Company NameKAP Developments Limited
Company StatusDissolved
Company Number02338309
CategoryPrivate Limited Company
Incorporation Date24 January 1989(35 years, 3 months ago)
Dissolution Date28 April 2009 (15 years ago)
Previous NameConstellation Homes (No.44) Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Anthony Sturdee Coultas
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(10 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 28 April 2009)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address8 Brandreth Road
London
SW17 8ER
Director NameMr Michael Francis George Johnson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(10 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 28 April 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Needham Road
London
W11 2RP
Secretary NameMr Rupert John Simon Otten
NationalityBritish
StatusClosed
Appointed01 October 1999(10 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 28 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Hunt House
Walterstone
Hereford
Herefordshire
HR2 0DY
Wales
Director NameWalter Rex Beilin
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 June 1995)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Hollies
North Mossley Hill Road
Liverpool
Merseyside
L18 8BJ
Director NameMr Barry Howard Davidson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Childwall Park Avenue
Liverpool
Merseyside
L16 0JE
Director NameMr Doron Raphael Green
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 March 1999)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address24 The Grove
Radlett
Hertfordshire
WD7 7NF
Director NameMr Charles Emanual Mammon
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Highview Avenue
Edgware
Middlesex
HA8 9TZ
Director NameGlynne Stanfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1995)
RoleSolicitor
Correspondence AddressEversheds Llp
Kett House Station Road
Cambridge
CB1 2JY
Secretary NameMr Barry Howard Davidson
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Childwall Park Avenue
Liverpool
Merseyside
L16 0JE
Director NameMr Michael Desmond Tennyson Barley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(5 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 January 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Fowlmere Road
Heydon
Royston
Hertfordshire
SG8 8PZ
Director NameJohn Christopher Dodwell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 19 January 2001)
RoleCompany Director
Correspondence AddressAria House
23 Craven Street
London
WC2N 5NT
Director NameMr John Charles Frederick Peters
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(6 years after company formation)
Appointment Duration9 months (resigned 31 October 1995)
RoleRetired
Correspondence Address123 Albury Drive
Pinner
Middlesex
HA5 3RJ
Secretary NameMr Charles Emanual Mammon
NationalityBritish
StatusResigned
Appointed31 March 1995(6 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Highview Avenue
Edgware
Middlesex
HA8 9TZ

Location

Registered Address9 Needham Road
London
W11 2RP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£150,726
Gross Profit£81,418
Net Worth£812,602
Cash£532,669
Current Liabilities£99,474

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
10 June 2008Withdrawal of application for striking off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008Application for striking-off (1 page)
23 August 2007Return made up to 31/07/07; no change of members (5 pages)
12 June 2007Withdrawal of application for striking off (1 page)
30 May 2007Application for striking-off (1 page)
20 March 2007Re-registration of Memorandum and Articles (8 pages)
20 March 2007Application for reregistration from PLC to private (1 page)
20 March 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 March 2007Certificate of re-registration from Public Limited Company to Private (1 page)
5 January 2007Registered office changed on 05/01/07 from: 12 needham road london W11 2RP (1 page)
17 October 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
21 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 December 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
23 August 2005Return made up to 31/07/05; full list of members (36 pages)
10 March 2005Amended group of companies' accounts made up to 31 March 2004 (18 pages)
1 November 2004Full accounts made up to 31 March 2004 (18 pages)
16 September 2004Return made up to 31/07/04; bulk list available separately (6 pages)
16 October 2003Group of companies' accounts made up to 31 March 2003 (17 pages)
12 September 2003Return made up to 31/07/03; full list of members (28 pages)
3 October 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
8 March 2002Auditor's resignation (1 page)
26 September 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
3 September 2001Return made up to 31/07/01; full list of members (45 pages)
28 January 2001Director resigned (1 page)
5 October 2000Ad 24/09/99--------- £ si [email protected] (20 pages)
5 October 2000Particulars of contract relating to shares (3 pages)
5 October 2000Ad 31/10/99--------- £ si [email protected] (6 pages)
8 September 2000Full group accounts made up to 31 March 2000 (20 pages)
31 August 2000Return made up to 31/07/00; full list of members (36 pages)
9 June 2000Return made up to 31/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999Secretary resigned (1 page)
3 November 1999New director appointed (2 pages)
18 October 1999Memorandum and Articles of Association (5 pages)
12 October 1999Company name changed constellation homes (no.44) PLC\certificate issued on 12/10/99 (3 pages)
18 June 1999Full accounts made up to 31 March 1999 (13 pages)
17 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 June 1999£ nc 90000/1215000 22/03/99 (1 page)
15 April 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 March 1998 (13 pages)
7 September 1998Return made up to 31/07/98; full list of members (11 pages)
3 November 1997Full accounts made up to 31 March 1997 (13 pages)
1 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
3 November 1996Full accounts made up to 31 March 1996 (13 pages)
30 August 1996Return made up to 31/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 November 1995Director resigned (2 pages)
3 November 1995Full accounts made up to 31 March 1995 (13 pages)
1 September 1995Return made up to 31/07/95; full list of members
  • 363(287) ‐ Registered office changed on 01/09/95
(18 pages)
24 May 1995New secretary appointed (2 pages)
8 March 1995Secretary resigned;director resigned (2 pages)
7 October 1993Return made up to 31/07/93; full list of members (12 pages)
24 January 1989Incorporation (60 pages)