Company NameKestral Homes Limited
DirectorsAngela Slater and Simon Lindsay Slater
Company StatusActive
Company Number03668315
CategoryPrivate Limited Company
Incorporation Date16 November 1998(25 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Angela Slater
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1998(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ
Director NameMr Simon Lindsay Slater
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1998(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ
Secretary NameMrs Angela Slater
NationalityBritish
StatusCurrent
Appointed16 November 1998(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Simon Slater
50.00%
Ordinary
1 at £1Mrs Angela Slater
50.00%
Ordinary

Financials

Year2014
Net Worth£442,876
Cash£12,507
Current Liabilities£113,573

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

7 October 2005Delivered on: 8 October 2005
Satisfied on: 25 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 batchworth lane northwood middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 September 2005Delivered on: 3 September 2005
Satisfied on: 4 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a copperkins 9 woodfield avenue, northwood, middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 July 2005Delivered on: 15 July 2005
Satisfied on: 25 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 49 maytree crescent north watford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 June 2005Delivered on: 11 June 2005
Satisfied on: 25 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
22 August 2000Delivered on: 23 August 2000
Satisfied on: 25 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 westbury lodge close pinner t/n ngl 340043. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 September 2011Delivered on: 13 September 2011
Satisfied on: 4 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 June 2000Delivered on: 17 June 2000
Satisfied on: 25 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 52 pheasants way rickmansworth herts. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 March 2002Delivered on: 22 March 2002
Persons entitled: The Woolwich PLC

Classification: Mortgage deed
Secured details: £299,962.00 due or to become due from the company to the chargee.
Particulars: Property k/a 43 westbury road northwood middlesex.
Outstanding
13 March 2002Delivered on: 22 March 2002
Persons entitled: The Woolwich PLC

Classification: Floating charge
Secured details: £299,962.00 due or to become due from the company to the chargee.
Particulars: Property k/a 43 westbury road northwood middlesex.
Outstanding
26 November 2001Delivered on: 28 November 2001
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 pheasants way, rickmansworth, hertfordshire, WD3 2HA. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
20 September 2022Delivered on: 28 September 2022
Persons entitled: The Mortgage Works (UK)PLC

Classification: A registered charge
Particulars: Copperkins 9 woodfield avenue. Northwood HA6 3EA.
Outstanding
23 May 2022Delivered on: 27 May 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 43 westbury road northwood HA6 3DB.
Outstanding
18 September 2014Delivered on: 23 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
18 September 2014Delivered on: 23 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 9 woodfield avenue northwood middlesex t/no HD67939.
Outstanding
18 September 2014Delivered on: 23 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 34 & garage roseberry court grandfield avenue watford hertfordshire t/no HD257532.
Outstanding
29 January 2007Delivered on: 31 January 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £504,000.00 due or to become due from the company to.
Particulars: 16 batchworth lane northwood middx.
Outstanding

Filing History

26 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 December 2014Satisfaction of charge 11 in full (1 page)
4 December 2014Satisfaction of charge 8 in full (2 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
23 September 2014Registration of charge 036683150012, created on 18 September 2014 (18 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Registration of charge 036683150014, created on 18 September 2014 (19 pages)
23 September 2014Registration of charge 036683150013, created on 18 September 2014 (18 pages)
22 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Director's details changed for Simon Slater on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Simon Slater on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Angela Slater on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Angela Slater on 1 June 2012 (2 pages)
1 June 2012Secretary's details changed for Angela Slater on 1 June 2012 (1 page)
1 June 2012Secretary's details changed for Angela Slater on 1 June 2012 (1 page)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 November 2008Return made up to 16/11/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 November 2007Return made up to 16/11/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
23 November 2006Return made up to 16/11/06; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 December 2005Return made up to 16/11/05; full list of members (3 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
13 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 December 2004Return made up to 16/11/04; full list of members (3 pages)
29 November 2003Return made up to 16/11/03; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 November 2002Return made up to 16/11/02; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
4 December 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 December 2000Return made up to 16/11/00; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
24 November 1999Return made up to 16/11/99; full list of members (6 pages)
13 August 1999Secretary's particulars changed;director's particulars changed (1 page)
13 August 1999Director's particulars changed (1 page)
25 May 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Registered office changed on 20/11/98 from: 12-14 st marys street newport salop TF10 7AB (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed;new director appointed (2 pages)
16 November 1998Incorporation (10 pages)