Watford
Herts
WD18 8YH
Director Name | Mr Jamie Andrew Lamb |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2005(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (closed 03 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH |
Director Name | Mr Alex Edward Pritchard |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2016(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Towers Place Eton Street Richmond Surrey TW9 1EG |
Director Name | Jeremy Robert Arthur Richardson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wimborne Gardens Ealing London W13 8BZ |
Director Name | Mr Paul Daniel Johnson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Dome Buildings The Square Richmond Surrey TW9 1DT |
Secretary Name | Jeremy Robert Arthur Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wimborne Gardens Ealing London W13 8BZ |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | kewgreen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83344830 |
Telephone region | London |
Registered Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
1 at £1 | Kew Green Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £899,958 |
Gross Profit | £730,926 |
Net Worth | -£981,843 |
Cash | £166,536 |
Current Liabilities | £1,205,025 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 January 2015 | Delivered on: 27 January 2015 Satisfied on: 10 August 2015 Persons entitled: Remich Holding Ii S.A.R.L. Classification: A registered charge Fully Satisfied |
---|---|
6 August 2014 | Delivered on: 12 August 2014 Satisfied on: 10 August 2015 Persons entitled: Remich Holding Ii S.a R.L. Classification: A registered charge Fully Satisfied |
6 August 2014 | Delivered on: 8 August 2014 Satisfied on: 28 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
4 March 2011 | Delivered on: 15 March 2011 Satisfied on: 5 February 2015 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
30 October 2008 | Delivered on: 7 November 2008 Satisfied on: 5 February 2015 Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties)(Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
14 February 2007 | Delivered on: 24 February 2007 Satisfied on: 10 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as the premises at silkwood park wakefield road wakefield west yorkshire t/n WYK741291,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 February 2007 | Delivered on: 24 February 2007 Satisfied on: 10 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
2 June 2003 | Delivered on: 13 June 2003 Satisfied on: 5 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Securitybeneficiaries (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever. Particulars: L/H property k/a premises at silkwood park wakefield road wakefield west yorks. Fully Satisfied |
17 June 2002 | Delivered on: 27 June 2002 Satisfied on: 5 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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. Fully Satisfied |
16 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
30 June 2016 | Appointment of Mr Alex Edward Pritchard as a director on 26 May 2016 (2 pages) |
30 June 2016 | Termination of appointment of Paul Daniel Johnson as a director on 25 May 2016 (1 page) |
30 June 2016 | Registered office address changed from Dome Building the Quadrant Richmond London TW9 1DT to 1 Towers Place Eton Street Richmond Surrey TW9 1EG on 30 June 2016 (1 page) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
18 November 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
10 August 2015 | Satisfaction of charge 043955080008 in full (1 page) |
10 August 2015 | Satisfaction of charge 043955080009 in full (1 page) |
12 May 2015 | Full accounts made up to 31 August 2014 (14 pages) |
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
5 February 2015 | Satisfaction of charge 1 in full (4 pages) |
5 February 2015 | Satisfaction of charge 5 in full (4 pages) |
5 February 2015 | Satisfaction of charge 6 in full (4 pages) |
5 February 2015 | Satisfaction of charge 2 in full (4 pages) |
28 January 2015 | Satisfaction of charge 043955080007 in full (4 pages) |
27 January 2015 | Registration of charge 043955080009, created on 23 January 2015 (82 pages) |
12 August 2014 | Registration of charge 043955080008, created on 6 August 2014 (56 pages) |
12 August 2014 | Registration of charge 043955080008, created on 6 August 2014 (56 pages) |
8 August 2014 | Registration of charge 043955080007, created on 6 August 2014 (93 pages) |
8 August 2014 | Registration of charge 043955080007, created on 6 August 2014 (93 pages) |
27 May 2014 | Full accounts made up to 31 August 2013 (14 pages) |
4 April 2014 | Secretary's details changed for Mr Jameson Andrew Lamb on 1 January 2014 (1 page) |
4 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mr Jameson Andrew Lamb on 1 March 2014 (2 pages) |
4 April 2014 | Director's details changed for Paul Daniel Johnson on 1 January 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Jameson Andrew Lamb on 1 March 2014 (2 pages) |
4 April 2014 | Director's details changed for Paul Daniel Johnson on 1 January 2014 (2 pages) |
4 April 2014 | Secretary's details changed for Mr Jameson Andrew Lamb on 1 January 2014 (1 page) |
3 June 2013 | Full accounts made up to 31 August 2012 (14 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Full accounts made up to 31 August 2011 (14 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Full accounts made up to 31 August 2010 (14 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 6 (21 pages) |
24 February 2011 | Full accounts made up to 31 August 2009 (16 pages) |
23 November 2010 | Current accounting period shortened from 28 February 2010 to 31 August 2009 (1 page) |
29 September 2010 | Termination of appointment of Jeremy Richardson as a director (1 page) |
1 June 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (3 pages) |
19 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
1 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 27 grove house grove house road hammersmith grove london W6 0NE uk (1 page) |
24 February 2009 | Full accounts made up to 31 August 2008 (15 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
25 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
21 March 2008 | Registered office changed on 21/03/2008 from grove house hammersmith grove london W6 0JL (1 page) |
31 December 2007 | Full accounts made up to 31 August 2007 (15 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: queens wharf queen caroline street hammersmith london W6 9RQ (1 page) |
27 June 2007 | Full accounts made up to 31 August 2006 (16 pages) |
29 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
13 March 2007 | Resolutions
|
24 February 2007 | Particulars of mortgage/charge (10 pages) |
24 February 2007 | Particulars of mortgage/charge (7 pages) |
19 May 2006 | Full accounts made up to 31 August 2005 (14 pages) |
20 April 2006 | Return made up to 15/03/06; full list of members (7 pages) |
23 May 2005 | New director appointed (2 pages) |
22 March 2005 | Full accounts made up to 31 August 2004 (14 pages) |
9 March 2005 | Return made up to 15/03/05; full list of members
|
10 March 2004 | Full accounts made up to 31 August 2003 (13 pages) |
10 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
17 January 2004 | Registered office changed on 17/01/04 from: london house 271-273 king street london W6 9LZ (1 page) |
13 June 2003 | Particulars of mortgage/charge (4 pages) |
11 March 2003 | Return made up to 15/03/03; full list of members
|
24 January 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
27 June 2002 | Particulars of mortgage/charge (5 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Accounting reference date shortened from 31/05/03 to 31/08/02 (1 page) |
16 April 2002 | Secretary resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
27 March 2002 | New secretary appointed;new director appointed (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
15 March 2002 | Incorporation (38 pages) |