East Haddon
Northampton
Northamptonshire
NN6 8BU
Director Name | Mr Mark Jonathan Beynon |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2004(1 day after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Church Road Spratton Northampton Northamptonshire NN6 8HR |
Director Name | Mr Thomas Charles Beynon |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2004(1 day after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Yew Tree Lane Spratton Northampton Northamptonshire NN6 8HL |
Secretary Name | Mr Mark Jonathan Beynon |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2004(1 day after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a Church Road Spratton Northampton Northamptonshire NN6 8HR |
Director Name | Mrs Dorothy Joan Beynon |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(1 day after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Haddon Hall Main Street East Haddon Northampton Northamptonshire NN6 8BU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Kilomanor LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £299,084 |
Cash | £215,947 |
Current Liabilities | £1,275,113 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
11 March 2009 | Delivered on: 12 March 2009 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. Particulars: F/H property k/a 185 watling street west towcester northamptonshire 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 |
---|---|
11 March 2009 | Delivered on: 12 March 2009 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. Particulars: F/H property k/a land at 121 st marys road market harborough northamptonshire 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 |
23 January 2009 | Delivered on: 24 January 2009 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 |
31 October 2005 | Delivered on: 2 November 2005 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. Particulars: F/H property k/a land & buildings at rockingham road (former ellswood garage site) market harborough t/nos LT267914 LT196663 LT361203. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 August 2004 | Delivered on: 26 August 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as or being 7 rockingham road market harborough leics,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
17 January 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
28 June 2023 | Confirmation statement made on 22 June 2023 with updates (4 pages) |
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
1 July 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
3 March 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
2 August 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
27 July 2021 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
27 July 2021 | Director's details changed for Mr Mark Jonathan Beynon on 27 July 2021 (2 pages) |
27 July 2021 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
27 July 2021 | Secretary's details changed for Mr Mark Jonathan Beynon on 27 July 2021 (1 page) |
27 July 2021 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
27 July 2021 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
27 July 2021 | Director's details changed for Mr Mark Jonathan Beynon on 1 June 2021 (2 pages) |
26 July 2021 | Director's details changed for Mr Thomas Charles Beynon on 1 June 2021 (2 pages) |
26 July 2021 | Secretary's details changed for Mr Mark Jonathan Beynon on 1 June 2021 (1 page) |
26 July 2021 | Director's details changed for Mr Mark Jonathan Beynon on 1 June 2021 (2 pages) |
26 July 2021 | Director's details changed for Mr Mark Jonathan Beynon on 1 June 2021 (2 pages) |
26 July 2021 | Director's details changed for Mr Thomas Charles Beynon on 1 June 2021 (2 pages) |
22 April 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
8 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
2 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
20 March 2019 | Registered office address changed from 201 Great Portland Street London W1W 5AB to Beacon House 113 Kingsway London WC2B 6PP on 20 March 2019 (1 page) |
21 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
3 September 2018 | Termination of appointment of Dorothy Joan Beynon as a director on 30 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
10 July 2017 | Notification of Kilomanor Limited as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Notification of Kilomanor Limited as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
23 January 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
23 January 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
6 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
13 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (8 pages) |
5 November 2010 | Accounts for a small company made up to 31 May 2010 (9 pages) |
5 November 2010 | Accounts for a small company made up to 31 May 2010 (9 pages) |
6 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
26 April 2010 | Statement of company's objects (2 pages) |
26 April 2010 | Statement of company's objects (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from c/o benjamin taylor and co 5 wigmore street london W1U 1HY (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from c/o benjamin taylor and co 5 wigmore street london W1U 1HY (1 page) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
17 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | New director appointed (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
10 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
10 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
2 November 2005 | Particulars of mortgage/charge (5 pages) |
2 November 2005 | Particulars of mortgage/charge (5 pages) |
13 July 2005 | Return made up to 22/06/05; full list of members (4 pages) |
13 July 2005 | Return made up to 22/06/05; full list of members (4 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 5 wigmore street london W1V 1HY (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 5 wigmore street london W1V 1HY (1 page) |
26 August 2004 | Particulars of mortgage/charge (5 pages) |
26 August 2004 | Particulars of mortgage/charge (5 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Ad 23/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Ad 23/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 August 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
12 August 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
12 August 2004 | New director appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 41 chalton street london NW1 1JD (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 41 chalton street london NW1 1JD (1 page) |
22 June 2004 | Incorporation (17 pages) |
22 June 2004 | Incorporation (17 pages) |