logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Hunt, Barbara Ann
    Born in March 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-28 ~ now
    OF - Director → CIF 0
    Hunt, Barbara Ann
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-28 ~ now
    OF - Secretary → CIF 0
  • 2
    Pattenden, Theresa Georgette June
    Born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-28 ~ now
    OF - Director → CIF 0
  • 3
    Michel, Richard Lincoln
    Born in March 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 1999-11-08 ~ now
    OF - Director → CIF 0
    Mr Richard Lincoln Michel
    Born in March 1965
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Topalovic, Branislav
    Entrepreneur born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ 2021-12-23
    OF - Director → CIF 0
  • 2
    Bassi, Daljit Singh
    Manufacture, Distribution, Sales & Logistics born in May 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-10-20 ~ 2021-12-23
    OF - Director → CIF 0
  • 3
    Shuman, Michael A
    Entrepreneur born in May 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ 2021-12-23
    OF - Director → CIF 0
  • 4
    Michel, Aubret Jonathan
    Director born in July 1943
    Individual
    Officer
    icon of calendar ~ 1999-11-25
    OF - Director → CIF 0
  • 5
    Michel, Benjamin Richard
    Company Director born in July 1945
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 2018-12-28
    OF - Director → CIF 0
    Michel, Benjamin Richard
    Individual (10 offsprings)
    Officer
    icon of calendar 1998-12-29 ~ 2018-12-28
    OF - Secretary → CIF 0
    Mr Benjamin Richard Michel
    Born in July 1945
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Michel, Caressa Fabienne Wendy
    Director born in March 1942
    Individual
    Officer
    icon of calendar ~ 1998-12-29
    OF - Director → CIF 0
    Michel, Caressa Fabienne Wendy
    Individual
    Officer
    icon of calendar ~ 1998-12-29
    OF - Secretary → CIF 0
  • 7
    Shuman, Bilyana, Dr
    Entrepreneur born in January 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ 2021-04-30
    OF - Director → CIF 0
  • 8
    Michel, Andrew Simon
    Accountant born in March 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-11-08 ~ 2015-04-02
    OF - Director → CIF 0
    Mr Andrew Simon Michel
    Born in March 1950
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    SCG HOLDINGS LTD
    icon of address55, North Cross Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    400 GBP2021-06-30
    Person with significant control
    2020-04-27 ~ 2022-06-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

LK008 PROPERTY HOLDINGS LIMITED

Previous name
L.KAHN MANUFACTURING COMPANY LIMITED - 2024-01-25
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12021-01-01 ~ 2021-12-31
Nominal value of shares issued in a specific share issue
Class 1 ordinary share
1 GBP2021-01-01 ~ 2021-12-31
Intangible Assets
1,335,583 GBP2021-12-31
1,526,378 GBP2020-12-31
Property, Plant & Equipment
6,753,590 GBP2021-12-31
4,869,959 GBP2020-12-31
Fixed Assets - Investments
169,352 GBP2021-12-31
169,352 GBP2020-12-31
Fixed Assets
8,258,525 GBP2021-12-31
6,565,689 GBP2020-12-31
Total Inventories
1,086,617 GBP2021-12-31
1,514,014 GBP2020-12-31
Debtors
579,027 GBP2021-12-31
847,639 GBP2020-12-31
Cash at bank and in hand
47,963 GBP2021-12-31
60,244 GBP2020-12-31
Current Assets
1,713,607 GBP2021-12-31
2,421,897 GBP2020-12-31
Creditors
Current
-2,765,365 GBP2021-12-31
-2,431,108 GBP2020-12-31
Net Current Assets/Liabilities
-1,051,758 GBP2021-12-31
-9,211 GBP2020-12-31
Total Assets Less Current Liabilities
7,206,767 GBP2021-12-31
6,556,478 GBP2020-12-31
Creditors
Non-current
-2,464,142 GBP2021-12-31
-2,558,182 GBP2020-12-31
Net Assets/Liabilities
4,472,694 GBP2021-12-31
3,998,296 GBP2020-12-31
Equity
Called up share capital
155,008 GBP2021-12-31
44,998 GBP2020-12-31
Share premium
220,020 GBP2021-12-31
Revaluation reserve
4,380,467 GBP2021-12-31
3,034,403 GBP2020-12-31
Capital redemption reserve
25,002 GBP2021-12-31
25,002 GBP2020-12-31
Retained earnings (accumulated losses)
-307,803 GBP2021-12-31
893,893 GBP2020-12-31
Equity
4,472,694 GBP2021-12-31
3,998,296 GBP2020-12-31
Average Number of Employees
362021-01-01 ~ 2021-12-31
552020-01-01 ~ 2020-12-31
Intangible Assets - Gross Cost
1,907,969 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
572,386 GBP2021-12-31
381,591 GBP2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
190,795 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
10,055,214 GBP2021-12-31
8,043,485 GBP2020-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
1,997,366 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,301,624 GBP2021-12-31
3,173,526 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
128,098 GBP2021-01-01 ~ 2021-12-31
Total Borrowings
Secured
2,858,952 GBP2021-12-31
2,754,269 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
155,008 shares2021-12-31

Related profiles found in government register
  • LK008 PROPERTY HOLDINGS LIMITED
    Info
    L.KAHN MANUFACTURING COMPANY LIMITED - 2024-01-25
    Registered number 00479484
    icon of addressPearl Assurance House, 319 Ballards Lane, London N12 8LY
    PRIVATE LIMITED COMPANY incorporated on 1950-03-14 (75 years 10 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-06-14
    CIF 0
  • L.KAHN MANUFACTURING COMPANY LIMITED
    S
    Registered number 00479484
    icon of addressWellfield Road, Hatfield, Hertfordshire, United Kingdom, AL10 0BS
    Limited in England And Wales, England & Wales
    CIF 1 CIF 2
  • L. KAHN MANUFACTURING COMPANY LIMITED
    S
    Registered number 00479484
    icon of addressL Kahn Manufacturing Co Ltd, Wellfield Road, Hatfield, United Kingdom
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressL Kahn Manufacturing Co Ltd, Wellfield Road, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    WINEATALY LTD - 2020-06-22
    SENEC HOLDING LTD - 2016-09-21
    icon of address14 Thornbury Avenue Northfields, Isleworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,005 GBP2020-11-30
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 1
  • WINEATALY LTD - 2020-06-22
    SENEC HOLDING LTD - 2016-09-21
    icon of address14 Thornbury Avenue Northfields, Isleworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,005 GBP2020-11-30
    Person with significant control
    icon of calendar 2021-08-19 ~ 2021-11-08
    CIF 2 - Ownership of shares – 75% or more as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.