Egham
Surrey
TW20 9LF
Director Name | Mr Paul Kinsella |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2004(1 day after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Secretary Name | Mr Daniel Joseph Kinsella |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2004(1 day after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Stephen Kinsella |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2004(1 day after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 December 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Birkbeck Road Beckenham Kent BR3 4SN |
Director Name | Malachy Mc Aleer |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 06 October 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2007) |
Role | Architect |
Correspondence Address | 25 Courtrai Road Forest Hill London SE23 1PL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | Mr Daniel Joseph Kinsella 33.33% Ordinary |
---|---|
30 at £1 | Mr Paul Kinsella 33.33% Ordinary |
30 at £1 | Mr Stephen Kinsella 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£174,417 |
Cash | £33 |
Current Liabilities | £132,960 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
1 March 2017 | Delivered on: 22 March 2017 Persons entitled: Stephen Frederick Charles Potter Classification: A registered charge Particulars: Land at 64 anerley road, london SE19 2AS as the same is registered at the land registry under title number SGL625906. Outstanding |
---|---|
10 April 2016 | Delivered on: 21 April 2016 Persons entitled: Stephen Frederick Charles Potter Classification: A registered charge Particulars: F/H property k/a alford barn horsham road alford cranleigh t/no SY698865. Outstanding |
1 April 2016 | Delivered on: 13 April 2016 Persons entitled: Stephen Frederick Charles Potter Classification: A registered charge Particulars: F/H property k/a 66 streatham high road london t/no SGL339381. Outstanding |
4 June 2008 | Delivered on: 11 June 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2C birkbeck road beckenham kent. Outstanding |
4 June 2008 | Delivered on: 11 June 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2D birkbeck road, beckenham kent. Outstanding |
28 August 2007 | Delivered on: 7 September 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7-9 hinton road and 1 wellfit street herne hill t/n's TGL3898 and TGL3899,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
15 August 2006 | Delivered on: 17 August 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Outstanding |
7 July 2006 | Delivered on: 18 July 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 birkbeck road beckenham kent t/n SGL95646. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
17 November 2017 | Delivered on: 23 November 2017 Persons entitled: Stephen Frederick Charles Potter Classification: A registered charge Particulars: 66 streatham high road london title number SGL339381. Outstanding |
12 September 2004 | Delivered on: 25 September 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: £291,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Upper floor and roof 243 southwark park road london. Outstanding |
23 November 2017 | Registration of charge 051882010010, created on 17 November 2017 (7 pages) |
---|---|
11 August 2017 | Termination of appointment of Stephen Kinsella as a director on 22 December 2016 (1 page) |
10 August 2017 | Cessation of Stephen Michael Kinsella as a person with significant control on 20 November 2016 (1 page) |
23 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
22 March 2017 | Registration of charge 051882010009, created on 1 March 2017 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 23 July 2016 with updates (8 pages) |
21 April 2016 | Registration of charge 051882010008, created on 10 April 2016 (7 pages) |
13 April 2016 | Registration of charge 051882010007, created on 1 April 2016 (7 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 August 2015 | Director's details changed for Stephen Kinsella on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Stephen Kinsella on 6 August 2015 (2 pages) |
14 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 July 2015 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 October 2014 | Amending 288C (1 page) |
7 October 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
1 October 2014 | Secretary's details changed for Mr Daniel Joseph Kinsella on 1 October 2014 (1 page) |
1 October 2014 | Director's details changed for Mr Paul Kinsella on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Paul Kinsella on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Daniel Joseph Kinsella on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Daniel Joseph Kinsella on 1 October 2014 (2 pages) |
1 October 2014 | Secretary's details changed for Mr Daniel Joseph Kinsella on 1 October 2014 (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 September 2013 | Secretary's details changed for Mr Daniel Joseph Kinsella on 1 January 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Daniel Joseph Kinsella on 1 January 2013 (2 pages) |
3 September 2013 | Secretary's details changed for Mr Daniel Joseph Kinsella on 1 January 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Daniel Joseph Kinsella on 1 January 2013 (2 pages) |
3 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 December 2011 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 20 December 2011 (1 page) |
23 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Stephen Kinsella on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr Paul Kinsella on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr Paul Kinsella on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Stephen Kinsella on 1 October 2009 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 1341 high road whetstone london N20 9HR (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
28 July 2008 | Director's change of particulars / stephen kinsella / 30/11/2007 (1 page) |
28 July 2008 | Director's change of particulars / paul kinsella / 30/11/2007 (2 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
27 July 2007 | Director resigned (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
16 February 2006 | Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page) |
24 August 2005 | Return made up to 23/07/05; full list of members
|
2 November 2004 | New director appointed (2 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New secretary appointed;new director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Ad 24/07/04--------- £ si 90@1=90 £ ic 1/91 (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
23 July 2004 | Incorporation (16 pages) |