Company NameK & K (st Albans) Limited
Company StatusDissolved
Company Number01490634
CategoryPrivate Limited Company
Incorporation Date14 April 1980(44 years ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)
Previous NameBrendan Kearns Property Investments Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alex Kearns
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(21 years after company formation)
Appointment Duration19 years, 12 months (closed 30 March 2021)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address21 Limmer Lane
Felpham
West Sussex
PO22 7ET
Secretary NameMrs Denise Kearns
NationalityBritish
StatusClosed
Appointed24 June 2009(29 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 30 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameJohn Brendan Kearns
Date of BirthMay 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed24 July 1991(11 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 May 2002)
RoleGroundwork Contractor
Correspondence Address39 Prospect Lane
Harpenden
Hertfordshire
AL5 2PL
Director NameNoel Michael Kearns
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(11 years, 3 months after company formation)
Appointment Duration9 years (resigned 28 July 2000)
RoleGround Worker
Correspondence AddressGarden Cottage Annables Lane
Harpenden
Hertfordshire
AL5 3PS
Secretary NameNoel Michael Kearns
NationalityBritish
StatusResigned
Appointed13 February 1997(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 2000)
RoleCompany Director
Correspondence AddressGarden Cottage Annables Lane
Harpenden
Hertfordshire
AL5 3PS
Director NameMrs Denise Kearns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(20 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMrs Denise Kearns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(20 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Secretary NameMrs Denise Kearns
NationalityBritish
StatusResigned
Appointed28 July 2000(20 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Secretary NameMrs Louise Kerans
StatusResigned
Appointed01 June 2007(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 June 2009)
RoleCompany Director
Correspondence Address21 Limmer Lane
Felpham
West Sussex
PO22 7ET
Director NameMr John Brendan Kearns
Date of BirthMay 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2011(30 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kirkdale Road
Harpenden
Herts
AL5 2PT
Secretary NameTabsec Limited (Corporation)
StatusResigned
Appointed24 July 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 February 1997)
Correspondence AddressTorrington House 47 Holywell Hill
St Albans
Hertfordshire
AL1 1HD

Contact

Websitekallkwik.co.uk

Location

Registered Address34 Queensbury Station Parade
Edgware
Middlesex
HA8 5NN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Brendan Kearns & Denise Kearns
50.00%
Ordinary
50 at £1Alexander Justin Kearns
25.00%
Ordinary A
50 at £1Louise Kearns
25.00%
Ordinary A

Financials

Year2014
Net Worth£280,537
Current Liabilities£1,021

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

30 July 2003Delivered 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 2003Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2006Delivered 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 2005Delivered 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 1998Delivered 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 1983Delivered 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 1982Delivered 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 1980Delivered 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

Filing History

31 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
29 August 2017Notification of John Brendan Kearns as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Cessation of Alexander Justin Kearns as a person with significant control on 6 January 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 200
(6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 200
(6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
6 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2013Change of share class name or designation (2 pages)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
25 August 2011Termination of appointment of Denise Kearns as a director (2 pages)
25 August 2011Appointment of John Brendan Kearns as a director (3 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Alex Kearns on 18 July 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 August 2009Director appointed denise kearns (3 pages)
19 August 2009Return made up to 18/07/09; full list of members (3 pages)
24 June 2009Secretary appointed mrs denise kearns (1 page)
24 June 2009Appointment terminated secretary louise kerans (1 page)
6 May 2009Return made up to 01/07/08; full list of members; amend (10 pages)
28 April 2009Secretary appointed mrs louise kerans (1 page)
27 April 2009Registered office changed on 27/04/2009 from 8 hamilton road st. Albans herts AL1 4PZ (1 page)
27 April 2009Appointment terminated secretary denise kearns (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 February 2009Director's change of particulars / alex kearns / 15/06/2007 (1 page)
11 February 2009Return made up to 01/07/08; full list of members (6 pages)
11 February 2009Secretary's change of particulars / denise kearns / 01/10/2006 (1 page)
23 April 2008Appointment terminated director denise kearns (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 May 2007Return made up to 18/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
19 January 2006Return made up to 18/07/05; full list of members (5 pages)
17 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
30 July 2004Return made up to 18/07/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 August 2003Return made up to 18/07/03; full list of members (7 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 January 2003Secretary's particulars changed;director's particulars changed (1 page)
4 November 2002Return made up to 18/07/02; full list of members (8 pages)
16 October 2002Director resigned (1 page)
2 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 August 2001Return made up to 18/07/01; full list of members (8 pages)
4 May 2001New director appointed (2 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Particulars of mortgage/charge (7 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2000Memorandum and Articles of Association (11 pages)
5 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000Secretary resigned;director resigned (1 page)
5 September 2000Nc inc already adjusted 28/07/00 (1 page)
5 September 2000Ad 28/07/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2000Company name changed brendan kearns property investme nts LIMITED\certificate issued on 13/07/00 (2 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 August 1999Return made up to 18/07/99; no change of members (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
30 May 1998Accounts for a small company made up to 30 April 1997 (4 pages)
11 March 1998Director's particulars changed (1 page)
13 February 1998Particulars of mortgage/charge (3 pages)
24 September 1997Return made up to 18/07/97; no change of members (5 pages)
1 September 1997Accounts for a small company made up to 30 April 1996 (4 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned (1 page)
31 July 1996Return made up to 18/07/96; full list of members (7 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
27 October 1995Accounting reference date shortened from 31/08 to 30/04 (1 page)
24 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (4 pages)
3 October 1984Accounts made up to 31 August 1983 (4 pages)
11 April 1983Accounts made up to 31 August 1982 (7 pages)