Company NameKirness Limited
DirectorFrances Walker
Company StatusLiquidation
Company Number00599685
CategoryPrivate Limited Company
Incorporation Date28 February 1958(66 years, 2 months ago)
Previous NameKirness Hotels Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameFrances Walker
NationalityBritish
StatusCurrent
Appointed01 November 2001(43 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address3 Yelland Rattery
South Brent
Devon
TQ10 9LH
Director NameMrs Frances Walker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(62 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ensign House Admiral's Way
Marsh Wall
London
E14 9XQ
Director NameMrs Mina Walker-Page
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 July 1999)
RoleHotelier
Correspondence Address29 Belgrave Road
London
SW1V 1RB
Secretary NameYocheved Kirness
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 July 1999)
RoleCompany Director
Correspondence Address29 Belgrave Road
London
SW1V 1RB
Director NameMichael Peter Walker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(41 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 February 2000)
RoleArchitect
Correspondence Address21 Knights Croft
New Ash Green
Longfield
Kent
DA3 8HT
Director NameMr David John Richard Walker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(41 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Yelland Rattery
South Brent
Devon
TQ10 9LH
Secretary NameMichael Peter Walker
NationalityBritish
StatusResigned
Appointed20 July 1999(41 years, 5 months after company formation)
Appointment Duration7 months (resigned 15 February 2000)
RoleCompany Director
Correspondence Address21 Knights Croft
New Ash Green
Longfield
Kent
DA3 8HT
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed07 February 2000(41 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2001)
Correspondence Address62 Beresford Street
Woolwich
London
SE18 6BG

Location

Registered Address9 Ensign House Admiral's Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

28 at £1David John Richard Walker
90.32%
Ordinary
3 at £1Frances Walker
9.68%
Ordinary

Financials

Year2014
Net Worth£511,020
Cash£34,166
Current Liabilities£2,888

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return19 December 2020 (3 years, 4 months ago)
Next Return Due2 January 2022 (overdue)

Charges

21 July 1964Delivered 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 1963Delivered 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 1959Delivered 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 1959Delivered 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 1959Delivered 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 1958Delivered 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 1958Delivered 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 1958Delivered 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 2006Delivered 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 1978Delivered 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 1964Delivered 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 1958Delivered 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

Filing History

11 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 31
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 31
(4 pages)
31 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 31
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 January 2011Director's details changed for David John Richard Walker on 26 January 2011 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Secretary's details changed for Frances Walker on 26 January 2011 (2 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 February 2010Director's details changed for David John Richard Walker on 31 December 2009 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 2006Particulars of mortgage/charge (5 pages)
25 October 2006£ ic 32/30 31/01/06 £ sr 2@1=2 (1 page)
25 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 January 2006Return 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 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 October 2005Registered office changed on 13/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
10 February 2005Return made up to 31/12/04; full list of members (6 pages)
10 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 February 2005£ sr 1@1 31/01/04 (1 page)
10 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 December 2003Total 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 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001New secretary appointed (2 pages)
16 November 2001Company name changed kirness hotels LIMITED\certificate issued on 16/11/01 (2 pages)
7 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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 2001Accounts for a small company made up to 31 January 2001 (7 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
17 May 2000Accounting 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 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 March 2000Return made up to 31/12/99; full list of members (6 pages)
22 February 2000Secretary resigned;director resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
27 January 2000Full accounts made up to 5 April 1999 (10 pages)
27 January 2000Full accounts made up to 5 April 1999 (10 pages)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed (3 pages)
9 July 1999New director appointed (2 pages)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Full accounts made up to 5 April 1998 (10 pages)
20 January 1999Full accounts made up to 5 April 1998 (10 pages)
6 February 1998Full accounts made up to 5 April 1997 (11 pages)
6 February 1998Full accounts made up to 5 April 1997 (11 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 May 1997Return made up to 31/12/96; full list of members; amend (5 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 October 1996Full accounts made up to 5 April 1996 (11 pages)
29 October 1996Full accounts made up to 5 April 1996 (11 pages)
3 April 1996Full accounts made up to 5 April 1995 (11 pages)
3 April 1996Full accounts made up to 5 April 1995 (11 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 February 1958Incorporation (22 pages)
28 February 1958Certificate of incorporation (1 page)