KIPCRESS LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG5 0AZ

Company number 04165779
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address 41 HIGHWOOD GARDENS, ILFORD, ESSEX, IG5 0AZ
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 fifty-one events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 ; Director's details changed for Mr Mohmed Yunus Patel on 23 February 2015. The most likely internet sites of KIPCRESS LIMITED are www.kipcress.co.uk, and www.kipcress.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Kipcress Limited is a Private Limited Company. The company registration number is 04165779. Kipcress Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Kipcress Limited is 41 Highwood Gardens Ilford Essex Ig5 0az. The company`s financial liabilities are £150.07k. It is £150.07k against last year. And the total assets are £2.43k, which is £-0.76k against last year. PATEL, Najmunnisa is a Secretary of the company. PATEL, Yunus Mohmed is a Director of the company. Secretary PATEL, Mohmed Yunus has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PATEL, Rosemina has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


kipcress Key Finiance

LIABILITIES £150.07k
CASH n/a
TOTAL ASSETS £2.43k
-24%
All Financial Figures

Current Directors

Secretary
PATEL, Najmunnisa
Appointed Date: 01 April 2006

Director
PATEL, Yunus Mohmed
Appointed Date: 01 April 2006
68 years old

Resigned Directors

Secretary
PATEL, Mohmed Yunus
Resigned: 01 April 2006
Appointed Date: 23 March 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 March 2001
Appointed Date: 22 February 2001

Director
PATEL, Rosemina
Resigned: 01 April 2006
Appointed Date: 23 March 2001
45 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 March 2001
Appointed Date: 22 February 2001

KIPCRESS LIMITED Events

17 Sep 2016
Total exemption small company accounts made up to 29 February 2016
22 Apr 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

22 Apr 2016
Director's details changed for Mr Mohmed Yunus Patel on 23 February 2015
08 Nov 2015
Total exemption small company accounts made up to 28 February 2015
13 May 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

...
... and 41 more events
02 Apr 2001
Ad 23/03/01--------- £ si 99@1=99 £ ic 1/100
29 Mar 2001
Registered office changed on 29/03/01 from: 788-790 finchley road london NW11 7TJ
29 Mar 2001
Secretary resigned
29 Mar 2001
Director resigned
22 Feb 2001
Incorporation

KIPCRESS LIMITED Charges

25 October 2007
Debenture
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 2004
Legal mortgage
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 3 york road,ilford t/no EGL330196. With…
24 October 2003
Legal charge
Delivered: 6 November 2003
Status: Satisfied on 1 June 2009
Persons entitled: Barclays Bank PLC
Description: F/H property 3 york road ilford essex t/n EGL330196.
21 November 1994
Legal charge
Delivered: 14 June 2001
Status: Satisfied on 25 June 2004
Persons entitled: Michael Jonathon Thompson
Description: 3 york road, ilford, essex IG1 3AD.