Kimpton
Hitchin
Hertfordshire
SG4 8QH
Director Name | Richard Andrew Sharp |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Petyt Place London SW3 5DJ |
Secretary Name | Mr Alden Richardson Clark |
---|---|
Nationality | Canadian,British |
Status | Closed |
Appointed | 18 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Stewart Road Harpenden Herts AL5 4QB |
Director Name | Peter James Bentley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lodge Cottage Preston Road, Gosmore Hitchin Hertfordshire SG4 7QS |
Telephone | 07 703324742 |
---|---|
Telephone region | Mobile |
Registered Address | 2 Petyt Place London SW3 5DJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
17.5k at £1 | Claire Louise Atherton 7.68% Ordinary |
---|---|
17.5k at £1 | Mark Bielock Atherton 7.68% Ordinary |
15k at £1 | Virginia Rose Strauss 6.58% Ordinary |
10k at £1 | Beverley Bentley 4.39% Ordinary |
10k at £1 | Plantation 4.39% Ordinary |
5k at £1 | David Edward Higdon 2.19% Ordinary |
5k at £1 | Monica Joan Sharp 2.19% Ordinary |
5k at £1 | Richard Andrew Sharp 2.19% Ordinary |
5k at £1 | Vanda Elizabeth Higdon 2.19% Ordinary |
45k at £1 | Michael Stauss 19.74% Ordinary |
37.5k at £1 | Paul Butcher 16.45% Ordinary |
35k at £1 | Carolyn Butcher 15.35% Ordinary |
4k at £1 | Alden Richardson Clark 1.75% Ordinary |
4k at £1 | Victoria Cecile Clark 1.75% Ordinary |
2.5k at £1 | Catherine Emma Jane Frost 1.10% Ordinary |
2.5k at £1 | Claudia Nelson 1.10% Ordinary |
2.5k at £1 | James Lloyd John 1.10% Ordinary |
2.5k at £1 | Mark Alistair Frost 1.10% Ordinary |
2.5k at £1 | Pamela Caroline John 1.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,600 |
Cash | £21,462 |
Current Liabilities | £142,517 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 December 2014 | Delivered on: 23 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 76 high street banbury t/no ON155736, 37 west street bridport t/no DT245215, 1 & 2 longs court 37 west street bridport t/no DT245215. Outstanding |
---|---|
19 December 2014 | Delivered on: 23 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 23 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 76 high street banbury t/no ON155736, 37 west street bridport t/no DT245215, 1 & 2 longs court 37 west street bridport t/no DT245215. Outstanding |
14 July 2010 | Delivered on: 29 July 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 37 west street, bridport, t/no: DT245215 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Outstanding |
14 July 2010 | Delivered on: 16 July 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right, title, benefit and interest (whether present or future) of the company in and to all rent, licence fees or other sums of money see image for full details. Outstanding |
17 October 2005 | Delivered on: 27 October 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums standing to the credit of the company in deposit account 14870349 with the governor and company of the bank of ireland. Outstanding |
26 September 2005 | Delivered on: 30 September 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details. Outstanding |
26 September 2005 | Delivered on: 30 September 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 76 high street, banbury t/no ON155736, together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
25 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2023 | Resolutions
|
28 April 2023 | Application to strike the company off the register (4 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
27 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 January 2022 | Resolutions
|
25 January 2022 | Resolutions
|
25 January 2022 | Resolutions
|
3 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
3 November 2021 | Registered office address changed from The Glassmill 1 Battersea Bridge Road London SW11 3BZ to 2 Petyt Place London SW3 5DJ on 3 November 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
6 November 2019 | Satisfaction of charge 5 in full (4 pages) |
7 October 2019 | Satisfaction of charge 3 in full (4 pages) |
7 October 2019 | Satisfaction of charge 1 in full (5 pages) |
7 October 2019 | Satisfaction of charge 4 in full (4 pages) |
7 October 2019 | Satisfaction of charge 2 in full (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
8 June 2017 | Satisfaction of charge 052910650007 in full (1 page) |
8 June 2017 | Satisfaction of charge 052910650007 in full (1 page) |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2014 | Registration of charge 052910650008, created on 19 December 2014 (28 pages) |
23 December 2014 | Registration of charge 052910650007, created on 19 December 2014 (17 pages) |
23 December 2014 | Registration of charge 052910650007, created on 19 December 2014 (17 pages) |
23 December 2014 | Registration of charge 052910650006, created on 19 December 2014 (40 pages) |
23 December 2014 | Registration of charge 052910650006, created on 19 December 2014 (40 pages) |
23 December 2014 | Registration of charge 052910650008, created on 19 December 2014 (28 pages) |
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 January 2012 | Secretary's details changed for Mr Alden Richardson Clark on 7 July 2009 (1 page) |
23 January 2012 | Secretary's details changed for Mr Alden Richardson Clark on 7 July 2009 (1 page) |
23 January 2012 | Secretary's details changed for Mr Alden Richardson Clark on 7 July 2009 (1 page) |
9 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (13 pages) |
9 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (13 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2011 | Annual return made up to 18 November 2010 (9 pages) |
5 January 2011 | Annual return made up to 18 November 2010 (9 pages) |
23 September 2010 | Secretary's details changed for Mr Alden Richardson Clark on 31 July 2009 (3 pages) |
23 September 2010 | Secretary's details changed for Mr Alden Richardson Clark on 31 July 2009 (3 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Termination of appointment of Peter Bentley as a director (2 pages) |
17 May 2010 | Termination of appointment of Peter Bentley as a director (2 pages) |
23 December 2009 | Annual return made up to 18 November 2009 (13 pages) |
23 December 2009 | Annual return made up to 18 November 2009 (13 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2009 | Return made up to 18/11/08; full list of members (8 pages) |
26 January 2009 | Return made up to 18/11/08; full list of members (8 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2008 | Return made up to 18/11/07; no change of members
|
14 January 2008 | Return made up to 18/11/07; no change of members
|
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 December 2006 | Return made up to 18/11/06; no change of members (7 pages) |
20 December 2006 | Return made up to 18/11/06; no change of members (7 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 5 old bailey london EC4M 7BA (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 5 old bailey london EC4M 7BA (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2006 | Return made up to 18/11/05; full list of members (10 pages) |
10 January 2006 | Ad 31/01/05--------- £ si 228000@1 (6 pages) |
10 January 2006 | Return made up to 18/11/05; full list of members (10 pages) |
10 January 2006 | Ad 31/01/05--------- £ si 228000@1 (6 pages) |
27 October 2005 | Particulars of mortgage/charge (4 pages) |
27 October 2005 | Particulars of mortgage/charge (4 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
30 August 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
30 August 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
18 November 2004 | Incorporation (22 pages) |
18 November 2004 | Incorporation (22 pages) |