KROPIFKO PROPERTIES LIMITED
KAYE INVESTMENTS LIMITED

Hellopages » Greater London » Camden » NW3 1NR

Company number 03854710
Status Active
Incorporation Date 7 October 1999
Company Type Private Limited Company
Address 1A DOWNSHIRE HILL, LONDON, NW3 1NR
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 one hundred and four events have happened. The last three records are Satisfaction of charge 15 in full; Satisfaction of charge 13 in full; Satisfaction of charge 14 in full. The most likely internet sites of KROPIFKO PROPERTIES LIMITED are www.kropifkoproperties.co.uk, and www.kropifko-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Kropifko Properties Limited is a Private Limited Company. The company registration number is 03854710. Kropifko Properties Limited has been working since 07 October 1999. The present status of the company is Active. The registered address of Kropifko Properties Limited is 1a Downshire Hill London Nw3 1nr. . SANSON, Samantha is a Secretary of the company. KAYE, Adam is a Director of the company. KAYE, Samuel is a Director of the company. Secretary KAYE, Adam has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SANSON, Samantha
Appointed Date: 26 September 2006

Director
KAYE, Adam
Appointed Date: 07 October 1999
57 years old

Director
KAYE, Samuel
Appointed Date: 07 October 1999
53 years old

Resigned Directors

Secretary
KAYE, Adam
Resigned: 01 October 2009
Appointed Date: 07 October 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 October 1999
Appointed Date: 07 October 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 October 1999
Appointed Date: 07 October 1999

Persons With Significant Control

Mr Adam Kaye
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

KROPIFKO PROPERTIES LIMITED Events

19 Jan 2017
Satisfaction of charge 15 in full
19 Jan 2017
Satisfaction of charge 13 in full
19 Jan 2017
Satisfaction of charge 14 in full
10 Jan 2017
Satisfaction of charge 22 in full
10 Jan 2017
Satisfaction of charge 21 in full
...
... and 94 more events
14 Oct 1999
New director appointed
14 Oct 1999
New secretary appointed
14 Oct 1999
Director resigned
14 Oct 1999
Secretary resigned
07 Oct 1999
Incorporation

KROPIFKO PROPERTIES LIMITED Charges

29 March 2011
Legal charge
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being 35-36 abbeygate street bury st edmunds t/no…
29 March 2011
Legal charge
Delivered: 31 March 2011
Status: Satisfied on 5 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land being hanover house montpellier walk…
13 May 2009
Legal charge
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First second third floors and part ground and lower ground…
8 April 2009
Legal charge
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 tuesday market place king's lynn norfolk t/n NK340545 by…
2 October 2006
Legal charge over licensed premises
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 85A and 87 allisten road, st johns wood, london. By way of…
26 August 2005
Rent assignment deed
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: The right title and interest of the company from time to…
26 August 2005
Legal charge
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: 35/36 abbeygate street bury street edmunds suffolk t/no…
26 August 2005
Rent assignment deed
Delivered: 13 September 2005
Status: Satisfied on 6 January 2017
Persons entitled: West Bromwich Commercial Limited
Description: The right title and interest in and to any rental income…
26 August 2005
Legal charge
Delivered: 13 September 2005
Status: Satisfied on 5 January 2017
Persons entitled: West Bromwich Commercial Limited
Description: Hanover house montpellier walk cheltenham t/no GR208299.
26 August 2005
Legal charge
Delivered: 13 September 2005
Status: Satisfied on 10 January 2017
Persons entitled: West Bromwich Commercial Limited
Description: 392 muswell hill broadway, hornsey, haringey, london t/n…
26 August 2005
Rent assignment deed
Delivered: 13 September 2005
Status: Satisfied on 10 January 2017
Persons entitled: West Bromwich Commercial Limited
Description: Right, title and interest in and to any rental income…
18 October 2004
Legal charge
Delivered: 19 October 2004
Status: Satisfied on 10 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 392 muswell hill broadway hornsey london. By way of fixed…
18 October 2004
Legal charge
Delivered: 19 October 2004
Status: Satisfied on 9 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 26-27 great tower street london. By way of fixed charge the…
2 July 2003
Legal charge
Delivered: 3 July 2003
Status: Satisfied on 9 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: The old hare 41 aylesbury road beaconsfield HP9 1LU. By way…
31 January 2003
Legal charge
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 and 18 high st,kingston surrey. By way of fixed charge…
31 January 2003
Legal charge
Delivered: 1 February 2003
Status: Satisfied on 9 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 24,24A,25 and 25A tonbland norwich. By way of fixed charge…
20 December 2002
Legal charge
Delivered: 7 January 2003
Status: Satisfied on 19 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 70 and 72 kings road reading berkshire t/n BK83155. By way…
20 December 2002
Legal charge
Delivered: 7 January 2003
Status: Satisfied on 19 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 kings road reading reading t/n BK73986. By way of fixed…
20 December 2002
Legal charge
Delivered: 7 January 2003
Status: Satisfied on 19 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 66 and 68 kings road reading reading t/n BK238937. By way…
20 December 2002
Legal charge
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 305 and 307 upper street greater london t/n NGL547936. By…
7 August 2002
Legal charge
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24, 25 and 26 spring street paddington london W2. By way of…
19 June 2002
Legal charge
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 and 3A green street bath t/n AV6289. By way of fixed…
11 June 2002
Legal charge
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 348, 350 and 352 muswell hill broadway london N10. By way…
7 May 2002
Legal charge
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Beach's restaurant, 52/54 high street and 81 crane street…
30 January 2002
Legal charge
Delivered: 2 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 175 westbourne grove and 3…
17 December 2001
Legal charge
Delivered: 21 December 2001
Status: Satisfied on 9 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 vine street evesham worcester. By way of fixed charge…
22 November 2001
Legal charge
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35/36 abbeygate st,bury st edmunds suffolk. By way of fixed…
9 October 2001
Legal charge
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12/13 market sq,bromley kent. By way of fixed charge the…
4 June 2001
Legal charge
Delivered: 7 June 2001
Status: Satisfied on 9 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings k/a 3 duke…
20 December 2000
Legal charge
Delivered: 27 December 2000
Status: Satisfied on 9 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as 4 4A and 6A ewell road cheam greater…
18 May 2000
Legal charge
Delivered: 2 June 2000
Status: Satisfied on 5 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Hanover house montpellier walk cheltenham. By way of fixed…