South Brent
Devon
TQ10 9LH
Director Name | Mrs Frances Walker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2020(62 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ |
Director Name | Mrs Mina Walker-Page |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 July 1999) |
Role | Hotelier |
Correspondence Address | 29 Belgrave Road London SW1V 1RB |
Secretary Name | Yocheved Kirness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | 29 Belgrave Road London SW1V 1RB |
Director Name | Michael Peter Walker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(41 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 February 2000) |
Role | Architect |
Correspondence Address | 21 Knights Croft New Ash Green Longfield Kent DA3 8HT |
Director Name | Mr David John Richard Walker |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(41 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Yelland Rattery South Brent Devon TQ10 9LH |
Secretary Name | Michael Peter Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(41 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | 21 Knights Croft New Ash Green Longfield Kent DA3 8HT |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2001) |
Correspondence Address | 62 Beresford Street Woolwich London SE18 6BG |
Registered Address | 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
28 at £1 | David John Richard Walker 90.32% Ordinary |
---|---|
3 at £1 | Frances Walker 9.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £511,020 |
Cash | £34,166 |
Current Liabilities | £2,888 |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 19 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 2 January 2022 (overdue) |
21 July 1964 | Delivered on: 22 July 1959 Satisfied on: 16 February 2001 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc n/e sterling pounds 18,000. Particulars: 25 belgrave road london SW1. Fully Satisfied |
---|---|
20 May 1963 | Delivered on: 22 May 1959 Satisfied on: 16 February 2001 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due etc n/e sterling pounds 8,700. Particulars: 27 belgrave road westminster SW1. Fully Satisfied |
20 November 1959 | Delivered on: 2 December 1959 Satisfied on: 16 February 2001 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due etc not exceeding sterling pounds 4,000. Particulars: 78 claverton street, westminster SW1. Fully Satisfied |
20 November 1959 | Delivered on: 27 November 1959 Satisfied on: 16 February 2001 Persons entitled: Finexport LTD Classification: Second charge Secured details: Sterling pounds 2000. Particulars: 78 claverton street, westminster SW1. Fully Satisfied |
18 November 1959 | Delivered on: 24 November 1959 Satisfied on: 16 February 2001 Persons entitled: Lloyds Bank LTD Classification: Charge Secured details: All monies due etc but not exceeding £2,200. Particulars: 4 denbigh street, london SW1. Fully Satisfied |
27 November 1958 | Delivered on: 4 December 1958 Satisfied on: 16 February 2001 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due etc not exceeding £2,200. Particulars: 4 denbigh street london SW1. Fully Satisfied |
28 November 1958 | Delivered on: 2 December 1958 Satisfied on: 16 February 2001 Persons entitled: H E G Piper F H Padfield Classification: Legal charge Secured details: Sterling pounds 3,000. Particulars: 76 warwick square, westminster SW1. Fully Satisfied |
28 August 1958 | Delivered on: 1 September 1958 Satisfied on: 16 February 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc not exceeding £2,100. Particulars: 91 warwick way london SW1 (title no 446338). Fully Satisfied |
12 December 2006 | Delivered on: 15 December 2006 Satisfied on: 23 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a penarth isaf, pumpusaint, carmarthenshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
19 December 1978 | Delivered on: 4 January 1979 Satisfied on: 16 February 2001 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 219 nell gwynne house, sloane avenue london SW3 title no ngl 252189. Fully Satisfied |
27 July 1964 | Delivered on: 28 July 1964 Satisfied on: 16 February 2001 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due etc n/e sterling pounds 8,700. Particulars: 111 belgrave road westminster SW1. Fully Satisfied |
5 June 1958 | Delivered on: 10 June 1958 Satisfied on: 16 February 2001 Persons entitled: H E G Piper F H Padfield H E G Piper F H Padfield Classification: Charge Secured details: £1500. Particulars: 111 belgrave road, westminster. Fully Satisfied |
11 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
31 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 January 2011 | Director's details changed for David John Richard Walker on 26 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Secretary's details changed for Frances Walker on 26 January 2011 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 February 2010 | Director's details changed for David John Richard Walker on 31 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members
|
15 December 2006 | Particulars of mortgage/charge (5 pages) |
25 October 2006 | £ ic 32/30 31/01/06 £ sr 2@1=2 (1 page) |
25 October 2006 | Resolutions
|
27 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
21 December 2005 | £ ic 33/31 31/01/05 £ sr 2@1=2 (1 page) |
21 December 2005 | Resolutions
|
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
10 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 February 2005 | Resolutions
|
10 February 2005 | £ sr 1@1 31/01/04 (1 page) |
10 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
14 August 2003 | £ ic 58/56 31/01/03 £ sr 2@1=2 (1 page) |
14 August 2003 | Resolutions
|
21 January 2003 | Return made up to 31/12/02; full list of members
|
30 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members
|
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Company name changed kirness hotels LIMITED\certificate issued on 16/11/01 (2 pages) |
7 September 2001 | Resolutions
|
7 September 2001 | £ ic 44/36 31/08/01 £ sr 8@1=8 (1 page) |
7 September 2001 | £ ic 58/44 31/08/01 £ sr 14@1=14 (1 page) |
1 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
17 May 2000 | Accounting reference date shortened from 05/04/00 to 31/01/00 (1 page) |
29 March 2000 | £ ic 62/58 01/03/00 £ sr 4@1=4 (1 page) |
29 March 2000 | Resolutions
|
8 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 February 2000 | Secretary resigned;director resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
27 January 2000 | Full accounts made up to 5 April 1999 (10 pages) |
27 January 2000 | Full accounts made up to 5 April 1999 (10 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed (3 pages) |
9 July 1999 | New director appointed (2 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Full accounts made up to 5 April 1998 (10 pages) |
20 January 1999 | Full accounts made up to 5 April 1998 (10 pages) |
6 February 1998 | Full accounts made up to 5 April 1997 (11 pages) |
6 February 1998 | Full accounts made up to 5 April 1997 (11 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 May 1997 | Return made up to 31/12/96; full list of members; amend (5 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 5 April 1996 (11 pages) |
29 October 1996 | Full accounts made up to 5 April 1996 (11 pages) |
3 April 1996 | Full accounts made up to 5 April 1995 (11 pages) |
3 April 1996 | Full accounts made up to 5 April 1995 (11 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 February 1958 | Incorporation (22 pages) |
28 February 1958 | Certificate of incorporation (1 page) |