K.M.PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HA

Company number 00558895
Status Active
Incorporation Date 19 December 1955
Company Type Private Limited Company
Address FIRST FLOOR THAVIES INN HOUSE, 3-4 HOLBORN CIRCUS, LONDON, EC1N 2HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of K.M.PROPERTIES LIMITED are www.kmproperties.co.uk, and www.k-m-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K M Properties Limited is a Private Limited Company. The company registration number is 00558895. K M Properties Limited has been working since 19 December 1955. The present status of the company is Active. The registered address of K M Properties Limited is First Floor Thavies Inn House 3 4 Holborn Circus London Ec1n 2ha. . MASCHLER, Alice Mary is a Secretary of the company. MASCHLER, Alice Mary is a Director of the company. MASCHLER, Benjamin Joseph is a Director of the company. Secretary BURNSTONE, Peter Anthony has been resigned. Secretary NEWTON, Philip John has been resigned. Director BURNSTONE, Peter Anthony has been resigned. Director JACOBY, Alfred has been resigned. Director MASCHLER, Thomas Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MASCHLER, Alice Mary
Appointed Date: 03 October 2006

Director
MASCHLER, Alice Mary
Appointed Date: 03 October 2006
53 years old

Director
MASCHLER, Benjamin Joseph
Appointed Date: 23 May 2003
51 years old

Resigned Directors

Secretary
BURNSTONE, Peter Anthony
Resigned: 29 October 2002

Secretary
NEWTON, Philip John
Resigned: 03 October 2006
Appointed Date: 29 October 2002

Director
BURNSTONE, Peter Anthony
Resigned: 29 October 2002
94 years old

Director
JACOBY, Alfred
Resigned: 10 December 2002
120 years old

Director
MASCHLER, Thomas Michael
Resigned: 03 October 2006
92 years old

Persons With Significant Control

Alice Mary Maschler
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benjamin Joseph Maschler
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hannah Maschler
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K.M.PROPERTIES LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Dec 2016
Total exemption full accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

21 Dec 2015
Total exemption full accounts made up to 31 March 2015
22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 75 more events
23 May 1987
Return made up to 31/12/86; full list of members

23 May 1987
New secretary appointed

23 May 1987
Registered office changed on 23/05/87 from: 115 gloucester place london W1

06 Feb 1984
Accounts made up to 31 December 1982
19 Dec 1955
Certificate of incorporation