Company NameKCR (Kite) Limited
Company StatusActive
Company Number00876696
CategoryPrivate Limited Company
Incorporation Date13 April 1966(57 years, 11 months ago)
Previous NameKarlind Management Services Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dominic Andrew White
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(53 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Richard James Boon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed06 August 2019(53 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Russell James Naylor
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed06 August 2019(53 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Alan Sherridan
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration23 years, 3 months (resigned 11 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chiltern Avenue
Bushey
Watford
WD23 4PX
Director NameMrs Sophia Sylvia Sherridan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration26 years, 6 months (resigned 29 June 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Chiltern Avenue
Bushey
Watford
WD23 4PX
Secretary NameMrs Sophia Sylvia Sherridan
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration26 years, 6 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chiltern Avenue
Bushey
Watford
WD23 4PX
Director NameMr Adam Sherridan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(47 years after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 2018)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Stapleton Road
Borehamwood
Herts
WD6 5BS
Director NameMr James Andrew Cane
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 2018(52 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address82 St. John Street
London
EC1M 4JN
Director NameMr Christopher Douglas James
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(52 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St. John Street
London
EC1M 4JN

Contact

Website81.21.76.62

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1Mr Alan Sherridan
50.00%
Ordinary
254 at £1Adam Sherridan
5.01%
Ordinary
2.3k at £1Sophia Sylvia Sherridan
44.99%
Ordinary

Financials

Year2014
Net Worth£6,788
Cash£33,655
Current Liabilities£12,293

Accounts

Latest Accounts30 June 2023 (8 months, 3 weeks ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return29 December 2023 (2 months, 2 weeks ago)
Next Return Due12 January 2025 (9 months, 4 weeks from now)

Charges

17 April 1972Delivered on: 25 April 1972
Satisfied on: 3 March 1992
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: 27 birbeck road, acton, W3 with all fixtures.
Fully Satisfied
9 March 1972Delivered on: 15 March 1972
Satisfied on: 3 March 1992
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: 273 & 275, westbourne park rd, london, W.11. & all fixtures.
Fully Satisfied
6 March 1972Delivered on: 9 March 1972
Satisfied on: 3 March 1992
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: 282, ladbroke grove london W10 with all fixtures.
Fully Satisfied
21 February 1971Delivered on: 26 February 1972
Satisfied on: 3 March 1992
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: 6, swirbrook road, london, W.10 together with all fixtures.
Fully Satisfied
28 February 2006Delivered on: 1 March 2006
Satisfied on: 9 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 barham avenue elstree herts,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 February 2005Delivered on: 11 February 2005
Satisfied on: 18 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 272 ladbroke grove london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 December 2004Delivered on: 22 December 2004
Satisfied on: 5 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
12 February 1996Delivered on: 16 February 1996
Satisfied on: 19 May 2005
Persons entitled: Midland 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: F/H property k/a 282 ladbroke grove, london with the benefit of all rights etc., any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
12 February 1996Delivered on: 16 February 1996
Satisfied on: 19 May 2005
Persons entitled: Midland 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: F/H property k/a 272 ladbroke grove london any shares or membership rights any goodwill of any business any rental and other money payable all other payments. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 February 1996Delivered on: 16 February 1996
Satisfied on: 19 May 2005
Persons entitled: Midland 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: F/H property k/a 284 ladbroke grove london together with the benefit of all licences guarantees rent deposits contracts deeds underetakings and warranties relating to the properties any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease or licence all other payments in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
18 January 1996Delivered on: 23 January 1996
Satisfied on: 19 May 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
9 July 1993Delivered on: 19 July 1993
Satisfied on: 13 November 2004
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: Flat 130B wightman road haringey london borough og haringey t/no EGL214860.
Fully Satisfied
19 May 1993Delivered on: 28 May 1993
Satisfied on: 13 November 2004
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: Ground floor flat,15 orchard court,stonegrove,edgware,l/b of harrow.t/no.ngl 617820.
Fully Satisfied
31 August 1971Delivered on: 6 September 1971
Satisfied on: 3 March 1992
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: 72 ladbroke grove london, W.11. with all fixtures.
Fully Satisfied
30 April 1992Delivered on: 11 May 1992
Satisfied on: 13 November 2004
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: 60 rigault road,fulham,london borough of hammersmith & fulham.t/no.123692.
Fully Satisfied
23 January 1992Delivered on: 31 January 1992
Satisfied on: 13 November 2004
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: 60 rigault street,london borough of hammersmith & fulham t/no.123692.
Fully Satisfied
14 June 1991Delivered on: 1 July 1991
Satisfied on: 13 November 2004
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: 14 quebec avenue southend on sea essex t/n ex 443320.
Fully Satisfied
16 January 1987Delivered on: 3 February 1987
Satisfied on: 3 March 1992
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: 47 essex road, london borough of newham title no egl 181535.
Fully Satisfied
12 January 1987Delivered on: 22 January 1987
Satisfied on: 3 March 1992
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: 47 holland road, london borough of kensington & chelsea T.N. 452131.
Fully Satisfied
30 October 1984Delivered on: 20 November 1984
Satisfied on: 3 March 1992
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: 51 iverson road, kilburn, london borough of camden tn: ngl 451575.
Fully Satisfied
8 May 1984Delivered on: 22 May 1984
Satisfied on: 3 March 1992
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/H property k/a esmond road NW6, london borough of brent t/n ngl 451580.
Fully Satisfied
8 May 1984Delivered on: 22 May 1984
Satisfied on: 3 March 1992
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/H property k/a 49, esmond road, NW6 london borough of brent t/n ngl 451579.
Fully Satisfied
15 March 1984Delivered on: 23 March 1984
Satisfied on: 13 November 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or linadkar properties limited to the chargee on any account whatsoever.
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.
Fully Satisfied
21 December 1983Delivered on: 5 January 1984
Satisfied on: 3 March 1992
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/H 6 clarence road, kew, richmond london borough of richmond upon thames title no:- mx 363207.
Fully Satisfied
8 July 1971Delivered on: 20 July 1971
Satisfied on: 3 March 1992
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: 16 lancaster road, london, W.1. with all fixtures.
Fully Satisfied
21 December 1983Delivered on: 5 January 1984
Satisfied on: 3 March 1992
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/H 14 bushwood road, kew, richmond london borough of richmond upon thames.
Fully Satisfied
21 December 1983Delivered on: 5 January 1984
Satisfied on: 3 March 1992
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/H 15 clarence road, kew, richmond london borough of richmond upon thames title no: mx 363202.
Fully Satisfied
10 June 1983Delivered on: 16 June 1983
Satisfied on: 3 March 1992
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/H 24 windsor road NW2 london borough of brent tn: mx 446160.
Fully Satisfied
10 June 1983Delivered on: 16 June 1983
Satisfied on: 3 March 1992
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/H 37 plympton road, NW6 london borough of brent tn: ngl 262897.
Fully Satisfied
10 June 1983Delivered on: 16 June 1983
Satisfied on: 3 March 1992
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/H 107 churchill road, NW2 london borough of brent tn mx 439726.
Fully Satisfied
8 October 1981Delivered on: 19 October 1981
Satisfied on: 3 March 1992
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/H 96 rectory road, grays, essex tn ex 248183.
Fully Satisfied
6 October 1981Delivered on: 16 October 1981
Satisfied on: 3 March 1992
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/H 43 oxford road, harrow, london borough of harrow title no p 8718.
Fully Satisfied
7 May 1980Delivered on: 14 May 1980
Satisfied on: 3 March 1992
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/H 94 harlesden road brent london NW10 title no hx 230370.
Fully Satisfied
4 February 1980Delivered on: 13 February 1980
Satisfied on: 3 March 1992
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/H 25 delorme street W6 london borough of hammersmith T.no. Ln 184740.
Fully Satisfied
30 January 1980Delivered on: 8 February 1980
Satisfied on: 3 March 1992
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/H 7 and 9 bramley rd W10 london borough of hammersmith t no. 305552.
Fully Satisfied
8 June 1971Delivered on: 17 June 1971
Satisfied on: 3 March 1992
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: 81 ladbroke grove, london W11 with all fixtures.
Fully Satisfied
11 January 1980Delivered on: 17 January 1980
Satisfied on: 13 November 2004
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/H 282 lodbroke grove W11 kensington & chelsea title no ln 2476962.
Fully Satisfied
3 September 1979Delivered on: 12 September 1979
Satisfied on: 3 March 1992
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/H 96, chesterton road W10 london borough of kensington and chelsea.
Fully Satisfied
12 July 1979Delivered on: 25 July 1979
Satisfied on: 3 March 1992
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/H 49 keith grove, W12 london borough of hammersmith title no 169116.
Fully Satisfied
12 July 1979Delivered on: 25 July 1979
Satisfied on: 3 March 1992
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/H 128 becklow rd W12 london borough of hammersmith title no 29229.
Fully Satisfied
14 May 1979Delivered on: 22 May 1979
Satisfied on: 3 March 1992
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/H 44 bracewell road hammersmith london W10.
Fully Satisfied
25 April 1979Delivered on: 2 May 1979
Satisfied on: 3 March 1992
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/H 129,131,133 & 137 roslyn rd, haringey.
Fully Satisfied
13 February 1979Delivered on: 22 February 1979
Satisfied on: 3 March 1992
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/H 10, ladbroke gardens, W.11. kensington and chelsea t no. Ln 160931.
Fully Satisfied
17 January 1978Delivered on: 30 January 1978
Satisfied on: 3 March 1992
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/H 89 glencall road, kilburn, london borough of brent title no ngl 133746.
Fully Satisfied
17 January 1978Delivered on: 30 January 1978
Satisfied on: 3 March 1992
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/H: 1 kenilworth road, kilburn NW6 london borough of brent title no mx 1686105.
Fully Satisfied
3 January 1978Delivered on: 12 January 1978
Satisfied on: 3 March 1992
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: 82/92 (even nos only) windmill road, hampton l/b of richmond title no mx 424342.
Fully Satisfied
17 October 1969Delivered on: 5 November 1969
Satisfied on: 3 March 1992
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: 21 & 21A maury road, newington green, london N16 together with all fixtures.
Fully Satisfied
15 December 1977Delivered on: 23 December 1977
Satisfied on: 3 March 1992
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/H 58 hallowell rd northwood, london borough of hillingdon title no:- mx 326543.
Fully Satisfied
22 November 1977Delivered on: 8 December 1977
Satisfied on: 13 November 2004
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/H 284 ladbroke grove kensington & chelsea title no ngl 586171.
Fully Satisfied
22 November 1977Delivered on: 8 December 1977
Satisfied on: 13 November 2004
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/H 272 ladbroke grove W10 kensington & chelsea title no ln 245006.
Fully Satisfied
11 October 1974Delivered on: 30 October 1974
Satisfied on: 3 March 1992
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: 166 ladbroke grove kensington, london W10 with all fixtures.
Fully Satisfied
23 July 1973Delivered on: 31 July 1973
Satisfied on: 3 March 1992
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: Freehold land and premises at 352 westbourne park road london w 11 together with all fixtures title ln 91828.
Fully Satisfied
23 July 1973Delivered on: 31 July 1973
Satisfied on: 3 March 1992
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: Freehold land and premises adjacent to 39 tavistock road london, W11 together with all fixtures title number ln 75665.
Fully Satisfied
5 December 1972Delivered on: 8 December 1972
Satisfied on: 3 March 1992
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: Freehold land hereditament and premises situate or being at 16 cambridge gardens london w 10 together with all fixtures whatsoever now or at any time hereafter.
Fully Satisfied
7 November 1972Delivered on: 21 November 1972
Satisfied on: 3 March 1992
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: 14 frinton road, london N15 together with all fixtures.
Fully Satisfied
19 May 1972Delivered on: 25 May 1972
Satisfied on: 3 March 1992
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: 14, normanby road, willesden, london N.W.10 with all fixtures whatsoever.
Fully Satisfied
10 May 1972Delivered on: 15 May 1972
Satisfied on: 3 March 1992
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: 2,16 & 18 frinton rd, london N.15. with all fixtures.
Fully Satisfied
27 January 1969Delivered on: 17 February 1969
Satisfied on: 3 March 1992
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: 8, stockwell park road, london SW9 together with all fixtures.
Fully Satisfied
12 February 2020Delivered on: 14 February 2020
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 272 ladbroke grove, london W10 5LP. Other property is charged - see instrument for full details.
Outstanding
29 June 2018Delivered on: 6 July 2018
Persons entitled: Dgs Capital Partners LLP as Security Agent

Classification: A registered charge
Particulars: 272 ladbroke grove, london W10 5LP registered at the land registry with title number LN245006, 282 ladbroke grove, london, W10 5LP, registered with title number LN247962, 284 ladbroke grove, london W10 5LP registered with title number NGL58617 and flat 9, lomond court, 102 byron road, harrow HA3 7SZ registered with title number AGL204119.
Outstanding
29 June 2018Delivered on: 4 July 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold and leasehold property of the charger. All patents, patent applications, trademark applications, trading names, brand names, service marks, copyrights, rights in the nature of copy rights, moral rights, inventions, design rights, registered designs, all trade secrets and know how, computer rights, programmes, systems, tapes, disks, software applications for registration of any of them and other intellectual property rights.
Outstanding
29 June 2018Delivered on: 4 July 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 272 ladbroke grove, london, W10 5LP as the same is registered at hm land registry with title LN245006 and any parts of it and including all rights attached or appurtenant to it and all buildings, fixture, fittings, plant and machinery from time to time situated on it.
Outstanding
29 June 2018Delivered on: 4 July 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 284 ladbroke grove, london, W10 5LP as the same is registered at hm land registry with title NGL58617 and any parts of it and including all rights attached or appurtenant to it and all buildings, fixture, fittings, plant and machinery from time to time situated on it.
Outstanding
29 June 2018Delivered on: 4 July 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 9, lomon court, 103 byron road, wealdstone, harrow, HA3 7SZ as the same is registered at hm land registry with title AGL204119 and any parts of it and including all rights attached or appurtenant to it and all buildings, fixture, fittings, plant and machinery from time to time situated on it.
Outstanding
29 June 2018Delivered on: 4 July 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 282 ladbroke grove, london, W10 5LP as the same is registered at hm land registry with title LN247962 and any parts of it and including all rights attached or appurtenant to it and all buildings, fixture, fittings, plant and machinery from time to time situated on it.
Outstanding
11 November 2013Delivered on: 21 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 272 and 284 ladbroke grove london. Notification of addition to or amendment of charge.
Outstanding
6 March 2009Delivered on: 14 March 2009
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: 272 ladbroke grove london.
Outstanding
6 March 2009Delivered on: 14 March 2009
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: 282 ladbroke grove london.
Outstanding
6 March 2009Delivered on: 14 March 2009
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: 284 ladbroke grove london.
Outstanding

Filing History

25 October 2023Accounts for a small company made up to 30 June 2023 (26 pages)
30 January 2023Director's details changed for Mr Dominic Andrew White on 24 January 2023 (2 pages)
7 January 2023Accounts for a small company made up to 30 June 2022 (26 pages)
2 January 2023Confirmation statement made on 29 December 2022 with updates (5 pages)
21 November 2022Director's details changed for Mr Russell James Naylor on 21 November 2022 (2 pages)
15 November 2022Change of details for Kcr Residential Reit Plc as a person with significant control on 15 November 2022 (2 pages)
24 January 2022Confirmation statement made on 29 December 2021 with updates (5 pages)
24 January 2022Director's details changed for Mr Richard James Boon on 24 January 2022 (2 pages)
3 November 2021Accounts for a small company made up to 30 June 2021 (26 pages)
24 June 2021Satisfaction of charge 008766960066 in full (1 page)
24 June 2021Satisfaction of charge 008766960065 in full (1 page)
24 June 2021Satisfaction of charge 008766960067 in full (1 page)
24 June 2021Satisfaction of charge 008766960068 in full (1 page)
24 June 2021Satisfaction of charge 008766960064 in full (1 page)
24 June 2021Satisfaction of charge 008766960063 in full (1 page)
24 June 2021Satisfaction of charge 008766960062 in full (1 page)
29 December 2020Confirmation statement made on 29 December 2020 with updates (5 pages)
30 November 2020Accounts for a small company made up to 30 June 2020 (25 pages)
13 July 2020Director's details changed for Mr Dominic Andrew White on 13 July 2020 (2 pages)
13 July 2020Director's details changed for Mr Richard James Boon on 13 July 2020 (2 pages)
13 July 2020Director's details changed for Mr Russell James Naylor on 13 July 2020 (2 pages)
13 July 2020Registered office address changed from 82 st. John Street London EC1M 4JN England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 13 July 2020 (1 page)
7 April 2020Accounts for a small company made up to 30 June 2019 (27 pages)
14 February 2020Registration of charge 008766960069, created on 12 February 2020 (17 pages)
10 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
11 November 2019Second filing for the appointment of Russell James Naylor as a director (6 pages)
14 August 2019Appointment of Mr Russell James Naylor as a director on 6 August 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 11/11/2019.
(3 pages)
14 August 2019Appointment of Mr Dominic White as a director on 6 August 2019 (2 pages)
14 August 2019Termination of appointment of Christopher Douglas James as a director on 6 August 2019 (1 page)
14 August 2019Appointment of Mr Richard James Boon as a director on 6 August 2019 (2 pages)
14 August 2019Termination of appointment of James Andrew Cane as a director on 6 August 2019 (1 page)
31 January 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
20 September 2018Current accounting period extended from 28 February 2019 to 30 June 2019 (2 pages)
20 August 2018Memorandum and Articles of Association (8 pages)
18 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-29
(3 pages)
6 July 2018Registration of charge 008766960068, created on 29 June 2018 (39 pages)
6 July 2018Termination of appointment of Adam Sherridan as a director on 29 June 2018 (1 page)
6 July 2018Registered office address changed from 19 Chiltern Avenue Bushey Hertfordshire WD23 4PX to 82 st. John Street London EC1M 4JN on 6 July 2018 (1 page)
6 July 2018Notification of Kcr Residential Reit Plc as a person with significant control on 29 June 2018 (2 pages)
6 July 2018Termination of appointment of Sophia Sylvia Sherridan as a director on 29 June 2018 (1 page)
6 July 2018Appointment of Mr James Andrew Cane as a director on 29 June 2018 (2 pages)
6 July 2018Appointment of Mr Christopher Douglas James as a director on 29 June 2018 (2 pages)
6 July 2018Cessation of Sophia Sylvia Sherridan as a person with significant control on 29 June 2018 (1 page)
6 July 2018Termination of appointment of Sophia Sylvia Sherridan as a secretary on 29 June 2018 (1 page)
4 July 2018Registration of charge 008766960063, created on 29 June 2018 (14 pages)
4 July 2018Registration of charge 008766960065, created on 29 June 2018 (14 pages)
4 July 2018Registration of charge 008766960066, created on 29 June 2018 (14 pages)
4 July 2018Registration of charge 008766960067, created on 29 June 2018 (19 pages)
4 July 2018Registration of charge 008766960064, created on 29 June 2018 (15 pages)
28 June 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
22 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
17 February 2018Satisfaction of charge 59 in full (4 pages)
17 February 2018Satisfaction of charge 60 in full (4 pages)
17 February 2018Satisfaction of charge 61 in full (4 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
20 February 2016Termination of appointment of Alan Sherridan as a director on 11 April 2015 (1 page)
20 February 2016Termination of appointment of Alan Sherridan as a director on 11 April 2015 (1 page)
20 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 5,070
(5 pages)
20 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 5,070
(5 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 5,070
(6 pages)
5 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 5,070
(6 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 5,070
(6 pages)
1 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 5,070
(6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 November 2013Registration of charge 008766960062 (17 pages)
21 November 2013Registration of charge 008766960062 (17 pages)
5 October 2013Satisfaction of charge 56 in full (5 pages)
5 October 2013Satisfaction of charge 56 in full (5 pages)
28 May 2013Appointment of Adam Sherridan as a director (3 pages)
28 May 2013Appointment of Adam Sherridan as a director (3 pages)
6 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 April 2011Director's details changed for Mrs Sophia Sylvia Sherridan on 28 December 2010 (2 pages)
1 April 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
1 April 2011Director's details changed for Mrs Sophia Sylvia Sherridan on 28 December 2010 (2 pages)
6 December 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
6 December 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
22 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (11 pages)
22 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (11 pages)
31 October 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
31 October 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 61 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 61 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 59 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 60 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 60 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 59 (3 pages)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
14 January 2009Total exemption full accounts made up to 28 February 2008 (6 pages)
14 January 2009Total exemption full accounts made up to 28 February 2008 (6 pages)
29 December 2008Return made up to 29/12/08; full list of members (4 pages)
29 December 2008Return made up to 29/12/08; full list of members (4 pages)
8 October 2008Return made up to 31/12/07; no change of members (7 pages)
8 October 2008Return made up to 31/12/07; no change of members (7 pages)
29 November 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
29 November 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
24 March 2007Return made up to 31/12/06; full list of members (7 pages)
24 March 2007Return made up to 31/12/06; full list of members (7 pages)
5 January 2007Total exemption full accounts made up to 28 February 2006 (6 pages)
5 January 2007Total exemption full accounts made up to 28 February 2006 (6 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
10 January 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
10 January 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Ad 28/02/05--------- £ si 100@1=100 £ ic 4970/5070 (2 pages)
9 January 2006Ad 28/02/05--------- £ si 100@1=100 £ ic 4970/5070 (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
28 December 2005Delivery ext'd 3 mth 28/02/05 (2 pages)
28 December 2005Delivery ext'd 3 mth 28/02/05 (2 pages)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 February 2005Return made up to 31/12/04; full list of members (7 pages)
14 February 2005Return made up to 31/12/04; full list of members (7 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
23 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
23 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
22 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
25 April 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/03
(7 pages)
25 April 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/03
(7 pages)
4 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
4 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
27 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 December 2000Full accounts made up to 28 February 2000 (7 pages)
18 December 2000Full accounts made up to 28 February 2000 (7 pages)
20 January 2000Full accounts made up to 28 February 1999 (7 pages)
20 January 2000Full accounts made up to 28 February 1999 (7 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Full accounts made up to 28 February 1998 (7 pages)
21 December 1998Full accounts made up to 28 February 1998 (7 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 January 1998Full accounts made up to 28 February 1997 (8 pages)
5 January 1998Full accounts made up to 28 February 1997 (8 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
12 November 1996Full accounts made up to 28 February 1996 (8 pages)
12 November 1996Full accounts made up to 28 February 1996 (8 pages)
21 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
27 December 1995Full accounts made up to 28 February 1995 (8 pages)
27 December 1995Full accounts made up to 28 February 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
13 April 1966Incorporation (12 pages)
13 April 1966Incorporation (12 pages)