher
Resigned: 10 April 2007
83 years old

KAPPA INVESTMENTS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Current accounting period extended from 31 March 2017 to 30 June 2017
10 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 15

10 Jun 2016
Director's details changed for Mr Gerald Robert Newton on 3 March 2016
10 Jun 2016
Secretary's details changed for Mr Gerald Robert Newton on 3 March 2016
...
... and 103 more events
06 Apr 1991
Ad 15/03/91--------- £ si [email protected]=59 £ ic 2/61

06 Apr 1991
Secretary resigned;new secretary appointed

10 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Apr 1990
Registered office changed on 10/04/90 from: 84 temple chambers temple ave london EC4Y 0HP

05 Apr 1990
Incorporation

KAPPA INVESTMENTS LIMITED Charges

4 March 2002
Deed of rental assignment
Delivered: 6 March 2002
Status: Satisfied on 10 October 2014
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
4 March 2002
Mortgage deed
Delivered: 6 March 2002
Status: Satisfied on 10 October 2014
Persons entitled: Bristol & West PLC
Description: Unit k,st.ives business park,st.ives,cambridgeshire; t/no…
29 April 1997
Legal mortgage
Delivered: 14 May 1997
Status: Satisfied on 23 March 2005
Persons entitled: Midland Bank PLC
Description: Property at kings hall parsons green (formerly k/a unit k…
29 April 1997
Legal mortgage
Delivered: 14 May 1997
Status: Satisfied on 23 March 2005
Persons entitled: Midland Bank PLC
Description: Land lying to the east side of harrison way (part of st…
22 December 1995
Legal mortgage
Delivered: 3 January 1996
Status: Satisfied on 27 June 2002
Persons entitled: Midland Bank PLC
Description: Land at phase 1, st ives business park, st ives…
1 July 1991
Legal charge
Delivered: 5 July 1991
Status: Satisfied on 2 April 2005
Persons entitled: Midland Bank PLC
Description: Land & building k/a unit k st ives business park huntingdon…
1 July 1991
Legal charge
Delivered: 5 July 1991
Status: Satisfied on 8 February 1996
Persons entitled: Midland Bank PLC
Description: Land & building k/a unit k st ives business park huntingdon…
1 July 1991
Fixed and floating charge
Delivered: 5 July 1991
Status: Satisfied on 27 June 2002
Persons entitled: Midland Bank PLC
Description: Fixed charge over all bookdebts & other debts owing to the…