NKC PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 3RA

Company number 03291348
Status Active
Incorporation Date 12 December 1996
Company Type Private Limited Company
Address 7-8 RITZ PARADE, WESTERN AVENUE, LONDON, W5 3RA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of NKC PROPERTIES LIMITED are www.nkcproperties.co.uk, and www.nkc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.3 miles; to Battersea Park Rail Station is 7.1 miles; to Balham Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nkc Properties Limited is a Private Limited Company. The company registration number is 03291348. Nkc Properties Limited has been working since 12 December 1996. The present status of the company is Active. The registered address of Nkc Properties Limited is 7 8 Ritz Parade Western Avenue London W5 3ra. . CHADHA, Anjna is a Secretary of the company. CHADHA, Navneet Kumar 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".


Current Directors

Secretary
CHADHA, Anjna
Appointed Date: 12 December 1996

Director
CHADHA, Navneet Kumar
Appointed Date: 12 December 1996
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 December 1996
Appointed Date: 12 December 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 December 1996
Appointed Date: 12 December 1996

Persons With Significant Control

Mr Navneet Kumar Chadha
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

NKC PROPERTIES LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 1 November 2016 with updates
22 Aug 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
14 Jun 2016
Satisfaction of charge 22 in full
06 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000

...
... and 94 more events
22 Jan 1997
Secretary resigned
22 Jan 1997
New secretary appointed
22 Jan 1997
Director resigned
22 Jan 1997
New director appointed
12 Dec 1996
Incorporation

NKC PROPERTIES LIMITED Charges

23 October 2009
Legal charge
Delivered: 5 November 2009
Status: Satisfied on 17 May 2013
Persons entitled: National Westminster Bank PLC
Description: 21 brook avenue harrow t/no NGL200522 by way of fixed…
31 March 2009
Legal charge
Delivered: 2 April 2009
Status: Satisfied on 17 December 2010
Persons entitled: Bank of Baroda
Description: F/H 7 and 7A turton road wembley t/no NGL711528 all rental…
31 March 2009
Debenture
Delivered: 2 April 2009
Status: Satisfied on 12 June 2014
Persons entitled: Bank of Baroda
Description: Fixed and floating charge over the undertaking and all…
31 March 2009
Legal charge
Delivered: 2 April 2009
Status: Satisfied on 11 June 2011
Persons entitled: Bank of Baroda
Description: 6 sylvester road wembley t/n P8867 all rental income, plant…
26 February 2009
Legal charge
Delivered: 3 March 2009
Status: Satisfied on 24 October 2009
Persons entitled: National Westminster Bank PLC
Description: 309 bilton road perrivale greenford middlesex t/no…
10 September 2008
Legal charge
Delivered: 12 September 2008
Status: Satisfied on 24 October 2009
Persons entitled: National Westminster Bank PLC
Description: The property k/a 106 berry avenue watford t/no HD9704 by…
3 April 2007
Legal charge
Delivered: 5 April 2007
Status: Satisfied on 14 June 2016
Persons entitled: National Westminster Bank PLC
Description: 7 turton road wembley,. By way of fixed charge the benefit…
19 December 2006
Legal charge
Delivered: 9 January 2007
Status: Satisfied on 16 January 2008
Persons entitled: National Westminster Bank PLC
Description: 13 ashburnham gardens harrow middx,. By way of fixed charge…
4 October 2006
Legal charge
Delivered: 5 October 2006
Status: Satisfied on 16 January 2008
Persons entitled: National Westminster Bank PLC
Description: 6 sylvester road HA0 3AG. By way of fixed charge the…
22 October 2004
Legal charge
Delivered: 23 October 2004
Status: Satisfied on 16 January 2008
Persons entitled: National Westminster Bank PLC
Description: 24 launceston road perivale greenford. By way of fixed…
24 August 2004
Legal charge
Delivered: 3 September 2004
Status: Satisfied on 16 January 2008
Persons entitled: National Westminster Bank PLC
Description: 547 chiswick high road, chiswick, london. By way of fixed…
8 April 2004
Legal charge
Delivered: 14 April 2004
Status: Satisfied on 16 January 2008
Persons entitled: National Westminster Bank PLC
Description: 117 harrowdene road, wembley. By way of fixed charge the…
14 May 2002
Legal charge
Delivered: 23 May 2002
Status: Satisfied on 17 March 2009
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 73 richards road heeley sheffield…
6 March 2002
Legal charge
Delivered: 8 March 2002
Status: Satisfied on 17 March 2009
Persons entitled: National Westminster Bank PLC
Description: Ground floor flat, flat a, 34 regina road, london, N4.. By…
1 March 2002
Legal charge
Delivered: 7 March 2002
Status: Satisfied on 17 March 2009
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a flat 7 masons…
20 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 17 March 2009
Persons entitled: National Westminster Bank PLC
Description: The property known as 47A high street, thornton heath…
12 December 2001
Legal charge
Delivered: 19 December 2001
Status: Satisfied on 17 March 2009
Persons entitled: National Westminster Bank PLC
Description: 86 roe lane, kingsbury, london, NW9. By way of fixed charge…
11 December 2001
Legal charge
Delivered: 19 December 2001
Status: Satisfied on 17 March 2009
Persons entitled: National Westminster Bank PLC
Description: L/H flat c 5 langtry road st john's wood london NW8…
12 February 2001
Legal mortgage
Delivered: 15 February 2001
Status: Satisfied on 17 March 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 108 eastcote avenue greenford…
25 September 2000
Legal mortgage
Delivered: 30 September 2000
Status: Satisfied on 17 March 2009
Persons entitled: National Westminster Bank PLC
Description: L/H 22 park place wembley middlesex - MX448940. And the…
20 July 2000
Legal mortgage
Delivered: 28 July 2000
Status: Satisfied on 17 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H 399 neaden lane north london NW10 t/no.NGL733056. And…
12 May 2000
Legal mortgage
Delivered: 18 May 2000
Status: Satisfied on 17 March 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 10 orchard gate greenford middlesex…
14 April 2000
Legal mortgage
Delivered: 27 April 2000
Status: Satisfied on 17 March 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 9 mackenzie lodge maida vale london W9…
30 July 1999
Legal mortgage
Delivered: 17 August 1999
Status: Satisfied on 8 May 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 81 harrow dene road wembley london borough…
14 June 1999
Legal charge
Delivered: 2 July 1999
Status: Satisfied on 8 May 2000
Persons entitled: National Westminster Bank PLC
Description: 18 charterhouse avenue wembley. And the proceeds of sale…
7 September 1998
Legal mortgage
Delivered: 24 September 1998
Status: Satisfied on 8 May 2000
Persons entitled: National Westminster Bank PLC
Description: Property k/a 4 sylvester court wembley middlesex. And the…
27 April 1998
Legal mortgage
Delivered: 15 May 1998
Status: Satisfied on 8 May 2000
Persons entitled: National Westminster Bank PLC
Description: All that k/a 72 charterhouse avenue wembley middx…
20 November 1997
Legal mortgage
Delivered: 1 December 1997
Status: Satisfied on 8 May 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 82 dyne road l/b of brent t/no.NGL742588…