KALEX PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W10 5BE

Company number 03201299
Status Active
Incorporation Date 20 May 1996
Company Type Private Limited Company
Address HILTON CONSULTING 119 THE HUB, 300 KENSAL ROAD, LONDON, W10 5BE
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 ninety events have happened. The last three records are Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-07-07 EUR 245,001 ; Total exemption small company accounts made up to 31 May 2015; Termination of appointment of Andrew Cefai as a director on 1 October 2015. The most likely internet sites of KALEX PROPERTIES LIMITED are www.kalexproperties.co.uk, and www.kalex-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and five months. Kalex Properties Limited is a Private Limited Company. The company registration number is 03201299. Kalex Properties Limited has been working since 20 May 1996. The present status of the company is Active. The registered address of Kalex Properties Limited is Hilton Consulting 119 The Hub 300 Kensal Road London W10 5be. The company`s financial liabilities are £404.48k. It is £209.67k against last year. The cash in hand is £225.67k. It is £223.69k against last year. And the total assets are £404.48k, which is £209.67k against last year. CEFAI, Andrew is a Secretary of the company. BIANCHI, Giancarlo is a Director of the company. Secretary MURPHY, Josephine has been resigned. Secretary DAS SECRETARIES LIMITED has been resigned. Secretary FORTH TRUSTEES LIMITED has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director BIANCHI, Giancarlo has been resigned. Director CEFAI, Andrew has been resigned. Director GREEN, John Wilfrid Tennant has been resigned. Director ROVERE, Andrea has been resigned. Director SIMMONS, Linda has been resigned. The company operates in "Other letting and operating of own or leased real estate".


kalex properties Key Finiance

LIABILITIES £404.48k
+107%
CASH £225.67k
+11274%
TOTAL ASSETS £404.48k
+107%
All Financial Figures

Current Directors

Secretary
CEFAI, Andrew
Appointed Date: 31 July 2015

Director
BIANCHI, Giancarlo
Appointed Date: 01 October 2015
73 years old

Resigned Directors

Secretary
MURPHY, Josephine
Resigned: 20 May 1996
Appointed Date: 20 May 1996

Secretary
DAS SECRETARIES LIMITED
Resigned: 31 July 2015
Appointed Date: 28 May 2004

Secretary
FORTH TRUSTEES LIMITED
Resigned: 11 May 2000
Appointed Date: 20 May 1996

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 28 May 2004
Appointed Date: 11 May 2000

Director
BIANCHI, Giancarlo
Resigned: 01 January 2011
Appointed Date: 09 September 2008
73 years old

Director
CEFAI, Andrew
Resigned: 01 October 2015
Appointed Date: 01 January 2011
56 years old

Director
GREEN, John Wilfrid Tennant
Resigned: 04 July 1996
Appointed Date: 20 May 1996
96 years old

Director
ROVERE, Andrea
Resigned: 09 September 2008
Appointed Date: 04 July 1996
50 years old

Director
SIMMONS, Linda
Resigned: 20 May 1996
Appointed Date: 20 May 1996
77 years old

KALEX PROPERTIES LIMITED Events

07 Jul 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • EUR 245,001

01 Mar 2016
Total exemption small company accounts made up to 31 May 2015
26 Oct 2015
Termination of appointment of Andrew Cefai as a director on 1 October 2015
06 Oct 2015
Appointment of Mr Giancarlo Bianchi as a director on 1 October 2015
31 Jul 2015
Appointment of Mr. Andrew Cefai as a secretary on 31 July 2015
...
... and 80 more events
30 Oct 1996
New secretary appointed
30 Oct 1996
New director appointed
30 Oct 1996
Director resigned
30 Oct 1996
Secretary resigned
20 May 1996
Incorporation