KARFAB PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 00555318
Status Active
Incorporation Date 30 September 1955
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of KARFAB PROPERTIES LIMITED are www.karfabproperties.co.uk, and www.karfab-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and one months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Karfab Properties Limited is a Private Limited Company. The company registration number is 00555318. Karfab Properties Limited has been working since 30 September 1955. The present status of the company is Active. The registered address of Karfab Properties Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . FABIAN, Michael is a Director of the company. KON, Ian Lionel is a Director of the company. Secretary KON, Samuel has been resigned. Director KON, Samuel has been resigned. The company operates in "Development of building projects".


Current Directors

Director
FABIAN, Michael

80 years old

Director
KON, Ian Lionel
Appointed Date: 28 September 2001
74 years old

Resigned Directors

Secretary
KON, Samuel
Resigned: 10 December 2015

Director
KON, Samuel
Resigned: 10 December 2015
105 years old

Persons With Significant Control

Mr Michael Fabian
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

KARFAB PROPERTIES LIMITED Events

14 Dec 2016
Total exemption full accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 29 October 2016 with updates
08 Jan 2016
Total exemption full accounts made up to 31 March 2015
10 Dec 2015
Termination of appointment of Samuel Kon as a director on 10 December 2015
10 Dec 2015
Termination of appointment of Samuel Kon as a secretary on 10 December 2015
...
... and 80 more events
17 Dec 1987
Return made up to 20/11/87; full list of members

10 Sep 1987
Director resigned

05 Mar 1987
Full accounts made up to 31 March 1986

04 Mar 1987
Return made up to 20/11/86; full list of members

30 Sep 1955
Incorporation

KARFAB PROPERTIES LIMITED Charges

19 November 2015
Charge code 0055 5318 0015
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 12 churchfield road acton london t/no AGL48133…
19 September 2013
Charge code 0055 5318 0014
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 81-87 edgeworth close hendon london t/no NGL111987…
1 August 2013
Charge code 0055 5318 0013
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 May 2003
Legal charge
Delivered: 19 May 2003
Status: Satisfied on 27 August 2015
Persons entitled: Barclays Bank PLC
Description: 81-84 edgeworth close hendon london borough of barnet t/n…
1 April 2003
Legal charge
Delivered: 8 April 2003
Status: Satisfied on 27 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1997
Legal charge
Delivered: 21 February 1997
Status: Satisfied on 9 October 2001
Persons entitled: Barclays Bank PLC
Description: 48 and 49 aldgate high street london borough of city of…
5 November 1976
Legal charge
Delivered: 22 November 1976
Status: Satisfied on 27 August 2015
Persons entitled: Barclays Bank PLC
Description: 48 & 49, aldgate high st, E.1. city of london.
19 May 1964
Legal charge
Delivered: 25 May 1964
Status: Satisfied on 27 August 2015
Persons entitled: Barclays Bank PLC
Description: 100 coppermill lane, walthamstow, essex.
14 November 1962
Instrument of charge
Delivered: 22 November 1962
Status: Satisfied on 27 August 2015
Persons entitled: Barclays Bank PLC
Description: 2,4,10,14 & 22 trintan rd, east ham, essex.
31 March 1956
Legal charge
Delivered: 13 April 1956
Status: Satisfied on 27 August 2015
Persons entitled: Barclays Bank LTD
Description: (5) 100 capper mill lane. Walthamstowe, essex.
31 March 1956
Legal charge
Delivered: 13 April 1956
Status: Satisfied on 27 August 2015
Persons entitled: Barclays Bank PLC
Description: (4) 2 - 12 (even) oxford road, ilford.
31 March 1956
Instrument of charge
Delivered: 13 April 1956
Status: Satisfied on 27 August 2015
Persons entitled: Barclays Bank LTD
Description: (2) 4,6,8,10 & 12 oxford road, ilford, essex. Title no…
31 March 1956
Instrument of charge
Delivered: 13 April 1956
Status: Satisfied on 27 August 2015
Persons entitled: Barclays Bank PLC
Description: 48/49 aldgate high street london E1. Title no 312913.
31 March 1956
Instrument of charge.
Delivered: 13 April 1956
Status: Satisfied on 27 August 2015
Persons entitled: Barclays Bank PLC
Description: (1) 2,4,10,14 & 22 frinton road, east ham, essex. Title no…
31 March 1956
Instrument of charge
Delivered: 3 April 1956
Status: Satisfied on 27 August 2015
Persons entitled: Barclays Bank LTD
Description: (3) 184 & 186 camberwell road, london. Title no 176318.