Company NameKerzner International Development Services (UK) Limited
Company StatusDissolved
Company Number04763162
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr John Patrick Oddy
Date of BirthApril 1975 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed01 August 2018(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 22 September 2020)
RoleEvp & General Councel
Country of ResidenceUnited Arab Emirates
Correspondence AddressGolden Mile Building 5 Palm Jumeirah
Dubai
United Arab Emirates
Director NameCharles David Adamo
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleLawyer
Correspondence AddressVerity Park
St Mary's Road Middle Green
Slough
Berkshire
SL3 6BS
Director NameMark Richard Comley
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleDeveloper
Correspondence AddressWild Meadows
43 Oakley Court, Benson
Wallingford
Oxfordshire
OX10 6QH
Secretary NameMr David Strachan Higham
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Bushwood Road
Kew
Richmond
Surrey
TW9 3BG
Director NameJohn Richard Allison
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2007)
RoleAccountant
Correspondence Address11741 N W 11th Street
Plantation Acres
Florida
Fl33323
United States
Director NameGiselle Pyfrom
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBahamian & British
StatusResigned
Appointed14 May 2004(1 year after company formation)
Appointment Duration13 years, 4 months (resigned 28 September 2017)
RoleAttorney At Law
Country of ResidenceBahamas
Correspondence AddressNo 12 Ocean Club Estate
Paradise Island
Bahamas
Secretary NameAlexander Stewart Penkul
NationalityBritish
StatusResigned
Appointed19 April 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2007)
RoleFinancial Director
Correspondence Address20 Drovers Way
Bishop's Stortford
Hertfordshire
CM23 4GF
Secretary NameOmar Palacios
NationalityAmerican
StatusResigned
Appointed28 February 2007(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2010)
RoleSr Vice President/Cfo
Country of ResidenceUnited States
Correspondence Address11945 S W 15th Court
Davie
Florida
Fl 33325
Director NameMr Timothy John Wise
Date of BirthMay 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed13 January 2014(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressApt 602 Diamond Building
Tiara Residence Palm Jumeirah
Dubai
United Arab Emirates
Director NameMr Saif Sulaiman Mohamed Al Yaarubi
Date of BirthAugust 1969 (Born 54 years ago)
NationalityOmani
StatusResigned
Appointed02 August 2016(13 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressAtlantis The Palm Cresent Street (East)
The Palm
Dubai
211222

Contact

Websitekerzner.com

Location

Registered Address1st Floor 150 Brompton Road
Knightsbridge
London
SW3 1HX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Kerzner International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£844,391
Current Liabilities£1,341,232

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 April 2012Delivered on: 15 May 2012
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from each english chargor to the collateral agent or any of the other secured parties 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.
Outstanding
1 September 2006Delivered on: 18 September 2006
Persons entitled: Credit Suisse (The Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether on its own account or for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
1 September 2006Delivered on: 18 September 2006
Persons entitled: Credit Suisse, Cayman Islands Branch (The Collateral Agent)

Classification: Security agreement
Secured details: All monies due or to become due from any loan party and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title or interest in all accounts, all chattel paper, all commercial tort claims, all deposit accounts, all documents, all equipment and all general intangibles. See the mortgage charge document for full details.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
20 January 2020Application to strike the company off the register (3 pages)
9 January 2020Statement of capital following an allotment of shares on 12 December 2019
  • GBP 2
(4 pages)
8 January 2020Satisfaction of charge 2 in full (4 pages)
8 January 2020Satisfaction of charge 3 in full (4 pages)
8 January 2020Satisfaction of charge 1 in full (4 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (17 pages)
17 June 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
7 October 2018Full accounts made up to 31 December 2017 (20 pages)
3 September 2018Notification of John Patrick Oddy as a person with significant control on 1 August 2018 (2 pages)
3 September 2018Termination of appointment of Giselle Pyfrom as a director on 28 September 2017 (1 page)
3 September 2018Cessation of Saif Sulaiman Mohamed Al Yaarubi as a person with significant control on 31 July 2018 (1 page)
29 August 2018Appointment of Mr John Patrick Oddy as a director on 1 August 2018 (2 pages)
28 August 2018Termination of appointment of Saif Sulaiman Mohamed Al Yaarubi as a director on 31 July 2018 (1 page)
11 July 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
4 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
4 July 2017Notification of Saif Sulaiman Mohamed Al Yaarubi as a person with significant control on 2 August 2016 (2 pages)
4 July 2017Notification of Saif Sulaiman Mohamed Al Yaarubi as a person with significant control on 2 August 2016 (2 pages)
4 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
30 June 2017Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 1st Floor 150 Brompton Road Knightsbridge London SW3 1HX on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 1st Floor 150 Brompton Road Knightsbridge London SW3 1HX on 30 June 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
23 August 2016Termination of appointment of Timothy John Wise as a director on 2 August 2016 (1 page)
23 August 2016Appointment of Mr Saif Sulaiman Mohamed Al Yaarubi as a director on 2 August 2016 (2 pages)
23 August 2016Termination of appointment of Timothy John Wise as a director on 2 August 2016 (1 page)
23 August 2016Appointment of Mr Saif Sulaiman Mohamed Al Yaarubi as a director on 2 August 2016 (2 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(5 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(5 pages)
21 January 2016Register inspection address has been changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA England to 11 Castle Hill Maidenhead Berkshire SL6 4AA (1 page)
21 January 2016Register inspection address has been changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA England to 11 Castle Hill Maidenhead Berkshire SL6 4AA (1 page)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
13 February 2014Appointment of Mr Timothy John Wise as a director (2 pages)
13 February 2014Appointment of Mr Timothy John Wise as a director (2 pages)
17 September 2013Full accounts made up to 31 December 2012 (15 pages)
17 September 2013Full accounts made up to 31 December 2012 (15 pages)
27 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
11 June 2012Register inspection address has been changed from Buckhurst Chambers Coppid Beech Hill London Road Wokingham Berkshire RG40 1PD England (1 page)
11 June 2012Register inspection address has been changed from Buckhurst Chambers Coppid Beech Hill London Road Wokingham Berkshire RG40 1PD England (1 page)
11 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
12 December 2011Full accounts made up to 31 December 2010 (15 pages)
12 December 2011Full accounts made up to 31 December 2010 (15 pages)
30 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
29 September 2010Full accounts made up to 31 December 2009 (14 pages)
29 September 2010Full accounts made up to 31 December 2009 (14 pages)
15 July 2010Termination of appointment of Omar Palacios as a secretary (1 page)
15 July 2010Termination of appointment of Omar Palacios as a secretary (1 page)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Director's details changed for Giselle Pyfrom on 13 May 2010 (2 pages)
21 May 2010Director's details changed for Giselle Pyfrom on 13 May 2010 (2 pages)
21 May 2010Register inspection address has been changed (1 page)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
22 May 2009Location of debenture register (1 page)
22 May 2009Location of debenture register (1 page)
22 May 2009Return made up to 13/05/09; full list of members (3 pages)
22 May 2009Return made up to 13/05/09; full list of members (3 pages)
22 May 2009Location of register of members (1 page)
22 May 2009Location of register of members (1 page)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
23 May 2008Return made up to 13/05/08; full list of members (3 pages)
23 May 2008Return made up to 13/05/08; full list of members (3 pages)
23 May 2008Director's change of particulars / giselle pyfrom / 13/05/2008 (1 page)
23 May 2008Director's change of particulars / giselle pyfrom / 13/05/2008 (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Return made up to 13/05/07; full list of members (2 pages)
21 June 2007Return made up to 13/05/07; full list of members (2 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Secretary's particulars changed (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007New secretary appointed (1 page)
18 September 2006Particulars of mortgage/charge (29 pages)
18 September 2006Particulars of mortgage/charge (26 pages)
18 September 2006Particulars of mortgage/charge (26 pages)
18 September 2006Particulars of mortgage/charge (29 pages)
23 August 2006Full accounts made up to 31 December 2005 (11 pages)
23 August 2006Full accounts made up to 31 December 2005 (11 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
25 May 2006Return made up to 13/05/06; full list of members (2 pages)
25 May 2006Return made up to 13/05/06; full list of members (2 pages)
25 May 2006Location of register of members (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Location of debenture register (1 page)
25 May 2006Location of debenture register (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Location of register of members (1 page)
25 May 2006Director's particulars changed (1 page)
6 February 2006Full accounts made up to 31 December 2004 (13 pages)
6 February 2006Full accounts made up to 31 December 2004 (13 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
8 July 2005Return made up to 13/05/05; full list of members (3 pages)
8 July 2005Return made up to 13/05/05; full list of members (3 pages)
27 April 2005New secretary appointed (1 page)
27 April 2005New secretary appointed (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
23 March 2005Full accounts made up to 31 December 2003 (12 pages)
23 March 2005Full accounts made up to 31 December 2003 (12 pages)
17 January 2005Location of register of members (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Location of register of members (1 page)
17 January 2005Director resigned (1 page)
17 January 2005New director appointed (2 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 June 2004Return made up to 13/05/04; full list of members (7 pages)
9 June 2004Return made up to 13/05/04; full list of members (7 pages)
26 July 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
26 July 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
13 May 2003Incorporation (18 pages)
13 May 2003Incorporation (18 pages)