Company NameKirkbourne Limited
DirectorFrederic William Schwyn
Company StatusActive
Company Number00393996
CategoryPrivate Limited Company
Incorporation Date16 March 1945(79 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Frederic William Schwyn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(46 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongview Chalbury
Wimborne
Dorset
BH21 7HJ
Director NameJean Marie Schwyn
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(46 years, 2 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Dulsie Road
Talbot Woods
Bournemouth
Dorset
BH3 7DZ
Secretary NameJean Marie Schwyn
NationalityBritish
StatusResigned
Appointed24 May 1991(46 years, 2 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Dulsie Road
Talbot Woods
Bournemouth
Dorset
BH3 7DZ

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Fws Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£34,419

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 April 2024 (1 week, 4 days ago)
Next Return Due22 April 2025 (1 year from now)

Charges

28 February 1974Delivered on: 7 March 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 nairn road, talbot woods, bournemouth hants with all fixtures.
Outstanding
28 February 1974Delivered on: 7 March 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 donoughmore road, boscombe bournemouth hants with all fixtures.
Outstanding
28 February 1974Delivered on: 7 March 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat at 32 st mary's road, kings park, boscombe, bournemouth with all fixtures.
Outstanding
7 March 1958Delivered on: 17 March 1958
Persons entitled: Midland Bank PLC

Classification: A registered charge
Secured details: All moneys due etc.
Particulars: "Bournewood" 43 knyveton rd, bournemouth together with all fixtures present & future.
Outstanding
7 March 1958Delivered on: 17 March 1958
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: "Kirkleatham" 70 christchurch rd, bournemouth together with all fixtures present & future.
Outstanding
7 March 1958Delivered on: 17 March 1958
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: "Earls court" gervis rd, bournemouth together with all fixtures present & future.
Outstanding
11 June 1948Delivered on: 15 June 1948
Persons entitled: The Leek & Moorlands Building Society

Classification: Mortgage
Secured details: £11,500 & any other moneys that may be or become due to the chargee from the company not being moneys secured by & mortgage of other property.
Particulars: Freehold property known as:- bournemouth knyveton road bournemouth hants.
Outstanding

Filing History

27 November 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
8 April 2023Confirmation statement made on 8 April 2023 with updates (5 pages)
4 November 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
26 April 2022Confirmation statement made on 8 April 2022 with updates (5 pages)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
14 April 2021Confirmation statement made on 8 April 2021 with updates (5 pages)
26 October 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
9 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
17 April 2019Confirmation statement made on 8 April 2019 with updates (5 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
1 May 2018Confirmation statement made on 8 April 2018 with updates (5 pages)
1 May 2018Notification of Fws Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
1 May 2018Notification of Frederic Schwyn as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Director's details changed for Mr Frederick William Schwyn on 1 October 2009 (2 pages)
11 May 2016Director's details changed for Mr Frederick William Schwyn on 1 October 2009 (2 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 March 2015Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
23 May 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 May 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
20 June 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
20 June 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
22 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
22 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
31 October 2011Termination of appointment of Jean Schwyn as a director (1 page)
31 October 2011Termination of appointment of Jean Schwyn as a secretary (1 page)
31 October 2011Termination of appointment of Jean Schwyn as a director (1 page)
31 October 2011Termination of appointment of Jean Schwyn as a secretary (1 page)
26 October 2011Statement of company's objects (2 pages)
26 October 2011Statement of company's objects (2 pages)
26 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth dirs re conflict of int 27/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth dirs re conflict of int 27/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
26 April 2011Director's details changed for Frederick William Schwyn on 8 April 2011 (2 pages)
26 April 2011Director's details changed for Frederick William Schwyn on 8 April 2011 (2 pages)
26 April 2011Director's details changed for Frederick William Schwyn on 8 April 2011 (2 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
13 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
13 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
14 April 2010Director's details changed for Frederick William Schwyn on 8 April 2010 (2 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Frederick William Schwyn on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Jean Marie Schwyn on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Jean Marie Schwyn on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Jean Marie Schwyn on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Frederick William Schwyn on 8 April 2010 (2 pages)
14 May 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 May 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 April 2009Return made up to 08/04/09; full list of members (4 pages)
17 April 2009Return made up to 08/04/09; full list of members (4 pages)
17 April 2009Director and secretary's change of particulars / jean schwyn / 17/04/2009 (1 page)
17 April 2009Director and secretary's change of particulars / jean schwyn / 17/04/2009 (1 page)
13 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
13 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 May 2008Return made up to 08/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
8 May 2008Return made up to 08/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
4 May 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2006Accounts for a dormant company made up to 31 March 2006 (9 pages)
22 May 2006Accounts for a dormant company made up to 31 March 2006 (9 pages)
25 April 2006Return made up to 08/04/06; full list of members (7 pages)
25 April 2006Return made up to 08/04/06; full list of members (7 pages)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
22 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
31 October 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
12 May 2004Return made up to 08/04/04; full list of members (7 pages)
12 May 2004Return made up to 08/04/04; full list of members (7 pages)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
14 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2003Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page)
11 March 2003Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page)
22 May 2002Accounts for a dormant company made up to 31 March 2002 (9 pages)
22 May 2002Accounts for a dormant company made up to 31 March 2002 (9 pages)
23 April 2002Return made up to 08/04/02; full list of members (6 pages)
23 April 2002Return made up to 08/04/02; full list of members (6 pages)
20 June 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
20 June 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
11 May 2001Return made up to 08/04/01; full list of members (6 pages)
11 May 2001Return made up to 08/04/01; full list of members (6 pages)
18 May 2000Full accounts made up to 31 March 2000 (9 pages)
18 May 2000Full accounts made up to 31 March 2000 (9 pages)
11 May 2000Return made up to 08/04/00; full list of members (6 pages)
11 May 2000Return made up to 08/04/00; full list of members (6 pages)
27 March 2000Registered office changed on 27/03/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page)
27 March 2000Registered office changed on 27/03/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page)
13 May 1999Full accounts made up to 31 March 1999 (9 pages)
13 May 1999Full accounts made up to 31 March 1999 (9 pages)
28 April 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Registered office changed on 04/12/98 from: 2 farrand house london road stanford le hope essex SS17 0LB (1 page)
4 December 1998Registered office changed on 04/12/98 from: 2 farrand house london road stanford le hope essex SS17 0LB (1 page)
21 October 1998Full accounts made up to 31 March 1998 (8 pages)
21 October 1998Full accounts made up to 31 March 1998 (8 pages)
1 May 1998Return made up to 08/04/98; no change of members (4 pages)
1 May 1998Return made up to 08/04/98; no change of members (4 pages)
1 July 1997Full accounts made up to 31 March 1997 (8 pages)
1 July 1997Full accounts made up to 31 March 1997 (8 pages)
29 April 1997Return made up to 08/04/97; no change of members (4 pages)
29 April 1997Return made up to 08/04/97; no change of members (4 pages)
5 July 1996Full accounts made up to 31 March 1996 (9 pages)
5 July 1996Full accounts made up to 31 March 1996 (9 pages)
23 April 1996Return made up to 08/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1996Return made up to 08/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Full accounts made up to 31 March 1995 (9 pages)
21 June 1995Full accounts made up to 31 March 1995 (9 pages)
28 April 1995Return made up to 08/04/95; no change of members (4 pages)
28 April 1995Return made up to 08/04/95; no change of members (4 pages)