London
EC2P 2YU
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Martin Alan Finegold |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 15 May 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lexicon House 17 Old Court Place London W8 4PL |
Director Name | Christopher French |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | Tudor Cottage The Green East Hanney Oxfordshire OX12 0HQ |
Director Name | Simon Charles Kingdon |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2004) |
Role | Finance Director |
Correspondence Address | 64 Waterman's Quay William Morris Way London SW6 2UU |
Director Name | Ann Sara Tomsett |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(3 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 August 1998) |
Role | Solicitor |
Correspondence Address | 12 Lower Sawleywood Banstead Surrey SM7 2DB |
Director Name | Ann Sara Tomsett |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 April 2008) |
Role | Chief Solicitor |
Country of Residence | England |
Correspondence Address | 3a Palace Green London W8 4TR |
Secretary Name | Ann Sara Tomsett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 November 2005) |
Role | Company Director |
Correspondence Address | 7 Oak Lodge Chantry Square London W8 5UL |
Director Name | Mr John Neil Maltby |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 May 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Priory House Priory Close Chislehurst Kent BR7 5LB |
Director Name | Mr Steven James Colsell |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 August 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Limes House Bytham Road Ogbourne St George Marlborough Wiltshire SN8 1TD |
Director Name | Mr David Antony Wheeler |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 April 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Merton Hall Road Wimbledon London SW19 3PP |
Director Name | Mark Frederick Wilten |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(10 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 August 2006) |
Role | Group Treasurer |
Correspondence Address | 26 Maze Road Richmond Surrey TW9 3DE |
Director Name | Mark Frederick Wilten |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(10 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 August 2006) |
Role | Group Treasurer |
Correspondence Address | 26 Maze Road Richmond Surrey TW9 3DE |
Director Name | Mr Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 2007) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 61 Vineyard Hill Road London SW19 7JL |
Director Name | Alison Hutchinson |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 2008) |
Role | Managing Director |
Correspondence Address | 1 Sheldon Square London W2 6PU |
Director Name | Malcolm Clays |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(12 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 14 April 2008) |
Role | Director Of Finance |
Correspondence Address | 9 Llewelyn Park Twyford Berkshire RG10 9NG |
Director Name | Mr Derek Lloyd |
---|---|
Date of Birth | June 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 January 2015) |
Role | Head Of Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Anant Patel |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 December 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Nicholas James Ralph |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(13 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 03 May 2011) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Andrew Kershaw Salter |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(13 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 03 May 2011) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Secretary Name | Mr Dominic Murray |
---|---|
Status | Resigned |
Appointed | 17 April 2009(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Secretary Name | Ms Shilla Pindoria |
---|---|
Status | Resigned |
Appointed | 19 January 2011(16 years after company formation) |
Appointment Duration | 4 years (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Kevin Patrick McKenna |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 May 2011(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 January 2015) |
Role | Chief Operating Officer Investec Capital Markets |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Keith Leslie Street |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2018) |
Role | Head Of Kensington Mortgages |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Ms Esther Elaine Morley |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(20 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reading International Business Park Basingstoke Ro Reading Berkshire RG2 6DB |
Director Name | Mr Ian Arthur Henderson |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(20 years after company formation) |
Appointment Duration | 8 months (resigned 30 September 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Reading International Business Park Basingstoke Ro Reading Berkshire RG2 6DB |
Secretary Name | Mr James Harvey Morris |
---|---|
Status | Resigned |
Appointed | 30 January 2015(20 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 October 2015) |
Role | Company Director |
Correspondence Address | Reading International Business Park Basingstoke Ro Reading Berkshire RG2 6DB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Kensington Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 April 2009) |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Website | kmc.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Kensington Mortgages LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 October 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 |
10 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2018 | Termination of appointment of Keith Leslie Street as a director on 31 January 2018 (1 page) |
10 January 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
4 October 2017 | Liquidators' statement of receipts and payments to 4 September 2017 (8 pages) |
4 October 2017 | Liquidators' statement of receipts and payments to 4 September 2017 (8 pages) |
2 May 2017 | Registered 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) |
2 May 2017 | Registered 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 2016 | Registered 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) |
28 September 2016 | Registered 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 2016 | Declaration of solvency (3 pages) |
23 September 2016 | Appointment of a voluntary liquidator (2 pages) |
23 September 2016 | Declaration of solvency (3 pages) |
23 September 2016 | Appointment of a voluntary liquidator (2 pages) |
23 September 2016 | Resolutions
|
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
11 January 2016 | Registered 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) |
11 January 2016 | Registered 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 2015 | Director's details changed for Mr David Gareth Thompson on 20 November 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr David Gareth Thompson on 20 November 2015 (2 pages) |
3 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
3 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
26 November 2015 | Appointment of Mr David Gareth Thompson as a director on 20 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr David Gareth Thompson as a director on 20 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of Esther Elaine Morley as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Esther Elaine Morley as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Esther Elaine Morley as a director on 5 November 2015 (1 page) |
14 October 2015 | Termination of appointment of James Harvey Morris as a secretary on 13 October 2015 (1 page) |
14 October 2015 | Termination of appointment of James Harvey Morris as a secretary on 13 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Ian Arthur Henderson as a director on 30 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Ian Arthur Henderson as a director on 30 September 2015 (1 page) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
4 June 2015 | Resolutions
|
4 June 2015 | Resolutions
|
9 February 2015 | Termination of appointment of Shilla Pindoria as a secretary on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Kevin Patrick Mckenna as a director on 30 January 2015 (1 page) |
9 February 2015 | Appointment of Ms Esther Elaine Morley as a director on 30 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr James Harvey Morris as a secretary on 30 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Derek Lloyd as a director on 30 January 2015 (1 page) |
9 February 2015 | Appointment of Mr Ian Arthur Henderson as a director on 30 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Shilla Pindoria as a secretary on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Kevin Patrick Mckenna as a director on 30 January 2015 (1 page) |
9 February 2015 | Appointment of Ms Esther Elaine Morley as a director on 30 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr James Harvey Morris as a secretary on 30 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Derek Lloyd as a director on 30 January 2015 (1 page) |
9 February 2015 | Appointment of Mr Ian Arthur Henderson as a director on 30 January 2015 (2 pages) |
2 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
7 December 2011 | Appointment of Mr Keith Street as a director (2 pages) |
7 December 2011 | Appointment of Mr Keith Street as a director (2 pages) |
6 December 2011 | Termination of appointment of Anant Patel as a director (1 page) |
6 December 2011 | Termination of appointment of Anant Patel as a director (1 page) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Appointment of Mr Kevin Mckenna as a director (2 pages) |
6 May 2011 | Appointment of Mr Kevin Mckenna as a director (2 pages) |
5 May 2011 | Termination of appointment of Nicholas Ralph as a director (1 page) |
5 May 2011 | Termination of appointment of Andrew Salter as a director (1 page) |
5 May 2011 | Termination of appointment of Nicholas Ralph as a director (1 page) |
5 May 2011 | Termination of appointment of Andrew Salter as a director (1 page) |
20 January 2011 | Appointment of Ms Shilla Pindoria as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Dominic Murray as a secretary (1 page) |
20 January 2011 | Appointment of Ms Shilla Pindoria as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Dominic Murray as a secretary (1 page) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
18 November 2009 | Director's details changed for Mr Derek Lloyd on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Anant Patel on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Nicholas James Ralph on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Andrew Kershaw Salter on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Derek Lloyd on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Anant Patel on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Nicholas James Ralph on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Andrew Kershaw Salter on 18 November 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Mr Dominic Murray on 19 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Dominic Murray on 19 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page) |
14 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
17 June 2009 | Secretary's change of particulars / dominic murray / 16/06/2009 (1 page) |
17 June 2009 | Secretary's change of particulars / dominic murray / 16/06/2009 (1 page) |
20 April 2009 | Appointment terminated secretary kensington secretaries LIMITED (1 page) |
20 April 2009 | Secretary appointed mr dominic murray (1 page) |
20 April 2009 | Appointment terminated secretary kensington secretaries LIMITED (1 page) |
20 April 2009 | Secretary appointed mr dominic murray (1 page) |
1 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
1 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 May 2008 | Appointment terminated director david wheeler (1 page) |
6 May 2008 | Appointment terminated director david wheeler (1 page) |
30 April 2008 | Director appointed derek lloyd (4 pages) |
30 April 2008 | Director appointed andrew salter (3 pages) |
30 April 2008 | Director appointed anant patel (4 pages) |
30 April 2008 | Director appointed nicholas james ralph (3 pages) |
30 April 2008 | Appointment terminated director alison hutchinson (1 page) |
30 April 2008 | Appointment terminated director ann tomsett (1 page) |
30 April 2008 | Appointment terminated director malcolm clays (1 page) |
30 April 2008 | Director appointed derek lloyd (4 pages) |
30 April 2008 | Director appointed andrew salter (3 pages) |
30 April 2008 | Director appointed anant patel (4 pages) |
30 April 2008 | Director appointed nicholas james ralph (3 pages) |
30 April 2008 | Appointment terminated director alison hutchinson (1 page) |
30 April 2008 | Appointment terminated director ann tomsett (1 page) |
30 April 2008 | Appointment terminated director malcolm clays (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page) |
5 November 2007 | Secretary's particulars changed (1 page) |
5 November 2007 | Auditor's resignation (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page) |
5 November 2007 | Secretary's particulars changed (1 page) |
5 November 2007 | Auditor's resignation (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (1 page) |
4 September 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
4 September 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
21 August 2007 | Return made up to 01/08/07; full list of members (6 pages) |
21 August 2007 | Return made up to 01/08/07; full list of members (6 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
1 June 2007 | Full accounts made up to 30 November 2006 (13 pages) |
1 June 2007 | Full accounts made up to 30 November 2006 (13 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
10 November 2006 | New director appointed (3 pages) |
10 November 2006 | New director appointed (3 pages) |
12 September 2006 | New director appointed (4 pages) |
12 September 2006 | New director appointed (4 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
18 August 2006 | Return made up to 01/08/06; full list of members (11 pages) |
18 August 2006 | Return made up to 01/08/06; full list of members (11 pages) |
11 August 2006 | Full accounts made up to 30 November 2005 (13 pages) |
11 August 2006 | Full accounts made up to 30 November 2005 (13 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | New director appointed (1 page) |
4 October 2005 | Full accounts made up to 30 November 2004 (13 pages) |
4 October 2005 | Full accounts made up to 30 November 2004 (13 pages) |
31 August 2005 | Return made up to 01/08/05; full list of members (10 pages) |
31 August 2005 | Return made up to 01/08/05; full list of members (10 pages) |
15 November 2004 | New director appointed (1 page) |
15 November 2004 | New director appointed (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
22 September 2004 | Full accounts made up to 30 November 2003 (13 pages) |
22 September 2004 | Full accounts made up to 30 November 2003 (13 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (10 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (10 pages) |
10 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: 1 derry street london W8 5HY (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: 1 derry street london W8 5HY (1 page) |
11 April 2003 | Full accounts made up to 30 November 2002 (14 pages) |
11 April 2003 | Full accounts made up to 30 November 2002 (14 pages) |
20 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2003 | Return made up to 09/01/03; full list of members (9 pages) |
3 March 2003 | Return made up to 09/01/03; full list of members (9 pages) |
11 October 2002 | Director's particulars changed (1 page) |
11 October 2002 | Director's particulars changed (1 page) |
9 March 2002 | Full accounts made up to 30 November 2001 (14 pages) |
9 March 2002 | Full accounts made up to 30 November 2001 (14 pages) |
11 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
11 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2001 | Full accounts made up to 30 November 2000 (16 pages) |
19 February 2001 | Full accounts made up to 30 November 2000 (16 pages) |
23 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
30 June 2000 | Full accounts made up to 30 November 1999 (15 pages) |
30 June 2000 | Full accounts made up to 30 November 1999 (15 pages) |
29 February 2000 | Director's particulars changed (1 page) |
29 February 2000 | Director's particulars changed (1 page) |
14 January 2000 | Return made up to 09/01/00; full list of members (11 pages) |
14 January 2000 | Return made up to 09/01/00; full list of members (11 pages) |
27 October 1999 | Particulars of mortgage/charge (11 pages) |
27 October 1999 | Particulars of mortgage/charge (7 pages) |
27 October 1999 | Particulars of mortgage/charge (11 pages) |
27 October 1999 | Particulars of mortgage/charge (7 pages) |
19 October 1999 | Full accounts made up to 30 November 1998 (16 pages) |
19 October 1999 | Full accounts made up to 30 November 1998 (16 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 200 aldergate street london EC1A 4JJ (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: 200 aldergate street london EC1A 4JJ (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
12 August 1999 | Location of register of members (1 page) |
12 August 1999 | Location of register of members (1 page) |
22 July 1999 | Particulars of mortgage/charge (7 pages) |
22 July 1999 | Particulars of mortgage/charge (7 pages) |
19 February 1999 | Return made up to 09/01/99; full list of members (13 pages) |
19 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Return made up to 09/01/99; full list of members (13 pages) |
19 February 1999 | Director's particulars changed (1 page) |
10 February 1999 | Particulars of mortgage/charge (7 pages) |
10 February 1999 | Particulars of mortgage/charge (11 pages) |
10 February 1999 | Particulars of mortgage/charge (7 pages) |
10 February 1999 | Particulars of mortgage/charge (11 pages) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Full accounts made up to 30 November 1997 (12 pages) |
4 August 1998 | Full accounts made up to 30 November 1997 (12 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
13 February 1998 | Return made up to 09/01/98; full list of members (12 pages) |
13 February 1998 | Return made up to 09/01/98; full list of members (12 pages) |
11 February 1998 | Particulars of mortgage/charge (5 pages) |
11 February 1998 | Particulars of mortgage/charge (4 pages) |
11 February 1998 | Particulars of mortgage/charge (5 pages) |
11 February 1998 | Particulars of mortgage/charge (4 pages) |
8 January 1998 | New director appointed (4 pages) |
8 January 1998 | New director appointed (4 pages) |
8 September 1997 | Full accounts made up to 30 November 1996 (8 pages) |
8 September 1997 | Full accounts made up to 30 November 1996 (8 pages) |
21 April 1997 | Particulars of mortgage/charge (12 pages) |
21 April 1997 | Particulars of mortgage/charge (12 pages) |
14 January 1997 | Return made up to 09/01/97; full list of members (7 pages) |
14 January 1997 | Return made up to 09/01/97; full list of members (7 pages) |
10 January 1997 | Secretary's particulars changed (1 page) |
10 January 1997 | Secretary's particulars changed (1 page) |
17 December 1996 | Director's particulars changed (1 page) |
17 December 1996 | Director's particulars changed (1 page) |
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
30 May 1996 | Full accounts made up to 30 November 1995 (8 pages) |
30 May 1996 | Full accounts made up to 30 November 1995 (8 pages) |
17 January 1996 | Return made up to 09/01/96; full list of members (8 pages) |
17 January 1996 | Return made up to 09/01/96; full list of members (8 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
6 September 1995 | Company name changed norland capital no.2 LIMITED\certificate issued on 06/09/95 (4 pages) |
6 September 1995 | Company name changed norland capital no.2 LIMITED\certificate issued on 06/09/95 (4 pages) |
17 July 1995 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
17 July 1995 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
31 May 1995 | Director's particulars changed (2 pages) |
31 May 1995 | Director's particulars changed (2 pages) |
10 May 1995 | Accounting reference date notified as 31/12 (1 page) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Memorandum and Articles of Association (28 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Accounting reference date notified as 31/12 (1 page) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Memorandum and Articles of Association (28 pages) |
10 May 1995 | Resolutions
|
3 May 1995 | Company name changed kirkhaven LIMITED\certificate issued on 03/05/95 (4 pages) |
3 May 1995 | Company name changed kirkhaven LIMITED\certificate issued on 03/05/95 (4 pages) |