KIAFIELD PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1A 1HD

Company number 03229756
Status Active
Incorporation Date 26 July 1996
Company Type Private Limited Company
Address 33 ST. JAMES'S STREET, LONDON, ST. JAMES'S STREET, LONDON, SW1A 1HD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 26 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of KIAFIELD PROPERTIES LIMITED are www.kiafieldproperties.co.uk, and www.kiafield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kiafield Properties Limited is a Private Limited Company. The company registration number is 03229756. Kiafield Properties Limited has been working since 26 July 1996. The present status of the company is Active. The registered address of Kiafield Properties Limited is 33 St James S Street London St James S Street London Sw1a 1hd. . DAVIES, Robin Hunkin is a Secretary of the company. CASELEY, Hugh Munro Bater is a Director of the company. DAVIES, Robin Hunkin is a Director of the company. KRUSE, Bryan Roy is a Director of the company. PEARCE, Philip Martin is a Director of the company. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DAVIES, Robin Hunkin
Appointed Date: 31 October 1996

Director
CASELEY, Hugh Munro Bater
Appointed Date: 31 October 1996
64 years old

Director
DAVIES, Robin Hunkin
Appointed Date: 31 October 1996
87 years old

Director
KRUSE, Bryan Roy
Appointed Date: 31 October 1996
72 years old

Director
PEARCE, Philip Martin
Appointed Date: 31 October 1996
67 years old

Resigned Directors

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 05 November 1996
Appointed Date: 26 July 1996

Nominee Director
MIKJON LIMITED
Resigned: 05 November 1996
Appointed Date: 26 July 1996

KIAFIELD PROPERTIES LIMITED Events

26 Sep 2016
Accounts for a dormant company made up to 31 July 2016
08 Aug 2016
Confirmation statement made on 26 July 2016 with updates
16 Sep 2015
Accounts for a dormant company made up to 31 July 2015
27 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2

27 Jul 2015
Registered office address changed from 33 st James's Street London SW1A 1HU to 33 st. James's Street, London St. James's Street London SW1A 1HD on 27 July 2015
...
... and 48 more events
22 Nov 1996
New director appointed
22 Nov 1996
New secretary appointed;new director appointed
22 Nov 1996
New director appointed
22 Nov 1996
New director appointed
26 Jul 1996
Incorporation

KIAFIELD PROPERTIES LIMITED Charges

10 September 2010
Legal assignment of contracts
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All of the company's rights title interest and benefit…
15 April 2005
Legal mortgage
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 35-37 high street horchurch essex. With…
11 April 2003
Legal mortgage
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 12/18 high street east finchley london…
22 June 2001
Legal mortgage
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H units 1,2 & 3, 39-45 high street hornchurch essex. With…
22 June 2001
Legal mortgage
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 93/95 high street billericay essex. With the benefit of…
12 June 2001
Debenture
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…