London
W1S 3DG
Director Name | Ms Victoria Harvey |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2023(23 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2023(23 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Tony Warren Edelstein |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Longland Drive Totteridge London N20 8HL |
Director Name | Mr Anthony Laurence King-Cline |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Folkington Corner London N12 7BH |
Director Name | Mr John Richard Trustram Eve |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Astra Court Hythe Southampton Hampshire SO45 6DZ |
Secretary Name | Tony Warren Edelstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Longland Drive Totteridge London N20 8HL |
Director Name | Mr Dominic Joseph Gerard Reilly |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Farm Bilden End Chrishall Royston Herts SG8 8RF |
Director Name | Mr William James Maunder Taylor |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Malvern Terrace London N1 1HR |
Secretary Name | Mr Dominic Joseph Gerard Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Farm Bilden End Chrishall Royston Herts SG8 8RF |
Director Name | Mr Simon Derwood Auston Drewett |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 22 September 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | Mr Simon Derwood Auston Drewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 22 September 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Website | kingfisherproperty.co.uk |
---|---|
Telephone | 020 74910380 |
Telephone region | London |
Registered Address | 8 Sackville Street London W1S 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Ashford (Hc) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
16 March 2000 | Delivered on: 27 March 2000 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A debenture made by the company,ashford limited partnership,ashford (gp) limited,ashford (PT2) limited,ashford (hc) limited (together and individually the "chargors") in favour of the law debenture trust corporation P.L.C. as bond trustee for the benefici Secured details: Each of the property trustees ( which includes the company) will pay or procure the payment discharge and satisfy or procure the discharge and satisfaction of the new lease secured obligations (as defined) and all obligations which it may at any time have to the bond trustee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries under or pursuant to the property trustee guarantee and the other transaction documents to which it is a party. Particulars: Each chargor charged with full title guarantee in favour of the bond trustee (as bond trustee for the beneficiaries) with the payment and discharge of the secured obligations the benefit of all of its right title and interest to in and under all present and future (I) collateral agreements to real property: (ii) licences: (iii) eurostar rent: (iv) rental income: (v) assigned accounts: (vi) chattels: (vii) insurance policies: (vii) property trust: (ix) eurostar lease: (x) department of transport guarantee: (xi) monetary claims.. See the mortgage charge document for full details. Outstanding |
---|
4 March 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
---|---|
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
29 January 2020 | Director's details changed for Mr Simon Derwood Austen Drewett on 29 January 2020 (2 pages) |
29 January 2020 | Secretary's details changed for Mr Simon Derwood Austen Drewett on 29 January 2020 (1 page) |
13 March 2019 | Appointment of Mr Neil David Townson as a director on 13 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of William James Maunder Taylor as a director on 13 March 2019 (1 page) |
18 February 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
15 February 2019 | Notification of Alexander Anders Ohlsson as a person with significant control on 14 January 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
25 July 2018 | Registered office address changed from 41-43 Maddox Street London W1S 2PD to 8 Sackville Street London W1S 3DG on 25 July 2018 (1 page) |
23 February 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
15 February 2017 | Full accounts made up to 31 January 2017 (7 pages) |
15 February 2017 | Full accounts made up to 31 January 2017 (7 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
22 February 2016 | Full accounts made up to 31 January 2016 (7 pages) |
22 February 2016 | Full accounts made up to 31 January 2016 (7 pages) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
13 April 2015 | Full accounts made up to 31 January 2015 (7 pages) |
13 April 2015 | Full accounts made up to 31 January 2015 (7 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
21 March 2014 | Secretary's details changed for Mr Simon Derwood Austen Drewett on 12 March 2014 (1 page) |
21 March 2014 | Director's details changed for Mr Simon Derwood Austen Drewett on 12 March 2014 (2 pages) |
21 March 2014 | Secretary's details changed for Mr Simon Derwood Austen Drewett on 12 March 2014 (1 page) |
21 March 2014 | Director's details changed for Mr Simon Derwood Austen Drewett on 12 March 2014 (2 pages) |
12 February 2014 | Full accounts made up to 31 January 2014 (7 pages) |
12 February 2014 | Full accounts made up to 31 January 2014 (7 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
19 February 2013 | Full accounts made up to 31 January 2013 (7 pages) |
19 February 2013 | Full accounts made up to 31 January 2013 (7 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Full accounts made up to 31 January 2012 (7 pages) |
8 February 2012 | Full accounts made up to 31 January 2012 (7 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Full accounts made up to 31 January 2011 (7 pages) |
4 March 2011 | Full accounts made up to 31 January 2011 (7 pages) |
11 June 2010 | Full accounts made up to 31 January 2010 (7 pages) |
11 June 2010 | Full accounts made up to 31 January 2010 (7 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
17 February 2009 | Full accounts made up to 31 January 2009 (7 pages) |
17 February 2009 | Full accounts made up to 31 January 2009 (7 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
18 February 2008 | Full accounts made up to 31 January 2008 (7 pages) |
18 February 2008 | Full accounts made up to 31 January 2008 (7 pages) |
14 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
2 October 2007 | New secretary appointed;new director appointed (2 pages) |
2 October 2007 | Secretary resigned;director resigned (1 page) |
2 October 2007 | Secretary resigned;director resigned (1 page) |
2 October 2007 | New secretary appointed;new director appointed (2 pages) |
28 February 2007 | Full accounts made up to 31 January 2007 (7 pages) |
28 February 2007 | Full accounts made up to 31 January 2007 (7 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
1 March 2006 | Full accounts made up to 31 January 2006 (7 pages) |
1 March 2006 | Full accounts made up to 31 January 2006 (7 pages) |
16 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
25 February 2005 | Full accounts made up to 31 January 2005 (7 pages) |
25 February 2005 | Full accounts made up to 31 January 2005 (7 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
23 April 2004 | Full accounts made up to 31 January 2004 (7 pages) |
23 April 2004 | Full accounts made up to 31 January 2004 (7 pages) |
9 February 2004 | Return made up to 01/02/04; full list of members
|
9 February 2004 | Return made up to 01/02/04; full list of members
|
19 November 2003 | Registered office changed on 19/11/03 from: c/o kingfisher property partnerships LTD 40 parker street london WC2B 5PQ (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: c/o kingfisher property partnerships LTD 40 parker street london WC2B 5PQ (1 page) |
7 June 2003 | Full accounts made up to 31 January 2003 (7 pages) |
7 June 2003 | Full accounts made up to 31 January 2003 (7 pages) |
18 February 2003 | Return made up to 01/02/03; full list of members
|
18 February 2003 | Return made up to 01/02/03; full list of members
|
3 September 2002 | Full accounts made up to 31 January 2002 (7 pages) |
3 September 2002 | Full accounts made up to 31 January 2002 (7 pages) |
9 March 2002 | Return made up to 01/02/02; full list of members
|
9 March 2002 | Return made up to 01/02/02; full list of members
|
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2001 | Secretary resigned;director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Secretary resigned;director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 74 longland drive london N20 8HL (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 74 longland drive london N20 8HL (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
12 July 2001 | Full accounts made up to 31 January 2001 (8 pages) |
12 July 2001 | Full accounts made up to 31 January 2001 (8 pages) |
5 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
5 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
11 May 2000 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
11 May 2000 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
27 March 2000 | Particulars of mortgage/charge (14 pages) |
27 March 2000 | Particulars of mortgage/charge (14 pages) |
1 February 2000 | Incorporation (25 pages) |
1 February 2000 | Incorporation (25 pages) |