Company NameKingsclere Investments Ltd.
DirectorsErnest Angus Morrison and David Grey Cooper
Company StatusActive
Company Number01245508
CategoryPrivate Limited Company
Incorporation Date23 February 1976(48 years, 2 months ago)
Previous NamesElpin Investments Limited and Kingsclere Racing Stables Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameErnest Angus Morrison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish,Bermudian
StatusCurrent
Appointed29 January 2010(33 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleAttorney
Country of ResidenceBermuda
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameDavid Grey Cooper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish,Bermudian
StatusCurrent
Appointed29 January 2010(33 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleAttorney
Country of ResidenceBermuda
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameHedley Maude McDougald
Date of BirthMay 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressGreen Meadows
5365 Leslie Street
Willowdale
Ontario Mi4 2l1
Foreign
Director NameEdward Douglas Gooderham
Date of BirthOctober 1924 (Born 99 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 1993)
RoleCompany Director
Correspondence Address330 Riverview Drive
Toronto
Ontario M4n 3e1
Foreign
Secretary NameEdward Douglas Gooderham
NationalityCanadian
StatusResigned
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 1993)
RoleCompany Director
Correspondence Address330 Riverview Drive
Toronto
Ontario M4n 3e1
Foreign
Director NameMurray Nicholson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(17 years, 8 months after company formation)
Appointment Duration1 month (resigned 15 December 1993)
RoleTrust Company Officer
Correspondence Address127 Chine Drive
Scarborough
Ontario
Mim 2ka
Director NameRonald George Assaf
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1993(17 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 1996)
RoleChairman Of The Board
Correspondence Address21095 Hamlin Drive
Boca Raton Florida
Usa
Foreign
Director NameMr Michael Edward Pardue
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1993(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1995)
RoleExecutive Vice President
Correspondence Address4839 Waverley Woods Terrace
Lake Worth
Florida 33463
United States
Director NameMr James Ewers Lineberger
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1993(17 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 January 2003)
RoleSenior Partner
Correspondence Address725 North Palm Trail 1
Delray Beach
Florida
33444
Secretary NameWalter Arnold Engdahl
NationalityAmerican
StatusResigned
Appointed15 December 1993(17 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 January 2003)
RoleCompany Director
Correspondence Address951 Yamato Road
Boca Raton Florida 33431-0070
Usa
Foreign
Director NameGarrett Edward Pierce
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1996(20 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 January 2003)
RoleBusinessman
Correspondence Address3792 North West 65th Lane
Boca Raton
Florida
33496
Director NameChristopher David Gazzard
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBermudian
StatusResigned
Appointed14 January 2003(26 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 June 2009)
RoleTreasury Analyst
Correspondence AddressEast Unit
1 Lines Estate Road
Devonshire
Bermuda
Director NameGlen Joseph Miskiewicz
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed14 January 2003(26 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 2005)
RoleFinancial Controller
Correspondence AddressPalmetto Cottage
9 Watlington Lane
Devonshire
Dv06
Bermuda
Secretary NameRosalind Jacqueline Johnson
NationalityBermudian
StatusResigned
Appointed14 January 2003(26 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 June 2009)
RoleCompany Director
Correspondence Address7 Harlem Heights Road
Baileys Bay
Hamilton Parish
Cr04
Bermuda
Director NameDavid George Carrick
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(29 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2007)
RoleFinance Director
Correspondence Address5 Edgehill Drive
Paget
Pg 03
Bermuda
Director NameMr Michael Llewellyn Jones
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(32 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 February 2009)
RoleBarrister
Correspondence AddressLimerstone House
1 Trinity Church Road
Hamilton Parish Cr 04
Bermuda
Director NameMychele Rosalyn Duffie
Date of BirthJune 1979 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed02 February 2009(32 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2010)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence Address6 Ra*Telstrasse
Zurich 8006
Switzerland

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

265k at £1Sensormatic Cayman Finance LTD
100.00%
Preference
2 at £1Sensormatic Cayman Finance LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£59,735,094
Current Liabilities£68,023

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return20 November 2023 (4 months, 4 weeks ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

21 July 2017Director's details changed for Ernest Angus Morrison on 30 June 2017 (2 pages)
21 July 2017Director's details changed for David Grey Cooper on 30 June 2017 (2 pages)
6 July 2017Full accounts made up to 30 June 2016 (15 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
20 June 2016Full accounts made up to 30 June 2015 (10 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 265,002
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (10 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 265,002
(5 pages)
10 June 2014Full accounts made up to 30 June 2013 (10 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 265,002
(5 pages)
9 May 2013Full accounts made up to 30 June 2012 (10 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 May 2011Full accounts made up to 30 June 2010 (11 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 May 2010Full accounts made up to 30 June 2009 (11 pages)
17 April 2010Termination of appointment of Mychele Duffie as a director (1 page)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 February 2010Appointment of David Grey Cooper as a director (2 pages)
6 February 2010Appointment of Ernest Angus Morrison as a director (2 pages)
3 February 2010Director's details changed for Mychele Rosalyn Duffie on 1 December 2009 (2 pages)
3 February 2010Director's details changed for Mychele Rosalyn Duffie on 1 December 2009 (2 pages)
28 January 2010Termination of appointment of Rosalind Johnson as a secretary (1 page)
21 October 2009Full accounts made up to 30 June 2008 (10 pages)
15 October 2009Termination of appointment of Christopher Gazzard as a director (1 page)
18 June 2009Full accounts made up to 30 June 2007 (11 pages)
28 May 2009Appointment terminated director michael jones (1 page)
20 April 2009Resolutions
  • RES13 ‐ Re termination and settlement agreement 26/03/2009
(1 page)
20 April 2009Resolutions
  • RES13 ‐ Re addendum to termination and settlement agreemenmt 03/04/2009
(1 page)
20 March 2009Return made up to 31/12/07; full list of members (3 pages)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
24 February 2009Director appointed mychele rosalyn duffie (1 page)
13 February 2009Registered office changed on 13/02/2009 from 400 capability green luton bedfordshire LU1 3AE (1 page)
13 February 2009Appointment terminated director david carrick (1 page)
13 February 2009Director appointed michael llewellyn jones (2 pages)
29 April 2007Director's particulars changed (1 page)
26 April 2007Full accounts made up to 30 June 2006 (10 pages)
14 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/07
(8 pages)
2 May 2006Full accounts made up to 30 June 2005 (10 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2006Director resigned (1 page)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
4 March 2005Return made up to 31/12/04; full list of members (7 pages)
4 May 2004Full accounts made up to 30 June 2003 (10 pages)
16 February 2004Return made up to 31/12/03; full list of members (7 pages)
11 March 2003Return made up to 31/12/02; full list of members (7 pages)
19 February 2003Full accounts made up to 30 June 2002 (10 pages)
19 February 2003Full accounts made up to 30 June 2001 (10 pages)
19 February 2003Full accounts made up to 30 June 1999 (10 pages)
19 February 2003Full accounts made up to 30 June 1998 (10 pages)
19 February 2003Full accounts made up to 30 June 2000 (10 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
19 March 2002Return made up to 31/12/01; full list of members (6 pages)
2 March 2001Return made up to 31/12/00; full list of members (5 pages)
14 June 2000Return made up to 31/12/99; full list of members (5 pages)
20 August 1999Auditor's resignation (1 page)
20 April 1999Full accounts made up to 30 June 1997 (11 pages)
12 March 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
23 February 1999Return made up to 31/12/98; full list of members (5 pages)
17 April 1998Secretary's particulars changed (1 page)
8 January 1998Return made up to 31/12/97; full list of members (5 pages)
18 December 1997Delivery ext'd 3 mth 30/06/97 (1 page)
13 October 1997Full accounts made up to 30 June 1996 (11 pages)
28 April 1997Full accounts made up to 30 June 1995 (11 pages)
20 March 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
20 March 1997Return made up to 31/12/96; full list of members (5 pages)
9 May 1996Director resigned (1 page)
23 February 1996Full accounts made up to 30 June 1994 (11 pages)
11 February 1996Return made up to 31/12/95; no change of members (5 pages)
2 June 1994Company name changed\certificate issued on 02/06/94 (2 pages)
13 February 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 June 1991Return made up to 31/12/90; full list of members (5 pages)
23 February 1976Certificate of incorporation (1 page)