Company NameKYRE Park Limited
DirectorsKendall Tzaraine Gwyn-Jones and Samuel Peter Cope
Company StatusActive
Company Number03737855
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Previous NameAlimtech Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Kendall Tzaraine Gwyn-Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(18 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Samuel Peter Cope
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameTimothy Gwyn Jones
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(3 days after company formation)
Appointment Duration21 years (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary NameMr Nicholas Charles Morris
NationalityBritish
StatusResigned
Appointed25 March 1999(3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Secretary NameMr Francois Stephanus Malan
NationalityBritish
StatusResigned
Appointed21 June 1999(3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 December 1999)
RoleCompany Director
Correspondence Address28 Broadway Avenue
Twickenham
Middlesex
TW1 1RH
Director NameNicholas Charles Morris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 12 July 1999)
RoleSolicitor
Correspondence Address6 Onslow Gardens
London
SW7 2LY
Secretary NameKathleen Bainbridge
NationalityBritish
StatusResigned
Appointed10 December 1999(8 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary NameRosemary Kezia Davies
NationalityBritish
StatusResigned
Appointed10 September 2004(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 April 2012)
RoleCompany Director
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary NameMr Malcolm William Froom Hezel
StatusResigned
Appointed01 October 2013(14 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 2017)
RoleCompany Director
Correspondence AddressHamstead Park Hamstead Marshall
Newbury
B
RG20 0HE
Secretary NameMr Jamie Bishop
StatusResigned
Appointed07 December 2017(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 May 2020)
RoleCompany Director
Correspondence AddressHamstead Park Hamstead Marshall
Newbury
Berks
RG20 0HE
Director NameMrs Tzaraine Gwyn-Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2020(21 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Montpelier Street
London
SW7 1EX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Boldhurst Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£301
Gross Profit£301
Net Worth-£2,840,320
Current Liabilities£5,909,598

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

18 May 2021Delivered on: 20 May 2021
Persons entitled: Tzaraine Gwyn-Jones

Classification: A registered charge
Particulars: Derelict stable block, kyre park, tenbury wells with hm land registry title number WR65237, tithe barn, kyre park, tenbury wells with hm land registry title number HW151460 and kyre park bungalow, kyre park, tenbury wells with hm land registry title number WR81002.
Outstanding
25 November 2013Delivered on: 30 November 2013
Satisfied on: 23 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
29 February 2012Delivered on: 1 March 2012
Satisfied on: 23 October 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the principals or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of an account whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum.
Fully Satisfied
8 October 2003Delivered on: 11 October 2003
Satisfied on: 23 October 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being house & outbuildings at kyre park, near tenbury wells, worcestershire t/nos HW136110 HW151460 HW175826 WR59806 WR74091 HW140426 WR65237 HW136111. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 January 2000Delivered on: 26 January 2000
Satisfied on: 29 June 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 26 to 38 (even numbers) and 38A high street chobham in the county of surrey and the district of elmbridge t/no SY374402. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
17 January 2000Delivered on: 26 January 2000
Satisfied on: 29 June 2011
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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

Filing History

18 July 2023Second filing of Confirmation Statement dated 11 March 2023 (4 pages)
9 June 2023Total exemption full accounts made up to 30 September 2020 (8 pages)
14 March 2023Confirmation statement made on 11 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 18/07/23
(5 pages)
24 January 2023Total exemption full accounts made up to 30 September 2019 (9 pages)
18 January 2023Compulsory strike-off action has been discontinued (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
5 January 2023Registered office address changed from 68 Grafton Way London W1T 5DS to 1 Montpelier Street London SW7 1EX on 5 January 2023 (2 pages)
16 March 2022Confirmation statement made on 11 March 2022 with updates (5 pages)
16 March 2022Director's details changed for Mrs Kendall Tzaraine Gwyn-Jones on 2 March 2022 (2 pages)
20 May 2021Registration of charge 037378550006, created on 18 May 2021 (53 pages)
15 April 2021Cessation of Timothy Gwyn-Jones as a person with significant control on 8 April 2021 (1 page)
11 March 2021Change of details for Ms Kendal Tzaraine Gwyn Jones as a person with significant control on 2 July 2020 (2 pages)
11 March 2021Notification of Timothy Gwyn-Jones as a person with significant control on 6 April 2016 (2 pages)
11 March 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
10 March 2021Director's details changed for Mrs Kendall Tzaraine Gwyn-Jones on 3 December 2020 (2 pages)
12 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
5 November 2020Appointment of Mr Samuel Peter Cope as a director on 4 November 2020 (2 pages)
8 July 2020Cessation of Timothy Gwyn-Jones as a person with significant control on 8 April 2020 (1 page)
8 July 2020Termination of appointment of Tzaraine Gwyn-Jones as a director on 8 July 2020 (1 page)
8 July 2020Termination of appointment of Timothy Gwyn Jones as a director on 8 April 2020 (1 page)
8 July 2020Notification of Kendal Tzaraine Gwyn Jones as a person with significant control on 1 July 2020 (2 pages)
21 May 2020Appointment of Mrs Tzaraine Gwyn-Jones as a director on 10 May 2020 (2 pages)
6 May 2020Termination of appointment of Jamie Bishop as a secretary on 6 May 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 June 2018Accounts for a small company made up to 30 September 2017 (9 pages)
3 January 2018Cessation of Boldhurst Properties Ltd as a person with significant control on 20 December 2017 (1 page)
3 January 2018Notification of Timothy Gwyn-Jones as a person with significant control on 20 December 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 December 2017Appointment of Mrs Kendall Tzaraine Gwyn-Jones as a director on 19 December 2017 (2 pages)
19 December 2017Appointment of Mrs Kendall Tzaraine Gwyn-Jones as a director on 19 December 2017 (2 pages)
7 December 2017Appointment of Mr Jamie Bishop as a secretary on 7 December 2017 (2 pages)
7 December 2017Appointment of Mr Jamie Bishop as a secretary on 7 December 2017 (2 pages)
7 December 2017Termination of appointment of Malcolm William Froom Hezel as a secretary on 7 December 2017 (1 page)
7 December 2017Termination of appointment of Malcolm William Froom Hezel as a secretary on 7 December 2017 (1 page)
22 August 2017Accounts for a small company made up to 30 September 2016 (14 pages)
22 August 2017Accounts for a small company made up to 30 September 2016 (14 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (12 pages)
5 July 2016Full accounts made up to 30 September 2015 (12 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
22 December 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page)
23 October 2015Satisfaction of charge 037378550005 in full (1 page)
23 October 2015Satisfaction of charge 037378550005 in full (1 page)
23 October 2015Satisfaction of charge 4 in full (1 page)
23 October 2015Satisfaction of charge 3 in full (2 pages)
23 October 2015Satisfaction of charge 3 in full (2 pages)
23 October 2015Satisfaction of charge 4 in full (1 page)
19 May 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
19 May 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
7 May 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
7 May 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
30 November 2013Registration of charge 037378550005 (15 pages)
30 November 2013Registration of charge 037378550005 (15 pages)
3 October 2013Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages)
3 October 2013Termination of appointment of Kathleen Bainbridge as a secretary (1 page)
3 October 2013Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages)
3 October 2013Termination of appointment of Kathleen Bainbridge as a secretary (1 page)
10 May 2013Total exemption full accounts made up to 1 October 2012 (10 pages)
10 May 2013Total exemption full accounts made up to 1 October 2012 (10 pages)
10 May 2013Total exemption full accounts made up to 1 October 2012 (10 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 April 2012Full accounts made up to 30 September 2011 (12 pages)
20 April 2012Full accounts made up to 30 September 2011 (12 pages)
12 April 2012Termination of appointment of Rosemary Davies as a secretary (1 page)
12 April 2012Termination of appointment of Rosemary Davies as a secretary (1 page)
1 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 April 2011Full accounts made up to 30 September 2010 (12 pages)
21 April 2011Full accounts made up to 30 September 2010 (12 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 April 2010Full accounts made up to 30 September 2009 (12 pages)
9 April 2010Full accounts made up to 30 September 2009 (12 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 August 2009Full accounts made up to 30 September 2008 (13 pages)
1 August 2009Full accounts made up to 30 September 2008 (13 pages)
12 February 2009Return made up to 31/12/08; full list of members (3 pages)
12 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 December 2008Registered office changed on 03/12/2008 from 61 chandos place london WC2N 4HG (1 page)
3 December 2008Registered office changed on 03/12/2008 from 61 chandos place london WC2N 4HG (1 page)
26 August 2008Full accounts made up to 30 September 2007 (14 pages)
26 August 2008Full accounts made up to 30 September 2007 (14 pages)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
21 October 2007Full accounts made up to 30 September 2006 (13 pages)
21 October 2007Full accounts made up to 30 September 2006 (13 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 November 2006Full accounts made up to 30 September 2005 (11 pages)
30 November 2006Full accounts made up to 30 September 2005 (11 pages)
13 February 2006Return made up to 31/12/05; full list of members (7 pages)
13 February 2006Return made up to 31/12/05; full list of members (7 pages)
22 September 2005Full accounts made up to 30 September 2004 (11 pages)
22 September 2005Full accounts made up to 30 September 2004 (11 pages)
7 February 2005Return made up to 31/12/04; full list of members (6 pages)
7 February 2005Return made up to 31/12/04; full list of members (6 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
3 September 2004Full accounts made up to 30 September 2003 (9 pages)
3 September 2004Full accounts made up to 30 September 2003 (9 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 December 2003Full accounts made up to 30 September 2002 (9 pages)
23 December 2003Full accounts made up to 30 September 2002 (9 pages)
11 October 2003Particulars of mortgage/charge (5 pages)
11 October 2003Particulars of mortgage/charge (5 pages)
11 July 2003Company name changed alimtech LIMITED\certificate issued on 11/07/03 (2 pages)
11 July 2003Company name changed alimtech LIMITED\certificate issued on 11/07/03 (2 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
11 October 2002Full accounts made up to 30 September 2001 (11 pages)
11 October 2002Full accounts made up to 30 September 2001 (11 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
22 February 2002Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
22 February 2002Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
23 March 2001Full accounts made up to 31 August 2000 (11 pages)
23 March 2001Full accounts made up to 31 August 2000 (11 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 October 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
12 October 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
17 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
26 January 2000Particulars of mortgage/charge (4 pages)
26 January 2000Particulars of mortgage/charge (4 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: c/o n c morris & co 27 montpelier street london SW7 1HF (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999Registered office changed on 15/12/99 from: c/o n c morris & co 27 montpelier street london SW7 1HF (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999Secretary resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
7 July 1999New director appointed (3 pages)
7 July 1999New director appointed (3 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Memorandum and Articles of Association (15 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Memorandum and Articles of Association (15 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999New director appointed (3 pages)
13 April 1999Director resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999New director appointed (3 pages)
6 April 1999Registered office changed on 06/04/99 from: 6-8 underwood street london N1 7JQ (1 page)
6 April 1999Registered office changed on 06/04/99 from: 6-8 underwood street london N1 7JQ (1 page)
22 March 1999Incorporation (20 pages)
22 March 1999Incorporation (20 pages)