Kayem Properties Ltd LONDON


Founded in 2013, Kayem Properties, classified under reg no. 08775835 is an active company. Currently registered at 299a Bethnal Green Road E2 6AH, London the company has been in the business for 11 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

The company has one director. Masrur M., appointed on 14 November 2013. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Fouzia K., Marzia K. and others listed below. There were no ex secretaries.

Kayem Properties Ltd Address / Contact

Office Address 299a Bethnal Green Road
Town London
Post code E2 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08775835
Date of Incorporation Thu, 14th Nov 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Masrur M.

Position: Director

Appointed: 14 November 2013

Fouzia K.

Position: Director

Appointed: 26 May 2023

Resigned: 11 December 2023

Marzia K.

Position: Director

Appointed: 26 May 2023

Resigned: 11 December 2023

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Masrur A. The abovementioned PSC and has 25-50% shares.

Masrur A.

Notified on 1 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-2 1944 1565 741      
Balance Sheet
Cash Bank On Hand  9 1218 44513 84211 25218 71311 6352 215
Current Assets155 49620 62219 94625 34322 75318 713  
Debtors 47 93711 50111 50111 50111 501   
Net Assets Liabilities  5 7405 25217 01819 13712 04416 55612 191
Property Plant Equipment  255 954669 277669 277669 277669 277850 000850 000
Cash Bank In Hand17 5599 121      
Net Assets Liabilities Including Pension Asset Liability-2 1944 1565 741      
Tangible Fixed Assets255 954255 954255 954      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve-2 1954 1555 740      
Shareholder Funds-2 1944 1565 741      
Other
Version Production Software   111111
Additions Other Than Through Business Combinations Property Plant Equipment   273 000   180 723180 723
Average Number Employees During Period     1111
Creditors  834148 653134 535129 827117 300287 279284 028
Fixed Assets  255 954669 277669 277669 277669 277850 000850 000
Net Current Assets Liabilities-258 14818 20219 789128 707109 192107 07498 587275 644281 813
Number Shares Allotted111222222
Property Plant Equipment Gross Cost  404 007669 277669 277669 277669 277669 277850 000
Total Assets Less Current Liabilities-2 194274 156275 743548 300560 085562 203570 690574 356568 187
Creditors Due After One Year 270 000270 002      
Creditors Due Within One Year258 14937 294833      
Par Value Share111      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions255 954        
Tangible Fixed Assets Cost Or Valuation255 954255 954       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: Monday 11th December 2023
filed on: 11th, December 2023
Free Download (1 page)

Company search

Advertisements