KAHAIR PROPERTIES LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA6 3QU

Company number 00501862
Status Active
Incorporation Date 30 November 1951
Company Type Private Limited Company
Address 8 WIELAND ROAD, NORTHWOOD, MIDDLESEX, HA6 3QU
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 eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Irene Bertha Ball as a director on 1 July 2016. The most likely internet sites of KAHAIR PROPERTIES LIMITED are www.kahairproperties.co.uk, and www.kahair-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and ten months. Kahair Properties Limited is a Private Limited Company. The company registration number is 00501862. Kahair Properties Limited has been working since 30 November 1951. The present status of the company is Active. The registered address of Kahair Properties Limited is 8 Wieland Road Northwood Middlesex Ha6 3qu. The company`s financial liabilities are £5.3k. It is £-712.28k against last year. The cash in hand is £44.57k. It is £-740.41k against last year. And the total assets are £44.57k, which is £-740.41k against last year. BALL, Chester Richard is a Secretary of the company. BALL, Chester Richard is a Director of the company. SCHERBEL-BALL, Jonathan Alec is a Director of the company. SCHERBEL-BALL, Naomi Kate is a Director of the company. Director BALL, Irene Bertha has been resigned. The company operates in "Other letting and operating of own or leased real estate".


kahair properties Key Finiance

LIABILITIES £5.3k
-100%
CASH £44.57k
-95%
TOTAL ASSETS £44.57k
-95%
All Financial Figures

Current Directors


Director
BALL, Chester Richard
Appointed Date: 01 January 2016
80 years old

Director
SCHERBEL-BALL, Jonathan Alec
Appointed Date: 01 August 2005
43 years old

Director
SCHERBEL-BALL, Naomi Kate
Appointed Date: 01 January 2016
39 years old

Resigned Directors

Director
BALL, Irene Bertha
Resigned: 01 July 2016
79 years old

Persons With Significant Control

Miss Naomi Kate Scherbel-Ball
Notified on: 2 September 2016
39 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Chester Richard Ball
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Jonathan Alec Scherbel-Ball
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

KAHAIR PROPERTIES LIMITED Events

02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 30 June 2016
11 Sep 2016
Termination of appointment of Irene Bertha Ball as a director on 1 July 2016
02 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Jan 2016
Appointment of Mr Chester Richard Ball as a director on 1 January 2016
...
... and 79 more events
11 May 1988
Full accounts made up to 30 June 1987

03 Mar 1988
Return made up to 31/12/87; no change of members

08 May 1987
Full accounts made up to 30 June 1986

24 Feb 1987
Annual return made up to 31/12/86

30 Nov 1951
Incorporation

KAHAIR PROPERTIES LIMITED Charges

14 December 2012
Mortgage
Delivered: 15 December 2012
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: All that l/h property k/a 29 elm quay court, 30 nine elms…
14 December 2012
Debenture
Delivered: 15 December 2012
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: Fixed and floating charges over the l/h property k/a 29 elm…
21 June 2011
Debenture
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: Charge by way of floating charge property and assets see…
21 June 2011
Legal charge
Delivered: 25 June 2011
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: 12 riverside court, nine elms, lane, london, SGL359509 see…
3 July 1972
Mortgage
Delivered: 20 July 1972
Status: Satisfied on 17 January 2007
Persons entitled: Alliance Building Society
Description: 28 medina villas hove, sussex.
6 May 1960
Mortgage
Delivered: 22 June 1971
Status: Satisfied on 17 January 2007
Persons entitled: Alliance Building Society
Description: 28 meading villas, hove, together with 4 garage fronting…
31 January 1958
Legal charge
Delivered: 5 February 1958
Status: Satisfied
Persons entitled: J S Ganmon
Description: 1, fourth avenue, hove, sussex.