Company NameKylefield Limited
DirectorGary Alan Horton
Company StatusActive
Company Number01171874
CategoryPrivate Limited Company
Incorporation Date28 May 1974(49 years, 11 months ago)

Business Activity

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

Directors

Secretary NameLarry Alexander Leonidas Stanley
NationalityBritish
StatusCurrent
Appointed23 December 1998(24 years, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressPO Box 432 Dartford
Dartford
DA1 9NB
Director NameMr Gary Alan Horton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(47 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 432 Dartford
Dartford
Kent
DA1 9NB
Director NamePeter Alan Horton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(17 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 December 1998)
RoleCompany Director
Correspondence AddressVictoria House Victoria Industrial Park
Victoria Road
Dartford
Kent
DA1 5AJ
Director NameRaymond Butler
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(17 years, 3 months after company formation)
Appointment Duration29 years, 11 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 432 Dartford
Dartford
DA1 9NB
Secretary NameRaymond Butler
NationalityBritish
StatusResigned
Appointed25 August 1991(17 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Dartford
Kent
DA1 5AJ
Director NameMr Bruce Weir Ritchie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(31 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68b Hamilton Terrace
St Johns Wood
London
NW8 9UJ

Location

Registered AddressVictoria House
Victoria Road
Dartford
Kent
DA1 5AJ
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Fort Knight Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,376
Current Liabilities£19,376

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Charges

6 July 1978Delivered on: 14 July 1978
Satisfied on: 10 January 2014
Persons entitled: National Westminster Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 124 tanners hill deptford lewisham SE8. Title no:- sgl 19779. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 September 2023Micro company accounts made up to 30 April 2023 (3 pages)
27 July 2023Change of details for Fort Knight Group Plc as a person with significant control on 26 July 2023 (2 pages)
26 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
1 August 2022Micro company accounts made up to 30 April 2022 (3 pages)
25 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
21 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
16 July 2021Termination of appointment of Raymond Butler as a director on 16 July 2021 (1 page)
16 July 2021Appointment of Mr Gary Alan Horton as a director on 16 July 2021 (2 pages)
28 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
28 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
26 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
31 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
10 February 2016Director's details changed for Raymond Butler on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Raymond Butler on 10 February 2016 (2 pages)
10 February 2016Secretary's details changed for Larry Alexander Leonidas Stanley on 10 February 2016 (1 page)
10 February 2016Secretary's details changed for Larry Alexander Leonidas Stanley on 10 February 2016 (1 page)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(4 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(4 pages)
10 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(4 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(4 pages)
10 January 2014Satisfaction of charge 1 in full (1 page)
10 January 2014Satisfaction of charge 1 in full (1 page)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
15 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
15 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
11 August 2011Secretary's details changed for Larry Alexander Leonidas Stanley on 19 July 2011 (2 pages)
11 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
11 August 2011Secretary's details changed for Larry Alexander Leonidas Stanley on 19 July 2011 (2 pages)
4 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
4 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
22 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
19 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
5 October 2009Annual return made up to 19 July 2009 (4 pages)
5 October 2009Secretary's details changed for Larry Alexander Leonidas Stanley on 1 August 2009 (1 page)
5 October 2009Annual return made up to 19 July 2009 (4 pages)
5 October 2009Secretary's details changed for Larry Alexander Leonidas Stanley on 1 August 2009 (1 page)
5 October 2009Secretary's details changed for Larry Alexander Leonidas Stanley on 1 August 2009 (1 page)
22 October 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
22 October 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
22 September 2008Return made up to 19/07/08; no change of members (6 pages)
22 September 2008Return made up to 19/07/08; no change of members (6 pages)
28 December 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
28 December 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
19 August 2007Return made up to 19/07/07; full list of members (6 pages)
19 August 2007Return made up to 19/07/07; full list of members (6 pages)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
27 September 2006Director resigned (1 page)
27 September 2006Registered office changed on 27/09/06 from: c/o raffingers stuart 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
27 September 2006Return made up to 19/07/06; full list of members (6 pages)
27 September 2006Director resigned (1 page)
27 September 2006Return made up to 19/07/06; full list of members (6 pages)
27 September 2006Registered office changed on 27/09/06 from: c/o raffingers stuart 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
2 August 2006Registered office changed on 02/08/06 from: victoria house victoria road dartford kent DA1 5AJ (1 page)
2 August 2006Registered office changed on 02/08/06 from: victoria house victoria road dartford kent DA1 5AJ (1 page)
24 July 2006New director appointed (8 pages)
24 July 2006New director appointed (8 pages)
4 November 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
4 November 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
12 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
31 October 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
17 August 2004Return made up to 19/07/04; full list of members (6 pages)
17 August 2004Return made up to 19/07/04; full list of members (6 pages)
17 December 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
17 December 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
24 August 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 24/08/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 24/08/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
11 October 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
23 September 2002Return made up to 25/08/02; full list of members (6 pages)
23 September 2002Return made up to 25/08/02; full list of members (6 pages)
12 October 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
12 October 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
14 September 2001Return made up to 25/08/01; full list of members (6 pages)
14 September 2001Return made up to 25/08/01; full list of members (6 pages)
20 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
20 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
7 September 2000Return made up to 25/08/00; full list of members (6 pages)
7 September 2000Return made up to 25/08/00; full list of members (6 pages)
18 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
18 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
8 September 1999Return made up to 25/08/99; full list of members (6 pages)
8 September 1999Return made up to 25/08/99; full list of members (6 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
10 September 1998Return made up to 25/08/98; full list of members
  • 363(287) ‐ Registered office changed on 10/09/98
(6 pages)
10 September 1998Return made up to 25/08/98; full list of members
  • 363(287) ‐ Registered office changed on 10/09/98
(6 pages)
9 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
9 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
29 August 1997Return made up to 25/08/97; full list of members (6 pages)
29 August 1997Return made up to 25/08/97; full list of members (6 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
21 January 1997Accounting reference date extended from 31/03 to 30/04 (1 page)
21 January 1997Accounting reference date extended from 31/03 to 30/04 (1 page)
8 September 1996Return made up to 25/08/96; full list of members (6 pages)
8 September 1996Return made up to 25/08/96; full list of members (6 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
31 August 1995Return made up to 25/08/95; full list of members (8 pages)
31 August 1995Return made up to 25/08/95; full list of members (8 pages)
28 May 1974Incorporation (10 pages)
28 May 1974Incorporation (10 pages)