Felpham
West Sussex
PO22 7ET
Secretary Name | Mrs Denise Kearns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2009(29 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 30 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | John Brendan Kearns |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 1991(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 May 2002) |
Role | Groundwork Contractor |
Correspondence Address | 39 Prospect Lane Harpenden Hertfordshire AL5 2PL |
Director Name | Noel Michael Kearns |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(11 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 28 July 2000) |
Role | Ground Worker |
Correspondence Address | Garden Cottage Annables Lane Harpenden Hertfordshire AL5 3PS |
Secretary Name | Noel Michael Kearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | Garden Cottage Annables Lane Harpenden Hertfordshire AL5 3PS |
Director Name | Mrs Denise Kearns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Mrs Denise Kearns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Secretary Name | Mrs Denise Kearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Secretary Name | Mrs Louise Kerans |
---|---|
Status | Resigned |
Appointed | 01 June 2007(27 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 June 2009) |
Role | Company Director |
Correspondence Address | 21 Limmer Lane Felpham West Sussex PO22 7ET |
Director Name | Mr John Brendan Kearns |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2011(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Kirkdale Road Harpenden Herts AL5 2PT |
Secretary Name | Tabsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 February 1997) |
Correspondence Address | Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD |
Website | kallkwik.co.uk |
---|
Registered Address | 34 Queensbury Station Parade Edgware Middlesex HA8 5NN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | John Brendan Kearns & Denise Kearns 50.00% Ordinary |
---|---|
50 at £1 | Alexander Justin Kearns 25.00% Ordinary A |
50 at £1 | Louise Kearns 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £280,537 |
Current Liabilities | £1,021 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
30 July 2003 | Delivered on: 1 August 2003 Persons entitled: Aib Group (UK) P.L.C. 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 8 warton green wigmore park luton t/no: BD112218. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
25 July 2003 | Delivered on: 30 July 2003 Persons entitled: Aib Group (UK) 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 104 hedley rise luton LU2 8UU t/n BD152638. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
26 October 2000 | Delivered on: 28 October 2000 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
26 October 2000 | Delivered on: 28 October 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 22 edward close st albans hertfordshire HD383429. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
26 October 2000 | Delivered on: 28 October 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 8 hamilton road st. Albans hertfordshire HD144315. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
24 February 2006 | Delivered on: 25 February 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 cambridge road st albans hertfordshire. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
7 January 2005 | Delivered on: 12 January 2005 Persons entitled: Aib Group (UK) 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 99 cambridge road st albans hertfordshire t/no HD305698. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
9 February 1998 | Delivered on: 13 February 1998 Satisfied on: 10 November 2000 Persons entitled: National Westminster 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 8 hamilton road st albans hertfordshire t/no;-HD134315. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 December 1983 | Delivered on: 23 December 1983 Satisfied on: 28 October 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from kearns contractors limited to the chargee on any account whatsoever. Particulars: 8 hamilton road st albans hertfordshire title no hd 134315 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1982 | Delivered on: 6 August 1982 Satisfied on: 28 October 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company brendan kearns contractors limited to the chargee on any account whatsoever. Particulars: F/H property k/a 8 hamilton road, st. Albans, hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 September 1980 | Delivered on: 25 September 1980 Satisfied on: 28 October 2000 Persons entitled: The Royal Trust Company of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 hamilton rd, st albans, herts. Fully Satisfied |
31 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
---|---|
29 August 2017 | Notification of John Brendan Kearns as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Cessation of Alexander Justin Kearns as a person with significant control on 6 January 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
6 January 2013 | Resolutions
|
6 January 2013 | Change of share class name or designation (2 pages) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Termination of appointment of Denise Kearns as a director (2 pages) |
25 August 2011 | Appointment of John Brendan Kearns as a director (3 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Alex Kearns on 18 July 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 August 2009 | Director appointed denise kearns (3 pages) |
19 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
24 June 2009 | Secretary appointed mrs denise kearns (1 page) |
24 June 2009 | Appointment terminated secretary louise kerans (1 page) |
6 May 2009 | Return made up to 01/07/08; full list of members; amend (10 pages) |
28 April 2009 | Secretary appointed mrs louise kerans (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 8 hamilton road st. Albans herts AL1 4PZ (1 page) |
27 April 2009 | Appointment terminated secretary denise kearns (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 February 2009 | Director's change of particulars / alex kearns / 15/06/2007 (1 page) |
11 February 2009 | Return made up to 01/07/08; full list of members (6 pages) |
11 February 2009 | Secretary's change of particulars / denise kearns / 01/10/2006 (1 page) |
23 April 2008 | Appointment terminated director denise kearns (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 May 2007 | Return made up to 18/07/06; full list of members
|
1 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Return made up to 18/07/05; full list of members (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2002 | Return made up to 18/07/02; full list of members (8 pages) |
16 October 2002 | Director resigned (1 page) |
2 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 August 2001 | Return made up to 18/07/01; full list of members (8 pages) |
4 May 2001 | New director appointed (2 pages) |
19 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Particulars of mortgage/charge (7 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2000 | Memorandum and Articles of Association (11 pages) |
5 September 2000 | Resolutions
|
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | Secretary resigned;director resigned (1 page) |
5 September 2000 | Nc inc already adjusted 28/07/00 (1 page) |
5 September 2000 | Ad 28/07/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 August 2000 | Return made up to 18/07/00; full list of members
|
12 July 2000 | Company name changed brendan kearns property investme nts LIMITED\certificate issued on 13/07/00 (2 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 August 1999 | Return made up to 18/07/99; no change of members (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
30 May 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
11 March 1998 | Director's particulars changed (1 page) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Return made up to 18/07/97; no change of members (5 pages) |
1 September 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Secretary resigned (1 page) |
31 July 1996 | Return made up to 18/07/96; full list of members (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
27 October 1995 | Accounting reference date shortened from 31/08 to 30/04 (1 page) |
24 July 1995 | Resolutions
|
3 July 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
3 October 1984 | Accounts made up to 31 August 1983 (4 pages) |
11 April 1983 | Accounts made up to 31 August 1982 (7 pages) |