Ealing
London
W5 2HZ
Director Name | Gary Robert Brown |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 16 Clarence Drive Englefield Green Egham Surrey TW20 0NL |
Director Name | Mr Martin Arthur Brown |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gorse Hill Lane Virginia Water Surrey GU25 4AJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Martin Arthur Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gorse Hill Lane Virginia Water Surrey GU25 4AJ |
Website | kirkwoodestates.co.uk |
---|
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
2 at £1 | Kristina Hilda Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,048 |
Cash | £4,640 |
Current Liabilities | £169,070 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 April 2012 | Delivered on: 9 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land adjoining 51 st stephens avenue, 20A thornfield road, london t/no 221870 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
24 January 2012 | Delivered on: 25 January 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
21 September 2016 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 21 September 2016 (2 pages) |
14 September 2016 | Declaration of solvency (3 pages) |
14 September 2016 | Appointment of a voluntary liquidator (1 page) |
14 September 2016 | Resolutions
|
7 June 2016 | Termination of appointment of Martin Arthur Brown as a secretary on 31 March 2016 (1 page) |
26 April 2016 | Termination of appointment of Martin Arthur Brown as a director on 31 March 2016 (1 page) |
26 April 2016 | Termination of appointment of Gary Robert Brown as a director on 31 March 2016 (1 page) |
25 April 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
17 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
21 May 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
21 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Director's details changed for Mrs Kristina Hilda Wilson-Brown on 1 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mrs Kristina Hilda Wilson-Brown on 1 January 2013 (2 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 April 2012 | Director's details changed for Mrs Kristina Hilda Wilson-Brown on 15 April 2012 (2 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
17 May 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
31 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Miss Kristina Hilda Wilson-Brown on 20 October 2010 (2 pages) |
21 September 2010 | Director's details changed for Miss Kristina Hilda Brown on 20 February 2010 (2 pages) |
10 May 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 January 2010 | Director's details changed for Gary Robert Brown on 2 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Martin Arthur Brown on 2 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Kristina Hilda Brown on 2 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Gary Robert Brown on 2 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Martin Arthur Brown on 2 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Kristina Hilda Brown on 2 January 2010 (2 pages) |
22 May 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
10 February 2009 | Director's change of particulars / gary brown / 14/01/2009 (1 page) |
10 February 2009 | Return made up to 14/01/09; no change of members (10 pages) |
6 August 2008 | Memorandum and Articles of Association (10 pages) |
30 July 2008 | Company name changed browns land LIMITED\certificate issued on 31/07/08 (2 pages) |
29 April 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 January 2008 | Return made up to 16/01/08; change of members (7 pages) |
9 August 2007 | New director appointed (2 pages) |
21 May 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 January 2007 | Return made up to 16/01/07; full list of members
|
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
12 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
21 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 May 2004 | Ad 01/04/03--------- £ si 1@1 (2 pages) |
9 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
14 July 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
24 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
17 April 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
24 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Incorporation (17 pages) |