Company NameKayton Estates Limited
Company StatusDissolved
Company Number00507085
CategoryPrivate Limited Company
Incorporation Date18 April 1952(72 years ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Adam Hodnett Fenwick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(62 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenwicks 63 New Bond Street
London
W1A 3BS
Director NameProf Mark David Bailey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(62 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 05 September 2017)
RoleHighmaster
Country of ResidenceUnited Kingdom
Correspondence AddressSt Pauls School Lonsdale Road
London
SW13 9JT
Director NameMr John Manwaring Robertson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(62 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Pauls School Lonsdale Road
London
SW13 9JT
Director NameMs Hayley Richardson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(62 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 05 September 2017)
RoleFinanace Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Paul's School Lonsdale Road
Barnes
SW13 9JT
Secretary NameMs Hayley Richardson
StatusClosed
Appointed30 October 2015(63 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 05 September 2017)
RoleCompany Director
Correspondence AddressSt Pauls School Lonsdale Road
London
SW13 9JT
Director NameMiss Daphne Masuda Elnalene Kayton
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(39 years after company formation)
Appointment Duration18 years, 1 month (resigned 15 May 2009)
RoleConsultant Gynarcologist (Retd)
Correspondence Address71 Harrington Gardens
London
SW7 4JZ
Director NameMr Ezra Desmond Kayton
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(39 years after company formation)
Appointment Duration22 years, 12 months (resigned 03 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Little Chester Street
London
SW1X 7AP
Secretary NameMrs Sari Esther Kayton
NationalityBritish
StatusResigned
Appointed11 April 1991(39 years after company formation)
Appointment Duration12 years, 10 months (resigned 07 February 2004)
RoleCompany Director
Correspondence Address16 Little Chester Street
London
SW1X 7AP
Secretary NameAlan Michael Davis
NationalityBritish
StatusResigned
Appointed01 March 2004(51 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 October 2015)
RoleCompany Director
Correspondence Address8 Bentinck Street
London
W1U 2BJ

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

510 at £1Mr Ezra Desmond Kayton
51.00%
Ordinary
490 at £1St Paul's School
49.00%
Ordinary

Financials

Year2014
Net Worth£3,578,740
Cash£1,058,077
Current Liabilities£166,895

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

15 September 1980Delivered on: 2 October 1980
Satisfied on: 22 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 106 sutherland avenue maida vale westminster london W9.
Fully Satisfied
15 September 1980Delivered on: 2 October 1980
Satisfied on: 22 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 125 sutherland avenue maida vale westminster london W9.
Fully Satisfied
14 March 1980Delivered on: 21 March 1980
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by the bank on any current deposit and/or other account or accounts which the company may now and/or hereafter have with the bank or held by the bank on or account or accounts earmarked re the company and/or under any deposit receipt.
Fully Satisfied
2 December 1970Delivered on: 10 December 1970
Satisfied on: 22 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barons court mansions west kensington W14. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 September 1970Delivered on: 9 October 1970
Satisfied on: 22 November 2002
Persons entitled: Burlington Investments LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Daphne court 56 fitzjohn's avenue london nw 3.
Fully Satisfied
21 November 1967Delivered on: 12 December 1967
Satisfied on: 22 November 2002
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, sloane gardens, london S.W. 7.
Fully Satisfied
7 March 1983Delivered on: 11 March 1983
Satisfied on: 22 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 125, sutherland avenue, maida vale, westminster london title no:- ngl 429554.
Fully Satisfied
7 March 1983Delivered on: 11 March 1983
Satisfied on: 22 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 106, sutherland avenue, maida vale wetminster london. Title no:- ngl 409556.
Fully Satisfied
7 July 1961Delivered on: 10 July 1961
Satisfied on: 22 November 2002
Persons entitled: Legal & General Assurance Society LTD

Classification: Mortgage
Secured details: £35,000.
Particulars: Barons court mansions, west kensington, W14 together with all the furniture fittings and equipment therein present and future belonging to the company.
Fully Satisfied
21 June 1965Delivered on: 8 July 1965
Persons entitled:
E D Kayton
Daphne Me Kayton
National Provincial Bank LTD

Classification: Further charge
Secured details: £2000.
Particulars: 56, fitzjohns ave london N.W. 3.
Outstanding
25 August 1964Delivered on: 2 September 1964
Persons entitled:
E D Kayton
Daphne Me Kayton
National Provincial Bank LTD
E D Kayton
Daphne Kayton
National Provincial Bank LTD

Classification: Charge
Secured details: £12,000.
Particulars: 56 fitzjohns ave london N.W. 3.
Outstanding

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
10 June 2017Application to strike the company off the register (3 pages)
31 March 2017Accounts for a small company made up to 31 August 2016 (16 pages)
23 May 2016Accounts for a small company made up to 31 August 2015 (13 pages)
5 May 2016Director's details changed for Ms Hayley Richardson on 5 May 2016 (2 pages)
5 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(7 pages)
6 November 2015Termination of appointment of Alan Michael Davis as a secretary on 30 October 2015 (1 page)
5 November 2015Appointment of Ms Hayley Richardson as a secretary on 30 October 2015 (2 pages)
27 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 May 2015Director's details changed for Mr John Manwaring Robertson on 1 January 2015 (2 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(7 pages)
7 May 2015Director's details changed for Mr Nicholas Adam Hodnett Fenwick on 1 January 2015 (2 pages)
7 May 2015Director's details changed for Mr Nicholas Adam Hodnett Fenwick on 1 January 2015 (2 pages)
7 May 2015Director's details changed for Mr John Manwaring Robertson on 1 January 2015 (2 pages)
9 February 2015Appointment of John Manwaring Robertson as a director on 27 October 2014 (2 pages)
9 February 2015Appointment of Professor Mark David Bailey as a director on 27 October 2014 (2 pages)
24 December 2014Registered office address changed from 7 Forum Place Hatfield Hertfordshire AL10 0RN to 26 Red Lion Square London WC1R 4AG on 24 December 2014 (1 page)
19 December 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
6 November 2014Appointment of Mr Nicholas Adam Hodnett Fenwick as a director on 27 October 2014 (3 pages)
6 November 2014Appointment of Hayley Richardson as a director on 27 October 2014 (3 pages)
4 September 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(14 pages)
14 August 2014Termination of appointment of Ezra Desmond Kayton as a director on 3 April 2014 (1 page)
14 August 2014Termination of appointment of Ezra Desmond Kayton as a director on 3 April 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 1,000
(4 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
23 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
6 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
24 October 2011Auditor's resignation (1 page)
19 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
10 May 2011Registered office address changed from Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 10 May 2011 (2 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
13 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
23 September 2009Appointment terminated director daphne kayton (1 page)
23 April 2009Return made up to 11/04/09; full list of members (4 pages)
13 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 June 2008Return made up to 11/04/08; full list of members (4 pages)
1 May 2008Accounts for a small company made up to 31 March 2007 (7 pages)
23 April 2008Sect 394 (1 page)
19 April 2007Return made up to 11/04/07; full list of members (2 pages)
27 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
20 July 2006Accounts for a small company made up to 31 March 2005 (7 pages)
26 April 2006Return made up to 11/04/06; full list of members (2 pages)
17 November 2005Registered office changed on 17/11/05 from: 2 fawn court the ryde hatfield hertfordshire AL9 5DJ (1 page)
27 April 2005Return made up to 11/04/05; full list of members (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
22 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 March 2004New secretary appointed (2 pages)
28 January 2004Full accounts made up to 31 March 2003 (14 pages)
29 April 2003Return made up to 11/04/03; full list of members (7 pages)
17 January 2003Full accounts made up to 31 March 2002 (14 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2002Return made up to 11/04/02; full list of members (6 pages)
29 March 2002Full accounts made up to 31 March 2001 (14 pages)
18 June 2001Return made up to 11/04/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 March 2000 (14 pages)
19 December 2000Registered office changed on 19/12/00 from: 8 kestrel green hatfield hertfordshire AL10 8QJ (1 page)
15 May 2000Return made up to 11/04/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 March 1999 (14 pages)
18 May 1999Return made up to 11/04/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
13 November 1998Registered office changed on 13/11/98 from: spectrum house 20 cursitor street london EC4A 1LT (1 page)
16 April 1998Return made up to 11/04/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
25 April 1997Return made up to 11/04/97; full list of members (6 pages)
15 April 1997Full accounts made up to 31 March 1996 (10 pages)
24 April 1996Return made up to 11/04/96; no change of members (4 pages)
15 February 1996Return made up to 11/04/95; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
18 April 1952Certificate of incorporation (1 page)
18 April 1952Incorporation (12 pages)