Company Name1 Kingsland Passage Limited
Company StatusDissolved
Company Number05262077
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)
Dissolution Date22 February 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Hedley Axel Burrough
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address71 St Georges Avenue
London
N7 0AJ
Director NameMr Hugh John Reay Geddes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9, 48 Featherstone Street
London
EC1Y 8RT
Director NameMr David Malcolm Lewis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Poundfield Cottages
Chalvington
Hailsham
East Sussex
BN27 3TG
Secretary NameGioacchino Milanese
NationalityBritish
StatusClosed
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressTaliesyn
Houghton Hill, Houghton
Huntingdon
Cambridgeshire
PE28 2BS
Director NameMalcolm Neil Robinson Brown
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2a High Street
Barley
Royston
Hertfordshire
SG8 8HZ
Director NameDerek George Waldman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleArchitect
Country of ResidenceSouth Africa
Correspondence Address9 Sydney St
Green Point 8005
Cape Town
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £0.2David Malcolm Lewis
33.33%
Ordinary
1 at £0.2Hedley Axel Burrough
33.33%
Ordinary
1 at £0.2Hugh John Reay Geddes
33.33%
Ordinary

Financials

Year2014
Net Worth£3,972,483
Cash£25,067
Current Liabilities£180,471

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

28 July 2006Delivered on: 12 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All 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: 1 kingsland passage, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

25 September 2017Registered office address changed from C/O Boodle Hatfield Llp 240 Blackfriars Road London SE1 8NW England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 25 September 2017 (2 pages)
15 September 2017Declaration of solvency (5 pages)
15 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-23
(1 page)
15 September 2017Appointment of a voluntary liquidator (1 page)
9 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
24 October 2016Registered office address changed from C/O Richard Beavan 240 Blackfriars Road London SE1 8NW England to C/O Boodle Hatfield Llp 240 Blackfriars Road London SE1 8NW on 24 October 2016 (1 page)
1 August 2016Registered office address changed from 1 Kingsland Passage London E8 2BB to C/O Richard Beavan 240 Blackfriars Road London SE1 8NW on 1 August 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 November 2015Termination of appointment of Derek George Waldman as a director on 7 April 2015 (1 page)
5 November 2015Termination of appointment of Malcolm Neil Robinson Brown as a director on 7 April 2015 (1 page)
5 November 2015Termination of appointment of Derek George Waldman as a director on 7 April 2015 (1 page)
5 November 2015Termination of appointment of Malcolm Neil Robinson Brown as a director on 7 April 2015 (1 page)
5 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP .6
(7 pages)
27 July 2015Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page)
5 May 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 0.60
(4 pages)
5 May 2015Purchase of own shares. (3 pages)
5 May 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 0.60
(4 pages)
18 March 2015Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
5 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(9 pages)
19 May 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(9 pages)
2 August 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
26 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (9 pages)
29 June 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
21 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (9 pages)
4 April 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
2 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (9 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
18 November 2009Director's details changed for Derek George Waldman on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Hedley Axel Burrough on 2 October 2009 (2 pages)
18 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
18 November 2009Director's details changed for Mr David Malcolm Lewis on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Mr David Malcolm Lewis on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Hedley Axel Burrough on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Hugh John Reay Geddes on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Hugh John Reay Geddes on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Malcolm Neil Robinson Brown on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Derek George Waldman on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Malcolm Neil Robinson Brown on 2 October 2009 (2 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
12 August 2009Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages)
7 November 2008Return made up to 18/10/08; full list of members (5 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
8 November 2007Return made up to 18/10/07; full list of members (4 pages)
16 October 2007Director's particulars changed (1 page)
15 October 2007Secretary's particulars changed (1 page)
5 September 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
16 November 2006Return made up to 18/10/06; full list of members (4 pages)
23 August 2006Accounts for a dormant company made up to 31 October 2005 (10 pages)
16 November 2005Return made up to 18/10/05; full list of members (4 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
18 October 2004Incorporation (19 pages)