KSSJ PROPERTIES LIMITED
ISLEWORTH

Hellopages » Greater London » Hounslow » TW7 4EP

Company number 07706879
Status Active
Incorporation Date 15 July 2011
Company Type Private Limited Company
Address 534 LONDON ROAD, ISLEWORTH, MIDDLESEX, TW7 4EP
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 twenty-three events have happened. The last three records are Registered office address changed from 2 Amberside Close Isleworth TW7 7NY to 534 London Road Isleworth Middlesex TW7 4EP on 8 March 2017; Registration of charge 077068790010, created on 21 November 2016; Registration of charge 077068790009, created on 17 November 2016. The most likely internet sites of KSSJ PROPERTIES LIMITED are www.kssjproperties.co.uk, and www.kssj-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Kssj Properties Limited is a Private Limited Company. The company registration number is 07706879. Kssj Properties Limited has been working since 15 July 2011. The present status of the company is Active. The registered address of Kssj Properties Limited is 534 London Road Isleworth Middlesex Tw7 4ep. The company`s financial liabilities are £176.15k. It is £-113.2k against last year. The cash in hand is £15.49k. It is £6.73k against last year. And the total assets are £23.14k, which is £6.73k against last year. HUSSAIN, Shoyeb is a Director of the company. MIAH, Abul Kalam Shofraz-Ul Musa is a Director of the company. MIAH, Abul Khowser Shoyez is a Director of the company. MIAH, Abul Kashem Moniul Reza is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


kssj properties Key Finiance

LIABILITIES £176.15k
-40%
CASH £15.49k
+76%
TOTAL ASSETS £23.14k
+41%
All Financial Figures

Current Directors

Director
HUSSAIN, Shoyeb
Appointed Date: 15 July 2011
45 years old

Director
MIAH, Abul Kalam Shofraz-Ul Musa
Appointed Date: 15 July 2011
42 years old

Director
MIAH, Abul Khowser Shoyez
Appointed Date: 15 July 2011
36 years old

Director
MIAH, Abul Kashem Moniul Reza
Appointed Date: 15 July 2011
49 years old

Persons With Significant Control

Mr Shoyeb Hussain
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Abul Kalam Shofraz-Ul Musa Miah
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

Mr Abul Kashem Moniul Reza Miah
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Abul Khowser Shoyez Miah
Notified on: 6 April 2016
36 years old
Nature of control: Has significant influence or control

KSSJ PROPERTIES LIMITED Events

08 Mar 2017
Registered office address changed from 2 Amberside Close Isleworth TW7 7NY to 534 London Road Isleworth Middlesex TW7 4EP on 8 March 2017
22 Nov 2016
Registration of charge 077068790010, created on 21 November 2016
18 Nov 2016
Registration of charge 077068790009, created on 17 November 2016
06 Oct 2016
Registration of charge 077068790008, created on 23 September 2016
13 Aug 2016
Confirmation statement made on 15 July 2016 with updates
...
... and 13 more events
16 Jul 2013
First Gazette notice for compulsory strike-off
15 Jul 2013
Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15

12 Jul 2013
Total exemption small company accounts made up to 31 July 2012
25 Jul 2012
Annual return made up to 15 July 2012 with full list of shareholders
15 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

KSSJ PROPERTIES LIMITED Charges

21 November 2016
Charge code 0770 6879 0010
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 new street and 244 castle street dudley west midlands…
17 November 2016
Charge code 0770 6879 0009
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 castle street hinckley leicester…
23 September 2016
Charge code 0770 6879 0008
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 10 to 18 dalford court hollinswood telford…
24 May 2016
Charge code 0770 6879 0007
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3 pepper street london (also k/a unit 12 glengaall bridge…
18 April 2016
Charge code 0770 6879 0006
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
6 November 2015
Charge code 0770 6879 0005
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 307 shirley road southampton hampshire t/no HP143303…
7 September 2015
Charge code 0770 6879 0004
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58A shirley high street southampton hampshire t/no HP759746…
9 December 2014
Charge code 0770 6879 0003
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 117 high street yiewlsey west drayton t/n AGL209662…
7 February 2014
Charge code 0770 6879 0002
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3, the retail centre, middle village, bolnore village…
30 January 2014
Charge code 0770 6879 0001
Delivered: 3 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…