Company NameKDK Trustees Limited
Company StatusDissolved
Company Number03954738
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameForsters Shelfco 44 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Anne Armstrong Iles
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2017(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 21 May 2019)
RoleTrust Director
Country of ResidenceEngland
Correspondence Address5th Floor 8 St James's Square
London
SW1Y 4JU
Director NameSg Kleinwort Hambros Trust Company (UK) Limited (Corporation)
StatusClosed
Appointed10 April 2000(2 weeks, 3 days after company formation)
Appointment Duration19 years, 1 month (closed 21 May 2019)
Correspondence Address5th Floor 8 St James's Square
London
SW1Y 4JU
Director NameYande Taylor
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleParalegal
Correspondence Address3 Eastland Court
163 Widmore Road
Bromley
Kent
BR1 3AX
Secretary NameKevin James Custis
NationalityBritish
StatusResigned
Appointed10 April 2000(2 weeks, 3 days after company formation)
Appointment Duration7 months (resigned 08 November 2000)
RoleCompany Director
Correspondence Address4 Tandridge Place
Orpington
Bromley
Kent
BR6 8DL
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed04 February 2002(1 year, 10 months after company formation)
Appointment Duration1 month (resigned 08 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Secretary NameMrs Joanna Catherine Boait
NationalityBritish
StatusResigned
Appointed08 March 2002(1 year, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Wyncombe Close
Fittleworth
Pulborough
West Sussex
RH20 1HW
Secretary NameHenrietta Carey
NationalityBritish
StatusResigned
Appointed17 October 2007(7 years, 6 months after company formation)
Appointment Duration5 months (resigned 20 March 2008)
RoleCompany Director
Correspondence AddressFlat 8 Breakspears Road
London
SE4 1XW
Director NameNicholas Robert Kerr-Sheppard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Shirley Gardens
Rusthall
Tunbridge Wells
Kent
TN4 8TG
Director NameMrs Jill Katharine Skinner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2011)
RoleDirector/Trustee
Country of ResidenceUnited Kingdom
Correspondence Address20 Wansbury Way
Swanley
Kent
Great Britain
BR8 8DH
Director NameMarianne Afif Kafena
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(13 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2014)
RoleHead Of Wealth Planning
Country of ResidenceEngland
Correspondence Address27 Tilehurst Road
Wandsworth
London
SW18 3EU
Director NameMr Simon Thomas Rees
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 January 2017)
RoleTrust Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address67 Grosvenor Street
London
W1K 3JN

Location

Registered Address5th Floor 8 St James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1Lady Madeleine Kleinwort
33.33%
Ordinary
50 at £1Miss Marina Kleinwort
33.33%
Ordinary
50 at £1Sir Richard Kleinwort
33.33%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 November 2017Registered office address changed from 14 st. George Street London W1S 1FE to 5th Floor 8 st James's Square London England SW1Y 4JU on 6 November 2017 (1 page)
29 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
2 February 2017Termination of appointment of Simon Thomas Rees as a director on 23 January 2017 (1 page)
2 February 2017Appointment of Mrs Rachel Anne Armstrong Iles as a director on 23 January 2017 (2 pages)
24 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
9 December 2016Director's details changed for Kleinwort Benson Trustees Ltd on 30 November 2016 (1 page)
9 December 2016Director's details changed for Kleinwort Benson Trustees Ltd on 29 November 2016 (1 page)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 300
(6 pages)
29 February 2016Memorandum and Articles of Association (7 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 January 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 300
(3 pages)
18 January 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 250
(3 pages)
15 January 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 200
(3 pages)
5 August 2015Amended accounts for a dormant company made up to 31 March 2015 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 150
(5 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 August 2014Termination of appointment of Marianne Afif Kafena as a director on 31 July 2014 (1 page)
1 August 2014Appointment of Mr Simon Thomas Rees as a director on 31 July 2014 (2 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 150
(5 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 October 2013Termination of appointment of Nicholas Robert Kerr-Sheppard as a director on 14 October 2013 (1 page)
18 October 2013Appointment of Marianne Afif Kafena as a director on 16 October 2013 (2 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 November 2011Termination of appointment of Jill Katharine Skinner as a director on 11 November 2011 (1 page)
31 May 2011Registered office address changed from 30 Gresham Street London EC2V 7PG on 31 May 2011 (1 page)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 September 2010Appointment of Jill Katharine Skinner as a director (2 pages)
27 September 2010Appointment of Nicholas Robert Kerr-Sheppard as a director (2 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
12 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 April 2009Return made up to 23/03/09; full list of members (6 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 April 2008Return made up to 23/03/08; full list of members (5 pages)
3 April 2008Appointment terminated secretary henrietta carey (1 page)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 October 2007New secretary appointed (2 pages)
10 April 2007Return made up to 23/03/07; full list of members (5 pages)
31 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 23/03/06; full list of members (5 pages)
10 April 2006Registered office changed on 10/04/06 from: 10 fenchurch street london EC3M 3LB (1 page)
11 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 April 2005Return made up to 23/03/05; full list of members (5 pages)
19 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 April 2004Return made up to 23/03/04; full list of members (5 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 April 2003Return made up to 23/03/03; full list of members (8 pages)
26 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
24 April 2002Return made up to 23/03/02; full list of members (6 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 February 2002Registered office changed on 07/02/02 from: 67 grosvenor street london W1K 3JN (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002Nc inc already adjusted 04/02/02 (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002Ad 04/02/02--------- £ si 148@1=148 £ ic 2/150 (2 pages)
12 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 July 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/01
(6 pages)
16 November 2000Secretary resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000Director resigned (1 page)
6 April 2000Company name changed forsters shelfco 44 LIMITED\certificate issued on 06/04/00 (2 pages)
23 March 2000Incorporation (21 pages)