KAPSONS (UK) LIMITED
MIDDLESEX

Hellopages » Greater London » Ealing » UB1 2TE

Company number 03516417
Status Active
Incorporation Date 24 February 1998
Company Type Private Limited Company
Address 37 CORNWALL AVENUE, SOUTHALL, MIDDLESEX, UB1 2TE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of KAPSONS (UK) LIMITED are www.kapsonsuk.co.uk, and www.kapsons-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Kapsons Uk Limited is a Private Limited Company. The company registration number is 03516417. Kapsons Uk Limited has been working since 24 February 1998. The present status of the company is Active. The registered address of Kapsons Uk Limited is 37 Cornwall Avenue Southall Middlesex Ub1 2te. The company`s financial liabilities are £91.74k. It is £-24.95k against last year. And the total assets are £54.16k, which is £25.1k against last year. KAPOOR, Ravi is a Secretary of the company. KAPOOR, Minakshi is a Director of the company. KAPOOR, Neeta is a Director of the company. KAPOOR, Rajiv is a Director of the company. KAPOOR, Ravi is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


kapsons (uk) Key Finiance

LIABILITIES £91.74k
-22%
CASH n/a
TOTAL ASSETS £54.16k
+86%
All Financial Figures

Current Directors

Secretary
KAPOOR, Ravi
Appointed Date: 24 February 1998

Director
KAPOOR, Minakshi
Appointed Date: 24 February 1998
60 years old

Director
KAPOOR, Neeta
Appointed Date: 24 February 1998
63 years old

Director
KAPOOR, Rajiv
Appointed Date: 24 February 1998
67 years old

Director
KAPOOR, Ravi
Appointed Date: 30 May 2004
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 February 1998
Appointed Date: 24 February 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 February 1998
Appointed Date: 24 February 1998

Persons With Significant Control

Mr Rajiv Kapoor
Notified on: 24 February 2017
67 years old
Nature of control: Has significant influence or control

KAPSONS (UK) LIMITED Events

08 Mar 2017
Confirmation statement made on 24 February 2017 with updates
10 Aug 2016
Total exemption small company accounts made up to 28 February 2016
16 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

06 Nov 2015
Total exemption small company accounts made up to 28 February 2015
11 May 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

...
... and 47 more events
09 Mar 1998
New director appointed
09 Mar 1998
New secretary appointed
09 Mar 1998
New director appointed
09 Mar 1998
New director appointed
24 Feb 1998
Incorporation

KAPSONS (UK) LIMITED Charges

30 April 2015
Charge code 0351 6417 0006
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 July 1999
Standard security which was presented for registration in scotland dated 23RD august 1999
Delivered: 27 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 and 29 high street leven fife.
9 March 1999
Legal mortgage
Delivered: 19 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 2 ruislip road greenford middlesex t/n…
6 October 1998
Legal mortgage
Delivered: 14 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3/3A ruislip road greenford middlesex…
15 September 1998
Legal mortgage
Delivered: 21 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 403 ringwood road parkstone poole…
15 September 1998
Legal mortgage
Delivered: 21 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 7,9 and 11 high street margate…