KMD PROSPER LIMITED
HARROW

Hellopages » Greater London » Brent » HA3 0PW

Company number 08827497
Status Active
Incorporation Date 30 December 2013
Company Type Private Limited Company
Address 3 WOODCOCK DELL AVENUE, HARROW, MIDDLESEX, HA3 0PW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registration of a charge with Charles court order to extend. Charge code 088274970019, created on 22 December 2016; Satisfaction of charge 088274970010 in full; Satisfaction of charge 088274970009 in full. The most likely internet sites of KMD PROSPER LIMITED are www.kmdprosper.co.uk, and www.kmd-prosper.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Kmd Prosper Limited is a Private Limited Company. The company registration number is 08827497. Kmd Prosper Limited has been working since 30 December 2013. The present status of the company is Active. The registered address of Kmd Prosper Limited is 3 Woodcock Dell Avenue Harrow Middlesex Ha3 0pw. The company`s financial liabilities are £58.06k. It is £-3.47k against last year. The cash in hand is £55.5k. It is £-17.6k against last year. And the total assets are £78.68k, which is £-21.16k against last year. BHATT, Nishit Yashwantkumar is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


kmd prosper Key Finiance

LIABILITIES £58.06k
-6%
CASH £55.5k
-25%
TOTAL ASSETS £78.68k
-22%
All Financial Figures

Current Directors

Director
BHATT, Nishit Yashwantkumar
Appointed Date: 30 December 2013
60 years old

Persons With Significant Control

Mr Nishit Yashwantkumar Bhatt
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

KMD PROSPER LIMITED Events

15 Mar 2017
Registration of a charge with Charles court order to extend. Charge code 088274970019, created on 22 December 2016
07 Mar 2017
Satisfaction of charge 088274970010 in full
07 Mar 2017
Satisfaction of charge 088274970009 in full
07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
25 Jan 2017
Satisfaction of charge 088274970007 in full
...
... and 25 more events
28 Apr 2014
Registration of charge 088274970003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

28 Apr 2014
Registration of charge 088274970004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

28 Apr 2014
Registration of charge 088274970005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

19 Apr 2014
Registration of charge 088274970001
30 Dec 2013
Incorporation
Statement of capital on 2013-12-30
  • GBP 500

KMD PROSPER LIMITED Charges

22 December 2016
Charge code 0882 7497 0019
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co. Limited
Description: F/H 41 kilburn lane london t/no NGL569335, f/h 46 paddock…
22 December 2016
Charge code 0882 7497 0018
Delivered: 7 January 2017
Status: Outstanding
Persons entitled: Arbuthnot Latham and Co., Limited
Description: Contains fixed charge…
7 September 2016
Charge code 0882 7497 0017
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: L/H land and buildings being flat 1, 16 cavendish road…
23 March 2016
Charge code 0882 7497 0016
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: All that leasehold land and buildings being ground floor…
23 March 2016
Charge code 0882 7497 0015
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: All that leasehold land and buildings being ground floor…
1 March 2016
Charge code 0882 7497 0014
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: All that freehold land and buildings being 6 bridge street…
1 March 2016
Charge code 0882 7497 0013
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: All that freehold land and buildings being 6 bridge street…
22 December 2015
Charge code 0882 7497 0012
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: 1. a lease of flat 2 made between (1) house and homes…
7 December 2015
Charge code 0882 7497 0011
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: All that leasehold land and buildings being flats 2 and 3…
7 December 2015
Charge code 0882 7497 0010
Delivered: 9 December 2015
Status: Satisfied on 7 March 2017
Persons entitled: The Funding Enterprise Limited Redwood Mg Limited
Description: L/H property at flat 1 16 cavendish road london…
2 November 2015
Charge code 0882 7497 0009
Delivered: 6 November 2015
Status: Satisfied on 7 March 2017
Persons entitled: Redwood Mg Limited
Description: L/H ground floor 5 langtry road london t/no NGL877443…
30 January 2015
Charge code 0882 7497 0008
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 39 fairfax road, london, NW6…
24 November 2014
Charge code 0882 7497 0007
Delivered: 28 November 2014
Status: Satisfied on 25 January 2017
Persons entitled: Santander UK PLC
Description: 41 kilburn lane london title no NGL569335. 46 paddock road…
24 November 2014
Charge code 0882 7497 0006
Delivered: 28 November 2014
Status: Satisfied on 25 January 2017
Persons entitled: Santander UK PLC
Description: 41 kilburn lane london title no NGL569335. 46 paddock road…
16 April 2014
Charge code 0882 7497 0005
Delivered: 28 April 2014
Status: Satisfied on 4 December 2015
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
16 April 2014
Charge code 0882 7497 0004
Delivered: 28 April 2014
Status: Satisfied on 4 December 2015
Persons entitled: Metro Bank PLC
Description: L/H property - t/no. AGL233446 - 45A villiers road london…
16 April 2014
Charge code 0882 7497 0003
Delivered: 28 April 2014
Status: Satisfied on 4 December 2015
Persons entitled: Metro Bank PLC
Description: F/H property - t/no. MX216956 - 46 padock road london…
16 April 2014
Charge code 0882 7497 0002
Delivered: 28 April 2014
Status: Satisfied on 4 December 2015
Persons entitled: Metro Bank PLC
Description: F/H property - t/no. AGL94758 138/138A ballards lane…
16 April 2014
Charge code 0882 7497 0001
Delivered: 19 April 2014
Status: Satisfied on 4 December 2015
Persons entitled: Metro Bank PLC
Description: F/H property - t/no. NGL569335 41 kilburn lane kensal green…