London
EC3V 0AA
Secretary Name | Anne Carolione Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(8 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 September 2017) |
Role | Company Director |
Correspondence Address | 85 Gracechurch Street London EC3V 0AA |
Director Name | Mr David Peter Tatterton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Dunstans Hill London EC3R 8HL |
Director Name | Mrs Barbara Ann Condon |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Gracechurch Street London EC3V 0AA |
Director Name | Mrs Carole Ann Faith |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 85 Gracechurch Street London EC3V 0AA |
Secretary Name | Mrs Barbara Ann Condon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 85 Gracechurch Street London EC3V 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Kitewood Property Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,452 |
Cash | £27,468 |
Current Liabilities | £871,953 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 November 2013 | Delivered on: 15 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property globe house bentinck road west drayton t/no AGL23605 and l/h property k/a suites 1,2,3 & 4 on the ground and first floors of globe house bentinck road west drayton t/no AGL12826. Notification of addition to or amendment of charge. Outstanding |
---|---|
6 November 2013 | Delivered on: 12 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 November 2013 | Delivered on: 12 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 September 2004 | Delivered on: 14 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment the rental income the deposit and all its right,title and interest in the deposit. See the mortgage charge document for full details. Outstanding |
30 September 2004 | Delivered on: 14 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property suites 1, 2, 3, and 4 on ground and first floors of globe house, bentinck road, west drayton, hillingdon t/no AGL12826. 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. Outstanding |
30 September 2004 | Delivered on: 14 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a globe house, bentinck road, yiewsley, hillingdon t/no AGL23605. 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. Outstanding |
30 September 2004 | Delivered on: 14 October 2004 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. See the mortgage charge document for full details. Outstanding |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2017 | Application to strike the company off the register (3 pages) |
17 May 2017 | Application to strike the company off the register (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 September 2015 | Termination of appointment of Carole Ann Faith as a director on 1 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Carole Ann Faith as a director on 1 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Carole Ann Faith as a director on 1 September 2015 (2 pages) |
14 May 2015 | Termination of appointment of Barbara Ann Condon as a director on 30 April 2015 (2 pages) |
14 May 2015 | Termination of appointment of Barbara Ann Condon as a director on 30 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 July 2014 | Director's details changed for John Stephen Faith on 30 June 2014 (3 pages) |
8 July 2014 | Director's details changed for John Stephen Faith on 30 June 2014 (3 pages) |
2 July 2014 | Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 2 July 2014 (2 pages) |
5 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 January 2014 | Termination of appointment of David Tatterton as a director (2 pages) |
10 January 2014 | Termination of appointment of David Tatterton as a director (2 pages) |
15 November 2013 | Registration of charge 051060840007
|
15 November 2013 | Registration of charge 051060840007
|
12 November 2013 | Registration of charge 051060840006 (36 pages) |
12 November 2013 | Registration of charge 051060840005 (36 pages) |
12 November 2013 | Registration of charge 051060840005 (36 pages) |
12 November 2013 | Registration of charge 051060840006 (36 pages) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 12 April 2013 (2 pages) |
10 April 2013 | Secretary's details changed for Anne Carolione Newman on 8 April 2013 (3 pages) |
10 April 2013 | Secretary's details changed for Anne Carolione Newman on 8 April 2013 (3 pages) |
10 April 2013 | Secretary's details changed for Anne Carolione Newman on 8 April 2013 (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Termination of appointment of Barbara Condon as a secretary (2 pages) |
8 May 2012 | Appointment of Anne Carolione Newman as a secretary (2 pages) |
8 May 2012 | Termination of appointment of Barbara Condon as a secretary (2 pages) |
8 May 2012 | Appointment of Anne Carolione Newman as a secretary (2 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 June 2011 | Director's details changed for John Stephen Faith on 1 May 2011 (2 pages) |
2 June 2011 | Director's details changed for John Stephen Faith on 1 May 2011 (2 pages) |
2 June 2011 | Director's details changed for John Stephen Faith on 1 May 2011 (2 pages) |
31 May 2011 | Section 519 (1 page) |
31 May 2011 | Section 519 (1 page) |
12 May 2011 | Section 519 (1 page) |
12 May 2011 | Section 519 (1 page) |
11 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 May 2010 | Director's details changed for Carole Ann Faith on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for John Stephen Faith on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Carole Ann Faith on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Carole Ann Faith on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Carole Ann Faith on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Carole Ann Faith on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Carole Ann Faith on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for David Peter Tatterton on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for John Stephen Faith on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for David Peter Tatterton on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for David Peter Tatterton on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for John Stephen Faith on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Carole Ann Faith on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for John Stephen Faith on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Carole Ann Faith on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for David Peter Tatterton on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for John Stephen Faith on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for David Peter Tatterton on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for John Stephen Faith on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Carole Ann Faith on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for David Peter Tatterton on 1 October 2009 (2 pages) |
22 April 2010 | Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009 (1 page) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009 (1 page) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009 (1 page) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 3 ashford road maidstone kent ME14 5BJ (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 3 ashford road maidstone kent ME14 5BJ (1 page) |
4 June 2008 | Return made up to 20/04/08; no change of members (8 pages) |
4 June 2008 | Return made up to 20/04/08; no change of members (8 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
24 May 2007 | Return made up to 20/04/07; no change of members (8 pages) |
24 May 2007 | Return made up to 20/04/07; no change of members (8 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
11 May 2006 | Return made up to 20/04/06; full list of members (8 pages) |
11 May 2006 | Return made up to 20/04/06; full list of members (8 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 April 2005 | Return made up to 20/04/05; full list of members
|
12 April 2005 | Return made up to 20/04/05; full list of members
|
8 April 2005 | Registered office changed on 08/04/05 from: equitable house 1 ashford road maidstone kent ME14 5BJ (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: equitable house 1 ashford road maidstone kent ME14 5BJ (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
14 October 2004 | Particulars of mortgage/charge (5 pages) |
14 October 2004 | Particulars of mortgage/charge (5 pages) |
14 October 2004 | Particulars of mortgage/charge (6 pages) |
14 October 2004 | Particulars of mortgage/charge (5 pages) |
14 October 2004 | Particulars of mortgage/charge (6 pages) |
14 October 2004 | Particulars of mortgage/charge (5 pages) |
14 October 2004 | Particulars of mortgage/charge (5 pages) |
14 October 2004 | Particulars of mortgage/charge (5 pages) |
1 June 2004 | Ad 20/04/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
1 June 2004 | Ad 20/04/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed;new director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New secretary appointed;new director appointed (3 pages) |
20 April 2004 | Incorporation (31 pages) |
20 April 2004 | Incorporation (31 pages) |