Company NameKipcroft Properties Limited
DirectorNigel Howard Fox
Company StatusActive
Company Number04177267
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNigel Howard Fox
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(2 weeks, 1 day after company formation)
Appointment Duration23 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ellis Atkins Chartered Accountants The Atrium
Curtis Road
Dorking
RH4 1XA
Secretary NameNigel Howard Fox
NationalityBritish
StatusCurrent
Appointed28 March 2001(2 weeks, 1 day after company formation)
Appointment Duration23 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ellis Atkins Chartered Accountants The Atrium
Curtis Road
Dorking
RH4 1XA
Director NameMr Michael Roy Edwards
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(2 weeks, 1 day after company formation)
Appointment Duration10 years (resigned 30 March 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Paper Mews
330 High Street
Dorking
Surrey
RH4 2TU
Director NameDavid Charles Marten
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(2 weeks, 1 day after company formation)
Appointment Duration19 years (resigned 31 March 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Paper Mews
330 High Street
Dorking
Surrey
RH4 2TU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor, 72 King William Street
London
EC4N 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Caprep P I C LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£295,574
Cash£291,452
Current Liabilities£730,273

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

21 August 2007Delivered on: 24 August 2007
Satisfied on: 26 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The admiral fox 134 grange road ramsgate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 August 2007Delivered on: 24 August 2007
Satisfied on: 8 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The falstaff public house 16-18 addington street ramsgate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 October 2006Delivered on: 26 October 2006
Satisfied on: 26 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 effingham street, ramsgate, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 July 2005Delivered on: 9 August 2005
Satisfied on: 8 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The battle of minden st mary's road kingston portsmouth by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
9 March 2005Delivered on: 24 March 2005
Satisfied on: 14 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The barley mow, 57 shide road, newport, isle of wight. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 April 2004Delivered on: 7 May 2004
Satisfied on: 14 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Marquis of granby public house, granby street, newmarket, suffolk by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
21 November 2003Delivered on: 3 December 2003
Satisfied on: 23 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The maypole inn stowmarket road wetherden suffolk IP14 3JP the benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 November 2003Delivered on: 24 November 2003
Satisfied on: 14 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 126 church street, westhoughton, bolton t/n GM658275. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 July 2010Delivered on: 30 July 2010
Satisfied on: 8 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 39, 46 ebrington st, plymouth, t/no DN578926 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
5 November 2003Delivered on: 11 November 2003
Persons entitled: National Westminster 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. See the mortgage charge document for full details.
Outstanding

Filing History

1 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 99
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 October 2015Satisfaction of charge 9 in full (2 pages)
26 October 2015Satisfaction of charge 7 in full (2 pages)
8 September 2015Satisfaction of charge 8 in full (2 pages)
8 September 2015Satisfaction of charge 6 in full (2 pages)
8 September 2015Satisfaction of charge 10 in full (1 page)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 99
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 99
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Mr. Michael Roy Edwards on 1 March 2011 (2 pages)
14 April 2011Termination of appointment of Michael Edwards as a director (1 page)
14 April 2011Director's details changed for Mr. Michael Roy Edwards on 1 March 2011 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 March 2010Director's details changed for Michael Roy Edwards on 1 March 2010 (2 pages)
16 March 2010Secretary's details changed for Nigel Howard Fox on 1 March 2010 (1 page)
16 March 2010Director's details changed for Nigel Howard Fox on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Michael Roy Edwards on 1 March 2010 (2 pages)
16 March 2010Director's details changed for David Charles Marten on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Nigel Howard Fox on 1 March 2010 (2 pages)
16 March 2010Secretary's details changed for Nigel Howard Fox on 1 March 2010 (1 page)
16 March 2010Director's details changed for David Charles Marten on 1 March 2010 (2 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 12/03/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 April 2008Return made up to 12/03/08; no change of members (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
1 April 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
20 June 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
19 April 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
17 March 2004Return made up to 12/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
24 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
18 March 2003Return made up to 12/03/03; no change of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
26 March 2002Return made up to 12/03/02; full list of members (7 pages)
11 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001Ad 10/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2001Registered office changed on 02/04/01 from: 788-790 finchley road london NW11 7TJ (1 page)
12 March 2001Incorporation (18 pages)