Kiani Property Investments Limited WOODFORD GREEN


Kiani Property Investments started in year 2003 as Private Limited Company with registration number 04646361. The Kiani Property Investments company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Woodford Green at 19-20 Bourne Court. Postal code: IG8 8HD.

There is a single director in the firm at the moment - Mustafa K., appointed on 28 January 2003. In addition, a secretary was appointed - Lynda K., appointed on 28 January 2003. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Kiani Property Investments Limited Address / Contact

Office Address 19-20 Bourne Court
Office Address2 Southend Road
Town Woodford Green
Post code IG8 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04646361
Date of Incorporation Thu, 23rd Jan 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 30th January
Company age 21 years old
Account next due date Tue, 30th Jan 2024 (90 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Mustafa K.

Position: Director

Appointed: 28 January 2003

Lynda K.

Position: Secretary

Appointed: 28 January 2003

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2003

Resigned: 27 January 2003

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 23 January 2003

Resigned: 27 January 2003

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we discovered, there is Medly Limited from Woodford Green, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Lynda K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mustafa K., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Medly Limited

19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 09167134
Notified on 23 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lynda K.

Notified on 6 April 2016
Ceased on 23 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Mustafa K.

Notified on 6 April 2016
Ceased on 23 September 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth534 7131 022 458994 979       
Balance Sheet
Cash Bank In Hand8 4083 5255 185       
Cash Bank On Hand  5 1858 99410 69127 5749 16527 05010 18710 876
Current Assets26 97416 8995 18516 99421 863876 537920 626542 596442 1071 039 917
Debtors18 56613 374 8 00011 174848 963911 461515 546431 9201 029 041
Net Assets Liabilities  890 4791 334 4421 288 8141 267 5181 290 7781 278 1051 967 5971 935 045
Net Assets Liabilities Including Pension Asset Liability534 7131 022 458994 979       
Property Plant Equipment  4 2003 1502 36210 2687 7005 7756 317 
Tangible Fixed Assets6 6625 6004 200       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve258 654256 399228 920       
Shareholder Funds534 7131 022 458994 979       
Other
Accumulated Depreciation Impairment Property Plant Equipment  27 36928 41929 20732 63035 19837 12339 23140 811
Additions Other Than Through Business Combinations Investment Property Fair Value Model   209 449 797 830592 822864 867296 706 
Average Number Employees During Period  11221111
Bank Borrowings  505 837674 498624 2831 777 1421 959 7672 265 3002 764 6193 466 323
Creditors  454 701609 872559 6571 721 2461 900 5862 208 4452 707 751819 905
Creditors Due After One Year543 227495 587454 701       
Creditors Due Within One Year335 048374 093469 487       
Disposals Investment Property Fair Value Model   240 000    290 402 
Fixed Assets1 386 6621 875 6001 914 2002 478 1502 477 3623 283 0983 873 3524 736 2945 586 3175 584 737
Increase From Depreciation Charge For Year Property Plant Equipment   1 0507883 4232 5681 9252 1081 580
Investment Property  1 910 0002 475 0002 475 0003 272 8303 865 6524 730 5195 580 0005 580 000
Investment Property Fair Value Model  1 910 0002 475 0002 475 0003 272 8303 865 6524 730 5195 580 000 
Net Current Assets Liabilities-308 074-357 194-464 302-315 964-411 021-76 462-464 116-1 004 858-505 737220 012
Number Shares Allotted 100100       
Par Value Share 11       
Property Plant Equipment Gross Cost  31 56931 56931 56942 89842 89842 89845 548 
Provisions For Liabilities Balance Sheet Subtotal  104 718217 872217 872217 872217 872244 886405 232460 247
Provisions For Liabilities Charges648361218       
Revaluation Reserve275 959765 959765 959       
Secured Debts  505 837       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 80440 000       
Tangible Fixed Assets Cost Or Valuation30 76531 5691 910 000       
Tangible Fixed Assets Depreciation24 10325 96927 369       
Tangible Fixed Assets Depreciation Charged In Period 1 8661 400       
Tangible Fixed Assets Increase Decrease From Revaluations 490 000        
Total Additions Including From Business Combinations Property Plant Equipment     11 329  2 650 
Total Assets Less Current Liabilities1 078 5881 518 4061 449 8982 162 1862 066 3413 206 6363 409 2363 731 4365 080 5805 804 749

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 30th January 2023
filed on: 30th, October 2023
Free Download (1 page)

Company search

Advertisements