Wentworth Estate
Virginia Water
Surrey
GU25 4JT
Secretary Name | Pamela Carol Cardwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2004(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunwood East Drive Wentworth Virgina Water Surrey GU25 4JT |
Director Name | David John Church |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(4 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 28 May 1999) |
Role | Interior Designer |
Correspondence Address | Orchard Lodge Church Walk Wilmington Village Wilmington Kent DA2 7EL |
Director Name | Kevin Norman Scotter |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(4 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 28 May 1999) |
Role | Interior Designer |
Correspondence Address | 10 Bercta Road New Eltham London SE9 3TZ |
Secretary Name | David John Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(4 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | Orchard Lodge Church Walk Wilmington Village Wilmington Kent DA2 7EL |
Director Name | Colin Bagwell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 1999) |
Role | Project Manager |
Correspondence Address | 85 Queensway Coney Hall West Wickham Kent BR4 9DT |
Director Name | Roger Charles Clark |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 7 Stagleys Close Banstead Surrey SM7 3AH |
Director Name | Mr Kanapathipillai Sivakumaran |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlewood 16 Ewell Downs Road Ewell Surrey KT17 3BP |
Secretary Name | Mr Kanapathipillai Sivakumaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlewood 16 Ewell Downs Road Ewell Surrey KT17 3BP |
Registered Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2007 | Application for striking-off (1 page) |
16 June 2007 | Return made up to 14/05/07; no change of members (6 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
18 May 2005 | Return made up to 14/05/05; full list of members (6 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
8 June 2004 | New secretary appointed (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
22 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 June 2002 | Return made up to 14/05/02; full list of members
|
29 August 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
7 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
14 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: midleton house midleton estate guildford surrey GU2 5XW (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
9 June 1999 | Return made up to 14/05/99; no change of members (6 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
19 June 1998 | Return made up to 14/05/98; full list of members
|
13 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: 5 white oak square london road swanley kent BR8 7AG (1 page) |
26 November 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
8 October 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
8 September 1997 | Full accounts made up to 30 April 1997 (12 pages) |
9 June 1997 | Company name changed K.D. properties LIMITED\certificate issued on 10/06/97 (2 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
25 June 1996 | Return made up to 14/05/96; no change of members (4 pages) |
18 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
5 June 1995 | Return made up to 14/05/95; no change of members (4 pages) |
25 May 1988 | Memorandum and Articles of Association (11 pages) |