Company NameKirkglade Limited
Company StatusActive
Company Number04229054
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr William Richard Collins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(6 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed28 October 2016(15 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMrs Eileen Marie Sawyer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed25 September 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(2 days after company formation)
Appointment Duration5 years (resigned 08 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(2 days after company formation)
Appointment Duration5 years (resigned 08 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lees Place
Mayfair
London
W1K 6LH
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed07 June 2001(2 days after company formation)
Appointment Duration5 years (resigned 08 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Paul Vincent Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(5 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 24 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDestiny
49 The Highway
South Sutton
Surrey
SM2 5QS
Director NameMr Michael David Gubbay
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(5 years after company formation)
Appointment Duration5 years, 3 months (resigned 27 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed08 June 2006(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 2007)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(5 years after company formation)
Appointment Duration16 years, 4 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameAnne Benjamin
NationalityBritish
StatusResigned
Appointed08 June 2006(5 years after company formation)
Appointment Duration13 years, 1 month (resigned 12 July 2019)
RoleCompany Director
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2011(10 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Coralglade LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,340,607
Net Worth£95,640,666
Cash£11,208,268
Current Liabilities£7,041,383

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Charges

4 August 2006Delivered on: 9 August 2006
Persons entitled: Hsbc Trustee (C.I.) Limited as Security Agent on Trust for the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 155 to 171 (odd) victoria street london t/no NGL712736 and l/h property k/a the ground floor and upper basement level of part of bp house victoria street but k/a 155-171 (odd) victoria street london. 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
30 November 2001Delivered on: 5 December 2001
Satisfied on: 25 February 2003
Persons entitled: Citibank N.A.

Classification: Debenture with floating charge
Secured details: All obligations and liabilities whatsoever due or to become due from an obligor (as defined) or by some other person of the obligors to the chargee under each of the finance documents (as defined).
Particulars: (I) f/hold land known as 155 to 171 (odd) victoria st,london W.1; ngl 712736 and (ii) l/hold land being shops at ground and upper basement floor level forming part of bp house,victoria street; t/no ngl 338930; all collateralagreements,contracts,deeds,licences,undertakings,guarantees,covenants,warranties and other documents and all claims,remedirs,awards,bonds,etc.all insurance policies and all proceeds payable thereunder,the realisation account and the debts thereby and the swaps documents; fixed charge over all rights,title and interests,goodwill of business and all monies; all book and other debts,buildings and fixtures thereon; floating charge over all unde rtaking and assets; see form 395 for details.
Fully Satisfied
16 October 2001Delivered on: 31 October 2001
Satisfied on: 14 May 2010
Persons entitled: Bayerische Landesbank Girozentrale (The "Security Agent")as Agent and Security Trustee for Itself and the Beneficiaries, and Its Successors, Transfereesor Assignees.

Classification: Debenture
Secured details: All present and future obligations and liabilities, whether actual or contingent and wether owed jointly or severally or in any other capacity whatsoever, of the group members to the beneficiaries (or any of them) under the finance documents except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985 (the "secured liabilities").
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.
Fully Satisfied

Filing History

10 January 2024Full accounts made up to 31 March 2023 (20 pages)
5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
8 March 2023Full accounts made up to 31 March 2022 (20 pages)
13 October 2022Termination of appointment of Malcolm Robin Turner as a director on 6 October 2022 (1 page)
6 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
30 March 2022Full accounts made up to 31 March 2021 (23 pages)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
28 May 2021Director's details changed for Ms Eileen Marie Sawyer on 1 May 2021 (2 pages)
26 April 2021Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages)
30 March 2021Full accounts made up to 31 March 2020 (20 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 31 March 2019 (20 pages)
16 July 2019Termination of appointment of Anne Benjamin as a secretary on 12 July 2019 (1 page)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
5 December 2018Full accounts made up to 31 March 2018 (19 pages)
25 September 2018Termination of appointment of Patrick Colin O'driscoll as a director on 25 September 2018 (1 page)
25 September 2018Appointment of Ms Eileen Marie Sawyer as a director on 25 September 2018 (2 pages)
8 June 2018Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
29 December 2017Full accounts made up to 31 March 2017 (22 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (24 pages)
3 January 2017Full accounts made up to 31 March 2016 (24 pages)
2 November 2016Satisfaction of charge 3 in full (4 pages)
2 November 2016Satisfaction of charge 3 in full (4 pages)
28 October 2016Appointment of Mr Stephane Abraham Joseph Nahum as a director on 28 October 2016 (2 pages)
28 October 2016Appointment of Mr Stephane Abraham Joseph Nahum as a director on 28 October 2016 (2 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(6 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(6 pages)
12 December 2015Full accounts made up to 31 March 2015 (16 pages)
12 December 2015Full accounts made up to 31 March 2015 (16 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(6 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(6 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(6 pages)
5 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
16 September 2014Full accounts made up to 31 March 2014 (15 pages)
16 September 2014Full accounts made up to 31 March 2014 (15 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(6 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(6 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(6 pages)
13 December 2013Full accounts made up to 31 March 2013 (16 pages)
13 December 2013Full accounts made up to 31 March 2013 (16 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
18 December 2012Full accounts made up to 31 March 2012 (16 pages)
18 December 2012Full accounts made up to 31 March 2012 (16 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
9 November 2011Full accounts made up to 31 March 2011 (17 pages)
9 November 2011Full accounts made up to 31 March 2011 (17 pages)
11 October 2011Termination of appointment of Michael Gubbay as a director (1 page)
11 October 2011Termination of appointment of Michael Gubbay as a director (1 page)
4 October 2011Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
4 October 2011Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
27 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
20 August 2010Full accounts made up to 31 March 2010 (17 pages)
20 August 2010Full accounts made up to 31 March 2010 (17 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2010Full accounts made up to 31 March 2009 (16 pages)
2 February 2010Full accounts made up to 31 March 2009 (16 pages)
15 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
15 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
15 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
13 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
13 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
13 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages)
12 June 2009Return made up to 05/06/09; full list of members (4 pages)
12 June 2009Return made up to 05/06/09; full list of members (4 pages)
16 February 2009Full accounts made up to 31 March 2008 (18 pages)
16 February 2009Full accounts made up to 31 March 2008 (18 pages)
13 June 2008Return made up to 05/06/08; full list of members (4 pages)
13 June 2008Return made up to 05/06/08; full list of members (4 pages)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
4 September 2007Full accounts made up to 31 March 2007 (17 pages)
4 September 2007Full accounts made up to 31 March 2007 (17 pages)
14 June 2007Return made up to 05/06/07; full list of members (3 pages)
14 June 2007Return made up to 05/06/07; full list of members (3 pages)
14 December 2006Full accounts made up to 31 March 2006 (19 pages)
14 December 2006Full accounts made up to 31 March 2006 (19 pages)
9 August 2006Particulars of mortgage/charge (12 pages)
9 August 2006Particulars of mortgage/charge (12 pages)
2 August 2006Full accounts made up to 31 May 2005 (17 pages)
2 August 2006Full accounts made up to 31 May 2005 (17 pages)
18 July 2006New director appointed (8 pages)
18 July 2006New director appointed (7 pages)
18 July 2006New director appointed (8 pages)
18 July 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
18 July 2006New director appointed (3 pages)
18 July 2006New director appointed (3 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006Location of register of members (1 page)
18 July 2006Location of register of members (1 page)
18 July 2006New director appointed (7 pages)
30 June 2006Return made up to 05/06/06; full list of members (7 pages)
30 June 2006Return made up to 05/06/06; full list of members (7 pages)
14 June 2006Director resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
23 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
23 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
16 June 2005Return made up to 05/06/05; full list of members (7 pages)
16 June 2005Return made up to 05/06/05; full list of members (7 pages)
13 June 2005Full accounts made up to 31 May 2004 (17 pages)
13 June 2005Full accounts made up to 31 May 2004 (17 pages)
15 April 2005Full accounts made up to 31 May 2003 (17 pages)
15 April 2005Full accounts made up to 31 May 2003 (17 pages)
23 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
23 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
25 June 2004Return made up to 05/06/04; full list of members (7 pages)
25 June 2004Return made up to 05/06/04; full list of members (7 pages)
11 May 2004Director's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
2 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
2 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
18 July 2003Return made up to 05/06/03; full list of members (7 pages)
18 July 2003Return made up to 05/06/03; full list of members (7 pages)
14 March 2003Full accounts made up to 31 May 2002 (19 pages)
14 March 2003Full accounts made up to 31 May 2002 (19 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
24 July 2002Return made up to 05/06/02; full list of members (7 pages)
24 July 2002Return made up to 05/06/02; full list of members (7 pages)
5 December 2001Particulars of mortgage/charge (13 pages)
5 December 2001Particulars of mortgage/charge (13 pages)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
31 October 2001Particulars of mortgage/charge (10 pages)
31 October 2001Particulars of mortgage/charge (10 pages)
22 June 2001Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
22 June 2001Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Registered office changed on 19/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 June 2001New secretary appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001New director appointed (8 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001New director appointed (8 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Registered office changed on 19/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 June 2001Director resigned (1 page)
19 June 2001New secretary appointed (2 pages)
5 June 2001Incorporation (32 pages)
5 June 2001Incorporation (32 pages)