Company NameKitemend Limited
Company StatusDissolved
Company Number00348315
CategoryPrivate Limited Company
Incorporation Date11 January 1939(85 years, 4 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NamesHowson F Devitt & Sons Limited and SBJ Devitt Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Christopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(71 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 25 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr George Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(71 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 25 July 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Howard Steeples
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(71 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 25 July 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Duncan James Gordon Vinten
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(71 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 25 July 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusClosed
Appointed29 September 2010(71 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 25 July 2017)
RoleCompany Director
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameWilliam Melsom Barratt
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(53 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 March 2000)
RoleInsurance Broker
Correspondence Address25 Tadorne Road
Tadworth
Surrey
KT20 5TD
Director NameMr Christopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(53 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Director NameGeorge Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(53 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 March 2000)
RoleInsurance Broker
Correspondence AddressFlat 4
4 Onslow Gardens
London
SW7 3LX
Director NameJeremy Davies
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(53 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 August 1993)
RoleInsurance Broker
Correspondence Address11 Meadway
Westcliff On Sea
Essex
SS0 8PJ
Director NameJohn Malcolm Horwell
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(53 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressChargate 4 Chargate Close
Walton On Thames
Surrey
KT12 5DN
Director NameHerbert John Wynn
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(53 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 1993)
RoleInsurance Broker
Correspondence AddressMill Farm
Mill Lane Fletching
Uckfield
East Sussex
TN22 3PX
Secretary NameMr Christopher Ros Stewart Birrell
NationalityBritish
StatusResigned
Appointed20 July 1992(53 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed03 November 1992(53 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 March 2000)
RoleCompany Director
Correspondence Address10 Clarence Road
Wimbledon
London
SW19 8QE
Director NameMr Simon Rupert Howard Rice
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(71 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDukes House 32-38 Dukes Place
London
EC3A 7LP
Director NameWhitechapel Corporate Director Limited (Corporation)
StatusResigned
Appointed02 March 2000(61 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 September 2010)
Correspondence Address100 Whitechapel
Whitechapel Road
London
E1 1JG
Secretary NameWhitechapel Corporate Secretary Limited (Corporation)
StatusResigned
Appointed02 March 2000(61 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 September 2010)
Correspondence Address100 Whitechapel
Whitechapel Road
London
E1 1JG

Location

Registered Address45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

750k at £1Centrix Insurance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£366,616

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 August 2009Delivered on: 13 August 2009
Persons entitled: Bluefin Group Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of the rights which it had at the date of debenture see image for full details.
Outstanding
31 December 2001Delivered on: 10 January 2002
Satisfied on: 21 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Supplemental deed in respect of a mortgage debenture and a composite guarantee both dated 9 june 1999 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 June 1999Delivered on: 19 June 1999
Satisfied on: 21 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 August 1989Delivered on: 7 September 1989
Satisfied on: 9 May 2000
Persons entitled: Lloyds

Classification: Security and trust deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies (including brokerage) for the time being, standing to the credit of or pursuant to lloyd's brokers byelaw (no 5 of 1988) (see form 395 for details).
Fully Satisfied
23 February 1983Delivered on: 4 March 1983
Satisfied on: 9 May 2000
Persons entitled: The Corporation of Lloyds

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The company's right title and interest in the monies standing to the credit of the company's 'c' account (see doc M84).
Fully Satisfied

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Registered office address changed from Dukes House 32-38 Dukes Place London EC3A 7LP to 45 Pall Mall London SW1Y 5JG on 16 May 2017 (2 pages)
10 January 2017Voluntary strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
14 November 2016Statement of capital on 14 November 2016
  • GBP 1
(3 pages)
14 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 November 2016Statement by Directors (1 page)
14 November 2016Solvency Statement dated 01/11/16 (1 page)
12 July 2016Confirmation statement made on 7 July 2016 with updates (29 pages)
6 July 2016Full accounts made up to 31 December 2015 (10 pages)
28 May 2016Satisfaction of charge 5 in full (4 pages)
8 January 2016Termination of appointment of Simon Rupert Howard Rice as a director on 15 December 2015 (2 pages)
25 September 2015Full accounts made up to 31 December 2014 (10 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 750,000
(17 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 750,000
(17 pages)
23 September 2014Full accounts made up to 31 December 2013 (10 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (17 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (17 pages)
18 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(17 pages)
18 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(17 pages)
3 July 2013Full accounts made up to 31 December 2012 (9 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (17 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (17 pages)
27 June 2012Full accounts made up to 31 December 2011 (9 pages)
29 September 2011Full accounts made up to 31 December 2010 (9 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (17 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (17 pages)
6 October 2010Termination of appointment of Whitechapel Corporate Director Limited as a director (2 pages)
6 October 2010Termination of appointment of Whitechapel Corporate Secretary Limited as a secretary (2 pages)
4 October 2010Appointment of Howard Steeples as a director (3 pages)
4 October 2010Appointment of Mr Duncan James Gordon Vinten as a director (3 pages)
4 October 2010Appointment of Simon Rupert Howard Rice as a director (3 pages)
4 October 2010Appointment of Mr Christopher Ros Stewart Birrell as a director (3 pages)
4 October 2010Appointment of Simon Lawrence Vernon Cole as a secretary (3 pages)
1 October 2010Appointment of George Boden as a director (3 pages)
17 September 2010Full accounts made up to 31 December 2009 (9 pages)
26 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
26 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
19 January 2010Director's details changed (3 pages)
19 January 2010Secretary's details changed (3 pages)
19 January 2010Registered office address changed from One Hundred Whitechapel London. E1 1JG. on 19 January 2010 (2 pages)
18 December 2009Section 519 (1 page)
25 October 2009Full accounts made up to 31 December 2008 (9 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 July 2009Return made up to 02/07/09; full list of members (5 pages)
31 July 2008Full accounts made up to 31 December 2007 (11 pages)
7 July 2008Return made up to 02/07/08; full list of members (5 pages)
29 October 2007Full accounts made up to 31 December 2006 (11 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Return made up to 02/07/07; full list of members (5 pages)
23 July 2007Memorandum and Articles of Association (5 pages)
21 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2006Full accounts made up to 31 December 2005 (7 pages)
18 July 2006Return made up to 02/07/06; full list of members (5 pages)
31 October 2005Full accounts made up to 31 December 2004 (9 pages)
20 July 2005Return made up to 02/07/05; full list of members (5 pages)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
13 July 2004Return made up to 02/07/04; full list of members (5 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
11 July 2003Return made up to 02/07/03; full list of members (5 pages)
3 October 2002Full accounts made up to 31 December 2001 (11 pages)
10 July 2002Return made up to 02/07/02; no change of members (5 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
14 December 2001Declaration of assistance for shares acquisition (20 pages)
24 October 2001Full accounts made up to 31 December 2000 (11 pages)
12 July 2001Return made up to 02/07/01; no change of members (5 pages)
18 October 2000Full accounts made up to 31 December 1999 (13 pages)
10 July 2000Return made up to 02/07/00; full list of members (6 pages)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
6 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
1 October 1999Full accounts made up to 31 December 1998 (12 pages)
8 July 1999Return made up to 02/07/99; no change of members (7 pages)
19 June 1999Particulars of mortgage/charge (6 pages)
27 May 1999Declaration of assistance for shares acquisition (11 pages)
4 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
4 September 1998Full accounts made up to 31 December 1997 (11 pages)
9 July 1998Return made up to 02/07/98; no change of members (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (11 pages)
15 September 1997Company name changed sbj devitt LIMITED\certificate issued on 16/09/97 (2 pages)
9 July 1997Return made up to 02/07/97; full list of members (7 pages)
10 December 1996Secretary's particulars changed (1 page)
24 October 1996Full accounts made up to 31 December 1995 (11 pages)
4 September 1996Return made up to 02/07/96; full list of members (5 pages)
21 August 1996Location of register of directors' interests (1 page)
21 August 1996Location of debenture register (1 page)
21 August 1996Location of register of members (1 page)
1 August 1996Secretary's particulars changed (1 page)
8 March 1996Director's particulars changed (2 pages)
6 September 1995Full accounts made up to 31 December 1994 (11 pages)
6 July 1995Return made up to 02/07/95; no change of members (14 pages)
20 March 1992Auditor's resignation (1 page)
15 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
6 August 1990Full accounts made up to 31 December 1989 (17 pages)
31 October 1989Full accounts made up to 31 December 1988 (14 pages)
20 July 1989Company name changed howson f devitt & sons LIMITED\certificate issued on 21/07/89 (2 pages)
16 May 1989Nc inc already adjusted (1 page)
16 May 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)