KIRKLANE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 04805538
Status Active
Incorporation Date 20 June 2003
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 048055380018 in full; Satisfaction of charge 5 in full. The most likely internet sites of KIRKLANE PROPERTIES LIMITED are www.kirklaneproperties.co.uk, and www.kirklane-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Kirklane Properties Limited is a Private Limited Company. The company registration number is 04805538. Kirklane Properties Limited has been working since 20 June 2003. The present status of the company is Active. The registered address of Kirklane Properties Limited is 68 Grafton Way London United Kingdom W1t 5ds. . TANNA, Ashok Kumar is a Secretary of the company. KHALASTCHI, Anthony Menashi is a Director of the company. KHALASTCHI, Frank is a Director of the company. KHALASTCHI, Peter Salim David 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 "Buying and selling of own real estate".


Current Directors

Secretary
TANNA, Ashok Kumar
Appointed Date: 25 June 2003

Director
KHALASTCHI, Anthony Menashi
Appointed Date: 25 June 2003
64 years old

Director
KHALASTCHI, Frank
Appointed Date: 25 June 2003
92 years old

Director
KHALASTCHI, Peter Salim David
Appointed Date: 25 June 2003
62 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 June 2003
Appointed Date: 20 June 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 June 2003
Appointed Date: 20 June 2003

KIRKLANE PROPERTIES LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Satisfaction of charge 048055380018 in full
26 Aug 2016
Satisfaction of charge 5 in full
26 Aug 2016
Satisfaction of charge 6 in full
03 Aug 2016
Registration of charge 048055380027, created on 29 July 2016
...
... and 71 more events
01 Jul 2003
New director appointed
01 Jul 2003
New director appointed
01 Jul 2003
Secretary resigned
01 Jul 2003
Director resigned
20 Jun 2003
Incorporation

KIRKLANE PROPERTIES LIMITED Charges

29 July 2016
Charge code 0480 5538 0028
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Airedale heifer, bradford road, sandbachs, keighley…
29 July 2016
Charge code 0480 5538 0027
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The pump house, farm road, durham registered at the land…
29 July 2016
Charge code 0480 5538 0026
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 84 high street, princes risborough registered at the land…
29 July 2016
Charge code 0480 5538 0025
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land to the south side of wire mill lane, land adjoining…
29 July 2016
Charge code 0480 5538 0024
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2-10 horsemarket street, 1-5 buttermarket street…
29 July 2016
Charge code 0480 5538 0023
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Chiltern hundreds, penenden road, maidstone, kent…
29 September 2015
Charge code 0480 5538 0022
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as first and second floors, 363…
26 June 2015
Charge code 0480 5538 0021
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as the river bar, the…
26 May 2015
Charge code 0480 5538 0020
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 6 thames street, kingston…
26 May 2015
Charge code 0480 5538 0019
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 8 thames street, kingston…
26 May 2015
Charge code 0480 5538 0018
Delivered: 1 June 2015
Status: Satisfied on 26 August 2016
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as "travistock at the grotto"…
26 May 2015
Charge code 0480 5538 0017
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 17 market place, banbury…
26 May 2015
Charge code 0480 5538 0016
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as portland square, sutton in…
26 May 2015
Charge code 0480 5538 0015
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 54 abbeygate, bury st…
26 May 2015
Charge code 0480 5538 0014
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as sunley house, 14 - 19 middle…
26 May 2015
Charge code 0480 5538 0013
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 31 - 39 london road…
26 May 2015
Charge code 0480 5538 0012
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as grosvenor casino at land…
26 May 2015
Charge code 0480 5538 0011
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 30 high street, weston…
25 November 2014
Charge code 0480 5538 0010
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 363, 365, 367, 367A, 369…
25 November 2014
Charge code 0480 5538 0009
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as the royal wessex hotel, high…
25 November 2014
Charge code 0480 5538 0008
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 4 and 6 coronation walk…
25 November 2014
Charge code 0480 5538 0007
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 61-63 victoria street…
30 November 2010
Deed of legal charge
Delivered: 2 December 2010
Status: Satisfied on 26 August 2016
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/H land known as 38 blue boar row, salisbury, t/no:…
30 November 2010
Deed of legal charge
Delivered: 2 December 2010
Status: Satisfied on 26 August 2016
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/H land known as 72 to 78 (even numbers) high street…
8 October 2003
Deed of assignment
Delivered: 17 October 2003
Status: Satisfied on 27 November 2010
Persons entitled: Kbc Bank Nv
Description: Assigned rights means all the rights,titles, benefits and…
8 October 2003
Legal charge
Delivered: 17 October 2003
Status: Satisfied on 27 November 2010
Persons entitled: Kbc Bank Nv
Description: The property means 135 & 135A north end, croydon, being the…
8 July 2003
Legal charge
Delivered: 11 July 2003
Status: Satisfied on 27 November 2010
Persons entitled: Kbc Bank Nv
Description: The property k/a 1-2 victoria grove road and 36 gloucester…
30 June 2003
Legal charge
Delivered: 11 July 2003
Status: Satisfied on 6 August 2010
Persons entitled: Kbc Bank Nv
Description: 38 boar row salisbury t/n WT157718 all rents proceeds of…