Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KHIARA PROPERTIES LIMITED
Company Information for

KHIARA PROPERTIES LIMITED

C/O BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
01426165
Private Limited Company
Liquidation

Company Overview

About Khiara Properties Ltd
KHIARA PROPERTIES LIMITED was founded on 1979-06-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Khiara Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KHIARA PROPERTIES LIMITED
 
Legal Registered Office
C/O BDO LLP
55 BAKER STREET
LONDON
W1U 7EU
Other companies in W1F
 
Filing Information
Company Number 01426165
Company ID Number 01426165
Date formed 1979-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB648977955  
Last Datalog update: 2020-04-06 12:43:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KHIARA PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KHIARA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GREGORY PREM KHIARA
Company Secretary 2012-12-01
CHRISTOPHER KISHORE KHIARA
Director 1990-12-20
GREGORY PREM JOHN KHIARA
Director 1993-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD GEORGE MASCARENHAS
Company Secretary 1990-12-20 2012-12-01
DONALD GEORGE MASCARENHAS
Director 1990-12-20 2012-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER KISHORE KHIARA KHIARA TRADING COMPANY LIMITED Director 2004-03-22 CURRENT 2004-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-07-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-29
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH
2019-06-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-29
2019-05-31LIQ MISCInsolvency:s/s cert. Release of liquidator
2019-02-11LIQ10Removal of liquidator by court order
2019-02-11600Appointment of a voluntary liquidator
2018-08-13600Appointment of a voluntary liquidator
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM 29 Poland Street London W1F 8QR England
2018-05-21LIQ01Voluntary liquidation declaration of solvency
2018-05-21600Appointment of a voluntary liquidator
2018-05-21LRESSPResolutions passed:
  • Special resolution to wind up on 2018-04-30
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014261650006
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/18 FROM 25-26 Poland Street London W1F 8QN
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-11-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-10-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-18AR0128/12/15 FULL LIST
2016-01-18AR0128/12/15 FULL LIST
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-07AR0128/12/14 ANNUAL RETURN FULL LIST
2014-11-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 014261650006
2014-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-22AR0128/12/13 FULL LIST
2013-12-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-23AR0128/12/12 FULL LIST
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KISHORE KHIARA / 01/12/2012
2013-01-23AP03SECRETARY APPOINTED MR GREGORY PREM KHIARA
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY DONALD MASCARENHAS
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MASCARENHAS
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-25AR0128/12/11 FULL LIST
2012-01-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-19AR0128/12/10 FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PREM JOHN KHIARA / 01/12/2010
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-22AR0128/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD GEORGE MASCARENHAS / 28/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PREM JOHN KHIARA / 28/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KISHORE KHIARA / 28/12/2009
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-23363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-01-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-20363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-04-13363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS; AMEND
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-25363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-04-19287REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 29 POLAND STREET LONDON W1F 8QR
2005-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-29363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-12-02225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-28363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-01-17363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/02
2002-01-23363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-08363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-25363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-28363sRETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-29363sRETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS
1997-12-04395PARTICULARS OF MORTGAGE/CHARGE
1997-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-13363sRETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS
1996-10-28395PARTICULARS OF MORTGAGE/CHARGE
1996-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-01-31363sRETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS
1995-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-28363sRETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS
1995-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-11288NEW DIRECTOR APPOINTED
1994-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-02-26363sRETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS
1993-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KHIARA PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-05-08
Notices to2018-05-08
Appointmen2018-05-08
Fines / Sanctions
No fines or sanctions have been issued against KHIARA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-24 Outstanding SANTANDER UK PLC
LEGAL MORTGAGE 1997-12-04 ALL of the property or undertaking has been released from charge MIDLAND BANK PLC
LETTER OF SET-OFF 1996-10-28 Outstanding BANCO BILBAO VIZCAYA S.A.
LEGAL CHARGE 1986-07-16 Outstanding BANCO DE BILBAO
LEGAL CHARGE 1986-05-19 Outstanding WINTRUST SECURITIES LIMITED.
LEGAL CHARGE 1984-01-11 Outstanding BANCO DE BILBAO
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KHIARA PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of KHIARA PROPERTIES LIMITED registering or being granted any patents
Domain Names

KHIARA PROPERTIES LIMITED owns 1 domain names.

khiara.co.uk  

Trademarks
We have not found any records of KHIARA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KHIARA PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KHIARA PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KHIARA PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyKHIARA PROPERTIES LIMITEDEvent Date2018-05-08
 
Initiating party Event TypeNotices to
Defending partyKHIARA PROPERTIES LIMITEDEvent Date2018-05-08
 
Initiating party Event TypeAppointmen
Defending partyKHIARA PROPERTIES LIMITEDEvent Date2018-05-08
Name of Company: KHIARA PROPERTIES LIMITED Company Number: 01426165 Nature of Business: Buying and selling of own real estate Registered office: 29 Poland Street, London, W1F 8QR Type of Liquidation:…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KHIARA PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KHIARA PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.