Company NameGreen Park Mortgage Funding Limited
Company StatusDissolved
Company Number03007549
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)
Dissolution Date10 April 2018 (6 years ago)
Previous NamesKirkhaven Limited and Norland Capital No.2 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Gareth Thompson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2015(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 10 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Martin Alan Finegold
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1995(3 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 15 May 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLexicon House
17 Old Court Place
London
W8 4PL
Director NameChristopher French
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 August 1998)
RoleCompany Director
Correspondence AddressTudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Director NameSimon Charles Kingdon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2004)
RoleFinance Director
Correspondence Address64 Waterman's Quay
William Morris Way
London
SW6 2UU
Director NameAnn Sara Tomsett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(3 years after company formation)
Appointment Duration6 months, 1 week (resigned 14 August 1998)
RoleSolicitor
Correspondence Address12 Lower Sawleywood
Banstead
Surrey
SM7 2DB
Director NameAnn Sara Tomsett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(3 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 April 2008)
RoleChief Solicitor
Country of ResidenceEngland
Correspondence Address3a Palace Green
London
W8 4TR
Secretary NameAnn Sara Tomsett
NationalityBritish
StatusResigned
Appointed27 August 1999(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 November 2005)
RoleCompany Director
Correspondence Address7 Oak Lodge
Chantry Square
London
W8 5UL
Director NameMr John Neil Maltby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(5 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 May 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPriory House
Priory Close
Chislehurst
Kent
BR7 5LB
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Director NameMr David Antony Wheeler
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Merton Hall Road
Wimbledon
London
SW19 3PP
Director NameMark Frederick Wilten
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(10 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 August 2006)
RoleGroup Treasurer
Correspondence Address26 Maze Road
Richmond
Surrey
TW9 3DE
Director NameMark Frederick Wilten
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(10 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 August 2006)
RoleGroup Treasurer
Correspondence Address26 Maze Road
Richmond
Surrey
TW9 3DE
Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 September 2007)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address61 Vineyard Hill Road
London
SW19 7JL
Director NameAlison Hutchinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 April 2008)
RoleManaging Director
Correspondence Address1 Sheldon Square
London
W2 6PU
Director NameMalcolm Clays
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(12 years, 8 months after company formation)
Appointment Duration7 months (resigned 14 April 2008)
RoleDirector Of Finance
Correspondence Address9 Llewelyn Park
Twyford
Berkshire
RG10 9NG
Director NameMr Anant Patel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(13 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 December 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Nicholas James Ralph
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 03 May 2011)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Andrew Kershaw Salter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 03 May 2011)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Derek Lloyd
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(13 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 January 2015)
RoleHead Of Treasury
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameMr Dominic Murray
StatusResigned
Appointed17 April 2009(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 2011)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameMs Shilla Pindoria
StatusResigned
Appointed19 January 2011(16 years after company formation)
Appointment Duration4 years (resigned 30 January 2015)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Kevin Patrick McKenna
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed03 May 2011(16 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 2015)
RoleChief Operating Officer Investec Capital Markets
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Keith Leslie Street
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(16 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2018)
RoleHead Of Kensington Mortgages
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMs Esther Elaine Morley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(20 years after company formation)
Appointment Duration9 months, 1 week (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReading International Business Park Basingstoke Ro
Reading
Berkshire
RG2 6DB
Director NameMr Ian Arthur Henderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(20 years after company formation)
Appointment Duration8 months (resigned 30 September 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressReading International Business Park Basingstoke Ro
Reading
Berkshire
RG2 6DB
Secretary NameMr James Harvey Morris
StatusResigned
Appointed30 January 2015(20 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 October 2015)
RoleCompany Director
Correspondence AddressReading International Business Park Basingstoke Ro
Reading
Berkshire
RG2 6DB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameKensington Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2005(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 April 2009)
Correspondence Address2 Gresham Street
London
EC2V 7QP

Contact

Websitekmc.co.uk

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Kensington Mortgages LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

14 October 1999Delivered on: 27 October 1999
Satisfied on: 30 March 2001
Persons entitled: Barclays Bank PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee from time to time under the original facility the dacs 3 term loan and/or the dacs 4 term loan.
Particulars: All its rights and benefits under the custody agreement in and to the the charged securities in and to the collateral accounts and the accounts. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 October 1999Delivered on: 27 October 1999
Satisfied on: 30 March 2001
Persons entitled: Barclays Bank PLC

Classification: Supplemental pledge agreement to a pledge agreement originally dated 27TH january 1999 issued by the company
Secured details: All liabilites and obligations due or to become due from the pledgors (as defined) to the chargee under the secured term loan facility, the composite debenture, the dacs 3 term loan, the dacs 4 term loan and the dacs comosite debenture as each of the same may be amended or extended from time to time whether before or after 14TH october 1999.
Particulars: The charged assets being the charged securities and any cash balances standing from time to time to the credit of the collateral account.. See the mortgage charge document for full details.
Fully Satisfied
8 July 1999Delivered on: 22 July 1999
Satisfied on: 30 March 2001
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed to a composite debenture dated 27 january 1999
Secured details: Prior to conversion, all monies due or to become due from the company and/or any or the other companies named therein to the chargee under the term loan facility and/or the dacs 4 term loan facility and immediately upon conversion, all monies due or to become due from the company and/or any or the other companies to the chargee under the term loan facility.
Particulars: All its rights and benefits under the custody agreement all rights title and interest in and to the charged securities and the collateral accounts and the accounts. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 January 1999Delivered on: 10 February 1999
Satisfied on: 30 March 2001
Persons entitled: Barclays Bank PLC

Classification: Pledge agreement
Secured details: All monies and liabilities due or to become due from the company and/or all or any other companies named therein (each a pledgor) to the pledgee under the terms of the debenture and the secured term facility defined therein).
Particulars: The "charged assets" being the relevant charged securities being the relvant charged securities and any cash balances standing from time to time to thje credit of the collateral account. See the mortgage charge document for full details.
Fully Satisfied
27 January 1999Delivered on: 10 February 1999
Satisfied on: 30 March 2001
Persons entitled: Barclays Bank PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the term loan facility.
Particulars: All its rights and benefits under the custody agreement all rights title and interest in and to the charged securities and the collateral accounts and the accounts. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 February 1998Delivered on: 11 February 1998
Satisfied on: 29 January 1999
Persons entitled: Union Bank of Switzerland

Classification: Deed of charge and assignment
Secured details: All obligations of the company (whether actual or contingent, present or future) to the chargee under the term loan agreement dated 9TH february 1998.
Particulars: All of the company's rights and benefits under the custody agreement, all right title and interest in the charged securities and all sums payable in respect thereof, all right title and interest in the ordinary deferred consideration and the special deferred consideration. See the mortgage charge document for full details.
Fully Satisfied
9 February 1998Delivered on: 11 February 1998
Satisfied on: 29 January 1999
Persons entitled: Union Bank of Switzerland

Classification: Pledge agreement
Secured details: All obligations present and future, actual and contingent of the company to the chargee under the secured term loan agreement dated 5TH february 1998.
Particulars: The charged assets means the detachable a coupons issued as part of the £63,840,000 class a mortgage back floating rate notes due 2038 issued by residential mortgage securities 3 PLC on 9 february 1998.
Fully Satisfied
10 April 1997Delivered on: 21 April 1997
Satisfied on: 29 January 1999
Persons entitled: Union Bank of Switzerland

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee or to any receiver on any account whatsoever and in particular but without limitation all monies and facilities from time to time due owing or incurred by the company under the facility documents (as defined).
Particulars: A first fixed equitable charge over the mortgage loans, the deeds, the life policies, the building policies, the miras receipts, the contractual rights, the accounts, the book debts, the tax indemnity, the parent guarantee and undertaking, the causes of action and uncalled capital. By way of first floating charge the whole of the companys undertaking and all its property and assets present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 October 2017Liquidators' statement of receipts and payments to 4 September 2017 (8 pages)
2 May 2017Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2 May 2017 (2 pages)
28 September 2016Registered office address changed from Ascot House Maidenhead Office Park Maidenhead SL6 3QQ to No 1 Dorset Street Southampton Hampshire SO15 2DP on 28 September 2016 (2 pages)
23 September 2016Appointment of a voluntary liquidator (2 pages)
23 September 2016Declaration of solvency (3 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 January 2016Registered office address changed from Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB to Ascot House Maidenhead Office Park Maidenhead SL6 3QQ on 11 January 2016 (2 pages)
4 December 2015Director's details changed for Mr David Gareth Thompson on 20 November 2015 (2 pages)
3 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
26 November 2015Appointment of Mr David Gareth Thompson as a director on 20 November 2015 (2 pages)
5 November 2015Termination of appointment of Esther Elaine Morley as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Esther Elaine Morley as a director on 5 November 2015 (1 page)
14 October 2015Termination of appointment of James Harvey Morris as a secretary on 13 October 2015 (1 page)
12 October 2015Termination of appointment of Ian Arthur Henderson as a director on 30 September 2015 (1 page)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(6 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(6 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 February 2015Termination of appointment of Derek Lloyd as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Kevin Patrick Mckenna as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Shilla Pindoria as a secretary on 30 January 2015 (1 page)
9 February 2015Appointment of Mr James Harvey Morris as a secretary on 30 January 2015 (2 pages)
9 February 2015Appointment of Mr Ian Arthur Henderson as a director on 30 January 2015 (2 pages)
9 February 2015Appointment of Ms Esther Elaine Morley as a director on 30 January 2015 (2 pages)
2 February 2015Registered office address changed from 2 Gresham Street London EC2V 7QP to Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 2 Gresham Street London EC2V 7QP to Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB on 2 February 2015 (1 page)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 December 2011Appointment of Mr Keith Street as a director (2 pages)
6 December 2011Termination of appointment of Anant Patel as a director (1 page)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
6 May 2011Appointment of Mr Kevin Mckenna as a director (2 pages)
5 May 2011Termination of appointment of Nicholas Ralph as a director (1 page)
5 May 2011Termination of appointment of Andrew Salter as a director (1 page)
20 January 2011Termination of appointment of Dominic Murray as a secretary (1 page)
20 January 2011Appointment of Ms Shilla Pindoria as a secretary (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 November 2009Director's details changed for Mr Derek Lloyd on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Nicholas James Ralph on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Andrew Kershaw Salter on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Anant Patel on 18 November 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Dominic Murray on 19 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page)
14 August 2009Return made up to 01/08/09; full list of members (4 pages)
17 June 2009Secretary's change of particulars / dominic murray / 16/06/2009 (1 page)
20 April 2009Secretary appointed mr dominic murray (1 page)
20 April 2009Appointment terminated secretary kensington secretaries LIMITED (1 page)
1 August 2008Return made up to 01/08/08; full list of members (4 pages)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 May 2008Appointment terminated director david wheeler (1 page)
30 April 2008Director appointed anant patel (4 pages)
30 April 2008Director appointed andrew salter (3 pages)
30 April 2008Appointment terminated director ann tomsett (1 page)
30 April 2008Appointment terminated director alison hutchinson (1 page)
30 April 2008Director appointed nicholas james ralph (3 pages)
30 April 2008Director appointed derek lloyd (4 pages)
30 April 2008Appointment terminated director malcolm clays (1 page)
5 November 2007Secretary's particulars changed (1 page)
5 November 2007Auditor's resignation (1 page)
5 November 2007Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (1 page)
4 September 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
21 August 2007Return made up to 01/08/07; full list of members (6 pages)
17 July 2007Director resigned (1 page)
1 June 2007Full accounts made up to 30 November 2006 (13 pages)
24 May 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
10 November 2006New director appointed (3 pages)
12 September 2006New director appointed (4 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
18 August 2006Return made up to 01/08/06; full list of members (11 pages)
11 August 2006Full accounts made up to 30 November 2005 (13 pages)
21 July 2006Director's particulars changed (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (1 page)
7 October 2005New director appointed (1 page)
7 October 2005New director appointed (1 page)
4 October 2005Full accounts made up to 30 November 2004 (13 pages)
31 August 2005Return made up to 01/08/05; full list of members (10 pages)
15 November 2004New director appointed (1 page)
12 October 2004Director resigned (1 page)
22 September 2004Full accounts made up to 30 November 2003 (13 pages)
10 August 2004Return made up to 01/08/04; full list of members (10 pages)
10 February 2004Return made up to 09/01/04; full list of members (6 pages)
5 December 2003Registered office changed on 05/12/03 from: 1 derry street london W8 5HY (1 page)
11 April 2003Full accounts made up to 30 November 2002 (14 pages)
20 March 2003Secretary's particulars changed;director's particulars changed (1 page)
3 March 2003Return made up to 09/01/03; full list of members (9 pages)
11 October 2002Director's particulars changed (1 page)
9 March 2002Full accounts made up to 30 November 2001 (14 pages)
11 January 2002Return made up to 09/01/02; full list of members (6 pages)
21 May 2001Director resigned (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2001Full accounts made up to 30 November 2000 (16 pages)
23 January 2001Return made up to 09/01/01; full list of members (6 pages)
31 August 2000New director appointed (2 pages)
9 August 2000Director's particulars changed (1 page)
30 June 2000Full accounts made up to 30 November 1999 (15 pages)
29 February 2000Director's particulars changed (1 page)
14 January 2000Return made up to 09/01/00; full list of members (11 pages)
27 October 1999Particulars of mortgage/charge (11 pages)
27 October 1999Particulars of mortgage/charge (7 pages)
19 October 1999Full accounts made up to 30 November 1998 (16 pages)
4 October 1999Registered office changed on 04/10/99 from: 200 aldergate street london EC1A 4JJ (1 page)
10 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned (1 page)
12 August 1999Location of register of members (1 page)
22 July 1999Particulars of mortgage/charge (7 pages)
19 February 1999Director's particulars changed (1 page)
19 February 1999Return made up to 09/01/99; full list of members (13 pages)
10 February 1999Particulars of mortgage/charge (11 pages)
10 February 1999Particulars of mortgage/charge (7 pages)
29 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
17 August 1998Director's particulars changed (1 page)
4 August 1998Full accounts made up to 30 November 1997 (12 pages)
16 February 1998New director appointed (2 pages)
13 February 1998Return made up to 09/01/98; full list of members (12 pages)
11 February 1998Particulars of mortgage/charge (5 pages)
11 February 1998Particulars of mortgage/charge (4 pages)
8 January 1998New director appointed (4 pages)
8 September 1997Full accounts made up to 30 November 1996 (8 pages)
21 April 1997Particulars of mortgage/charge (12 pages)
14 January 1997Return made up to 09/01/97; full list of members (7 pages)
10 January 1997Secretary's particulars changed (1 page)
17 December 1996Director's particulars changed (1 page)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1996Full accounts made up to 30 November 1995 (8 pages)
17 January 1996Return made up to 09/01/96; full list of members (8 pages)
19 September 1995New director appointed (2 pages)
6 September 1995Company name changed norland capital no.2 LIMITED\certificate issued on 06/09/95 (4 pages)
17 July 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
31 May 1995Director's particulars changed (2 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Memorandum and Articles of Association (28 pages)
10 May 1995Accounting reference date notified as 31/12 (1 page)
10 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Company name changed kirkhaven LIMITED\certificate issued on 03/05/95 (4 pages)