Company NameKimbolton Lodge Limited
Company StatusActive
Company Number03427293
CategoryPrivate Limited Company
Incorporation Date1 September 1997(26 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Andrew Sutherland Rowe
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(3 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimbolten Lodge 1 Kimbolton Rd
Bedford
MK40 2NT
Secretary NameMr Grant Leslie Whitehouse
NationalityBritish
StatusCurrent
Appointed05 September 2006(9 years after company formation)
Appointment Duration17 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HD
Director NameMr Graham Nicholas Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(11 years, 8 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bowmans Close
Steyning
West Sussex
BN44 3SR
Director NameMr Torsten Alexander Mack
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed31 May 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HD
Director NameMr Michael Lionel Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Briar Road
Kenton
Middlesex
HA3 0DP
Director NameKeith Lassman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Oaks
Oxhey
Hertfordshire
WD19 4LR
Secretary NameMr Michael Lionel Harris
NationalityBritish
StatusResigned
Appointed01 September 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Briar Road
Kenton
Middlesex
HA3 0DP
Director NameDavid Stewart Howard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(3 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 June 2002)
RoleAccountant
Correspondence AddressThe Millers House
Ampney Crucis
Cirencester
Gloucestershire
CL7 5RR
Director NameMichael John Newman
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressSouthover
Springfield Lane
Colgate
West Sussex
RH12 4TA
Secretary NameAnthony Michael McGing
NationalityBritish
StatusResigned
Appointed01 December 1997(3 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Pollards Hill North
London
SW16 4PA
Director NameMr Sushilkumar Chandulal Radia
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(4 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hillpoint
Loudwater Lane, Loudwater
Rickmansworth
WD3 4HW
Director NameMr Nicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(7 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndalls Farm
Blakes Lane, Hare Hatch
Reading
RG10 9SY
Director NameMr David John Taylor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(18 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address16 Wheeler Avenue Penn
High Wycombe
HP10 8EN

Contact

Websitekimboltonlodge.com
Telephone01234 355918
Telephone regionBedford

Location

Registered AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

603.5k at £0.5Andrew Sutherland Rowe
50.00%
Ordinary
603.5k at £0.5Downing One Vct PLC
50.00%
Ordinary

Financials

Year2014
Net Worth£1,378,173
Cash£60,894
Current Liabilities£118,680

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

7 January 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
20 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
5 October 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
8 October 2020Director's details changed for Mr Torsten Alexander Mack on 31 March 2020 (2 pages)
8 October 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
7 October 2020Change of details for Downing One Vct Plc as a person with significant control on 1 October 2017 (2 pages)
22 November 2019Change of details for Mr Andrew Sutherland Rowe as a person with significant control on 15 November 2019 (2 pages)
22 November 2019Director's details changed for Mr Andrew Sutherland Rowe on 15 November 2019 (2 pages)
18 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
9 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
4 June 2019Termination of appointment of David John Taylor as a director on 31 May 2019 (1 page)
4 June 2019Appointment of Mr Torsten Alexander Mack as a director on 31 May 2019 (2 pages)
24 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
7 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
6 November 2017Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 (1 page)
6 November 2017Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 (1 page)
10 October 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
10 October 2017Director's details changed for Mr Graham Nicholas Elliot on 1 September 2017 (2 pages)
10 October 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
10 October 2017Director's details changed for Mr Graham Nicholas Elliot on 1 September 2017 (2 pages)
9 October 2017Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to St Magnus House 3 Lower Thames Street London EC3R 6HD on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to St Magnus House 3 Lower Thames Street London EC3R 6HD on 9 October 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
15 February 2016Termination of appointment of Nicholas Peter Lewis as a director on 26 November 2015 (1 page)
15 February 2016Appointment of Mr David John Taylor as a director on 26 November 2015 (2 pages)
15 February 2016Appointment of Mr David John Taylor as a director on 26 November 2015 (2 pages)
15 February 2016Termination of appointment of Nicholas Peter Lewis as a director on 26 November 2015 (1 page)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 603,500
(7 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 603,500
(7 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 603,500
(7 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 603,500
(7 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 603,500
(7 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 603,500
(7 pages)
4 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 4 July 2014 (1 page)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 603,500
(7 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 603,500
(7 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 603,500
(7 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 October 2012Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages)
16 October 2012Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
25 May 2011Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages)
25 May 2011Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 October 2010Termination of appointment of Sushilkumar Radia as a director (1 page)
14 October 2010Termination of appointment of Sushilkumar Radia as a director (1 page)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
3 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge London SW1V 1AU on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge London SW1V 1AU on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge London SW1V 1AU on 3 September 2010 (1 page)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
21 May 2009Director appointed mr graham nicholas elliot (2 pages)
21 May 2009Director appointed mr graham nicholas elliot (2 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 September 2008Director's change of particulars / nicholas lewis / 05/12/2006 (2 pages)
10 September 2008Capitals not rolled up (2 pages)
10 September 2008Capitals not rolled up (2 pages)
10 September 2008Director's change of particulars / nicholas lewis / 05/12/2006 (2 pages)
10 September 2008Return made up to 01/09/08; full list of members (4 pages)
10 September 2008Return made up to 01/09/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 September 2007Return made up to 01/09/07; full list of members (7 pages)
13 September 2007Return made up to 01/09/07; full list of members (7 pages)
23 May 2007Registered office changed on 23/05/07 from: 69 eccleston square london SW1V 1PJ (1 page)
23 May 2007Registered office changed on 23/05/07 from: 69 eccleston square london SW1V 1PJ (1 page)
4 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
12 October 2006Return made up to 01/09/06; full list of members (8 pages)
12 October 2006Return made up to 01/09/06; full list of members (8 pages)
20 September 2006Ad 27/06/06--------- £ si [email protected]=3500 £ ic 600000/603500 (2 pages)
20 September 2006Ad 27/06/06--------- £ si [email protected]=3500 £ ic 600000/603500 (2 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (3 pages)
15 September 2006New secretary appointed (3 pages)
15 September 2006Secretary resigned (1 page)
19 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
19 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
13 September 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
21 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
21 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
25 August 2004Return made up to 01/09/04; full list of members (7 pages)
25 August 2004Return made up to 01/09/04; full list of members (7 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
21 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
21 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
17 October 2003Return made up to 01/09/03; full list of members (7 pages)
17 October 2003Return made up to 01/09/03; full list of members (7 pages)
25 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
25 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
9 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 May 2002Secretary's particulars changed (1 page)
13 May 2002Secretary's particulars changed (1 page)
3 May 2002Full accounts made up to 30 June 2001 (13 pages)
3 May 2002Full accounts made up to 30 June 2001 (13 pages)
5 November 2001Auditor's resignation (1 page)
5 November 2001Auditor's resignation (1 page)
12 September 2001Return made up to 01/09/01; full list of members (7 pages)
12 September 2001Return made up to 01/09/01; full list of members (7 pages)
10 July 2001Full accounts made up to 30 June 2000 (10 pages)
10 July 2001Full accounts made up to 30 June 2000 (10 pages)
28 February 2001Return made up to 01/09/00; full list of members (7 pages)
28 February 2001Return made up to 01/09/00; full list of members (7 pages)
14 February 2001Full accounts made up to 30 June 1999 (13 pages)
14 February 2001Full accounts made up to 30 June 1999 (13 pages)
27 October 1999Return made up to 31/08/99; full list of members (8 pages)
27 October 1999Return made up to 31/08/99; full list of members (8 pages)
9 March 1999Full accounts made up to 30 June 1998 (13 pages)
9 March 1999Full accounts made up to 30 June 1998 (13 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
7 October 1998Return made up to 01/09/98; full list of members (6 pages)
7 October 1998Return made up to 01/09/98; full list of members (6 pages)
8 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
8 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
10 February 1998Ad 02/02/98--------- £ si [email protected]=599998 £ ic 2/600000 (2 pages)
10 February 1998Ad 02/02/98--------- £ si [email protected]=599998 £ ic 2/600000 (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998New director appointed (2 pages)
10 December 1997Director resigned (1 page)
10 December 1997Div 01/12/97 (1 page)
10 December 1997Secretary resigned;director resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997£ nc 100000/750000 01/12/97 (1 page)
10 December 1997Secretary resigned;director resigned (1 page)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
10 December 1997Div 01/12/97 (1 page)
10 December 1997£ nc 100000/750000 01/12/97 (1 page)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
1 September 1997Incorporation (13 pages)
1 September 1997Incorporation (13 pages)