Company NameTeal Kingston Park Limited
DirectorsCharles Howard and Joseph Stephen Wrigglesworth
Company StatusActive
Company Number05477649
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Previous NamesKingston Park Number 1 Limited and Teal Kingston Park Number 1 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Howard
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 30 Broadwick Street
London
W1F 8JB
Director NameMr Joseph Stephen Wrigglesworth
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 30 Broadwick Street
London
W1F 8JB
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed18 May 2017(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameAndrew Briley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(4 days after company formation)
Appointment Duration3 years (resigned 30 June 2008)
RoleCompany Director
Correspondence Address11 Blackthorne Close
Solihull
West Midlands
B91 1PF
Director NameMr Alan James Curtis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(4 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Welford
Northamptonshire
NN6 6HJ
Director NameKenneth Robert Hall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(4 days after company formation)
Appointment Duration3 years (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressAscot Hills
Church Hill
Hollowell
Northamptonshire
NN6 8RR
Director NameMr Mark Andrew Lewis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(4 days after company formation)
Appointment Duration6 years, 8 months (resigned 08 February 2012)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressPenn Fields 169 Longdon Road
Knowle
Solihull
B93 9HY
Secretary NameMr Mark William Stephenson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(4 days after company formation)
Appointment Duration4 years (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spring Meadows Close
Bilbrook
Codsall
Staffordshire
WV8 1GJ
Secretary NameMr Mark William Stephenson
NationalityBritish
StatusResigned
Appointed14 June 2005(4 days after company formation)
Appointment DurationResigned same day (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spring Meadows Close
Bilbrook
Codsall
Staffordshire
WV8 1GJ
Secretary NameMr Nicholas David Mayhew Smith
NationalityBritish
StatusResigned
Appointed13 July 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address9 Holland Avenue
Knowle
Solihull
West Midlands
B93 9DW
Director NameMr James Robert Lock
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2014)
RolePrivate Equity Real Estate
Country of ResidenceEngland
Correspondence AddressPrince Frederick House 35-37 Maddox Street
2nd Floor
London
W1S 2PP
Director NameMr Gordon Robert McKie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPrince Frederick House 35-37 Maddox Street
2nd Floor
London
W1S 2PP
Director NameMr Farhad Mawji Karim
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed08 February 2012(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Frederick House 35-37 Maddox Street
2nd Floor
London
W1S 2PP
Secretary NameBindi Shah
StatusResigned
Appointed08 February 2012(6 years, 8 months after company formation)
Appointment Duration11 months (resigned 08 January 2013)
RoleCompany Director
Correspondence Address9 Kingsway
London
WC2B 6XF
Secretary NameMrs Tracy Alexandra Jones
StatusResigned
Appointed08 January 2013(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2014)
RoleCompany Director
Correspondence AddressPrince Frederick House 35-37 Maddox Street
2nd Floor
London
W1S 2PP
Director NameMr Michael John Pegler
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Carnaby Street
3rd Floor
London
W1F 7DR
Director NameMr Mohammad Barzegar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2014(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Carnaby Street
3rd Floor
London
W1F 7DR
Director NameMr William Robert Starn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2015(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Carnaby Street
Third Floor
London
W1F 7DR
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Carnaby Street
3rd Floor
London
W1F 7DR
Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLogicor Europe Ltd 3rd Floor
36 Carnaby Street
London
W1F 7DR
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address4th Floor 30 Broadwick Street
London
W1F 8JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£720,100
Gross Profit£720,100
Net Worth£684,412
Cash£533,303
Current Liabilities£632,240

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

12 June 2015Delivered on: 23 June 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch as Security Agent

Classification: A registered charge
Outstanding
12 June 2015Delivered on: 23 June 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Outstanding
8 February 2012Delivered on: 14 February 2012
Satisfied on: 24 August 2015
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A luxembourg law account pledge
Secured details: All monies due or to become due from the company formerly known as kingston park number 1 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges all security assets held, or deposited, in or standing to the credit of, currently and in the future, that account see image for full details.
Fully Satisfied
8 February 2012Delivered on: 14 February 2012
Satisfied on: 24 August 2015
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A luxembourg law receivables pledge agreement
Secured details: All monies due or to become due from the company formerly known as kingston park number 1 limited to the chargee on any account whatsoever.
Particulars: All right title and interest in the receivables see image for full details.
Fully Satisfied
8 February 2012Delivered on: 14 February 2012
Satisfied on: 24 August 2015
Persons entitled: Deutsche Pfandbriefbank Ag (The Security Agent)

Classification: An english law security agreement
Secured details: All monies due or to become due from the company formerly known as kingston park number 1 limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 for details of properties charged please refer to form MG01 see image for full details.
Fully Satisfied

Filing History

7 December 2020Director's details changed for Mr Daniel Mark Greenslade on 7 December 2020 (2 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 June 2020Secretary's details changed for Intertrust (Uk) Limited on 17 June 2020 (1 page)
17 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
17 June 2020Register inspection address has been changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX (1 page)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
27 March 2019Second filing for the cessation of Stephen Schwarzman as a person with significant control (6 pages)
27 March 2019Second filing for the notification of Cic International Co. Ltd as a person with significant control (7 pages)
5 March 2019Cessation of Stephen Schwarzman as a person with significant control on 27 November 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 27/03/2019
(2 pages)
5 March 2019Notification of Cic International Co. Ltd as a person with significant control on 27 November 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 27/03/2019
(2 pages)
7 October 2018Full accounts made up to 31 December 2017 (18 pages)
26 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
18 May 2018Termination of appointment of Mohammad Barzegar as a director on 17 May 2018 (1 page)
18 May 2018Appointment of Daniel Mark Greenslade as a director on 17 May 2018 (2 pages)
18 May 2018Appointment of Charles Howard as a director on 17 May 2018 (2 pages)
18 May 2018Termination of appointment of Simon Geoffrey Carter as a director on 17 May 2018 (1 page)
9 February 2018Satisfaction of charge 054776490005 in full (1 page)
9 February 2018Satisfaction of charge 054776490004 in full (1 page)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
30 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
30 June 2017Notification of Stephen Schwarzman as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
30 June 2017Notification of Stephen Schwarzman as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Stephen Schwarzman as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP (1 page)
29 June 2017Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP (1 page)
28 June 2017Appointment of Intertrust (Uk) Limited as a secretary on 18 May 2017 (2 pages)
28 June 2017Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP (1 page)
28 June 2017Appointment of Intertrust (Uk) Limited as a secretary on 18 May 2017 (2 pages)
28 June 2017Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP (1 page)
2 June 2017Appointment of Mr Simon Geoffrey Carter as a director on 13 February 2017 (2 pages)
2 June 2017Termination of appointment of William Robert Starn as a director on 13 February 2017 (1 page)
2 June 2017Termination of appointment of William Robert Starn as a director on 13 February 2017 (1 page)
2 June 2017Appointment of Mr Simon Geoffrey Carter as a director on 13 February 2017 (2 pages)
1 February 2017Full accounts made up to 31 December 2015 (23 pages)
1 February 2017Full accounts made up to 31 December 2015 (23 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1,001
(6 pages)
6 September 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1,001
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
24 August 2015Satisfaction of charge 1 in full (2 pages)
24 August 2015Satisfaction of charge 2 in full (1 page)
24 August 2015Satisfaction of charge 1 in full (2 pages)
24 August 2015Satisfaction of charge 3 in full (1 page)
24 August 2015Satisfaction of charge 2 in full (1 page)
24 August 2015Satisfaction of charge 3 in full (1 page)
19 August 2015Termination of appointment of Michael John Pegler as a director on 31 July 2015 (2 pages)
19 August 2015Appointment of William Robert Starn as a director on 31 July 2015 (3 pages)
19 August 2015Termination of appointment of Michael John Pegler as a director on 31 July 2015 (2 pages)
19 August 2015Appointment of William Robert Starn as a director on 31 July 2015 (3 pages)
3 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,001
(4 pages)
3 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,001
(4 pages)
23 June 2015Registration of charge 054776490005, created on 12 June 2015 (79 pages)
23 June 2015Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,001
  • ANNOTATION Replacement This document replaces the AR01 registered on 06/08/2014 as it was not properly delivered
(17 pages)
23 June 2015Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,001
  • ANNOTATION Replacement This document replaces the AR01 registered on 06/08/2014 as it was not properly delivered
(17 pages)
23 June 2015Registration of charge 054776490004, created on 12 June 2015 (59 pages)
23 June 2015Registration of charge 054776490004, created on 12 June 2015 (59 pages)
23 June 2015Registration of charge 054776490005, created on 12 June 2015 (79 pages)
3 June 2015Register(s) moved to registered office address 36 Carnaby Street 3rd Floor London W1F 7DR (2 pages)
3 June 2015Registered office address changed from , C/O Blackstone Property Management, Prince Frederick House 35-37 Maddox Street, 2nd Floor, London, W1S 2PP to 36 Carnaby Street 3rd Floor London W1F 7DR on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from , C/O Blackstone Property Management, Prince Frederick House 35-37 Maddox Street, 2nd Floor, London, W1S 2PP to 36 Carnaby Street 3rd Floor London W1F 7DR on 3 June 2015 (2 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
3 June 2015Register(s) moved to registered office address 36 Carnaby Street 3rd Floor London W1F 7DR (2 pages)
3 June 2015Registered office address changed from , C/O Blackstone Property Management, Prince Frederick House 35-37 Maddox Street, 2nd Floor, London, W1S 2PP to 36 Carnaby Street 3rd Floor London W1F 7DR on 3 June 2015 (2 pages)
3 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
6 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5,599,999.999594
  • ANNOTATION Replaced a replacement AR01 was registered on 23/06/2015
(4 pages)
6 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5,599,999.999594
  • ANNOTATION Replaced a replacement AR01 was registered on 23/06/2015
(4 pages)
16 July 2014Full accounts made up to 31 December 2013 (16 pages)
16 July 2014Full accounts made up to 31 December 2013 (16 pages)
15 May 2014Termination of appointment of Farhad Karim as a director (2 pages)
15 May 2014Appointment of Michael John Pegler as a director (3 pages)
15 May 2014Termination of appointment of James Lock as a director (2 pages)
15 May 2014Appointment of Michael John Pegler as a director (3 pages)
15 May 2014Termination of appointment of James Lock as a director (2 pages)
15 May 2014Appointment of Mohammad Barzegar as a director (3 pages)
15 May 2014Termination of appointment of Tracy Jones as a secretary (2 pages)
15 May 2014Termination of appointment of Gordon Mckie as a director (2 pages)
15 May 2014Termination of appointment of Gordon Mckie as a director (2 pages)
15 May 2014Appointment of Mohammad Barzegar as a director (3 pages)
15 May 2014Termination of appointment of Farhad Karim as a director (2 pages)
15 May 2014Termination of appointment of Tracy Jones as a secretary (2 pages)
5 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
10 May 2013Full accounts made up to 31 December 2012 (16 pages)
10 May 2013Full accounts made up to 31 December 2012 (16 pages)
3 April 2013Registered office address changed from , C/O C/O Blackstone Property Management, 9 Kingsway, 9 Kingsway, London, WC2B 6XF, United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from , C/O C/O Blackstone Property Management, 9 Kingsway, 9 Kingsway, London, WC2B 6XF, United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from , C/O C/O Blackstone Property Management, 9 Kingsway, 9 Kingsway, London, WC2B 6XF, United Kingdom on 3 April 2013 (1 page)
19 February 2013Aud resignation (1 page)
19 February 2013Aud resignation (1 page)
9 January 2013Termination of appointment of Bindi Shah as a secretary (1 page)
9 January 2013Termination of appointment of Bindi Shah as a secretary (1 page)
9 January 2013Appointment of Mrs Tracy Alexandra Jones as a secretary (1 page)
9 January 2013Appointment of Mrs Tracy Alexandra Jones as a secretary (1 page)
14 November 2012Full accounts made up to 31 December 2011 (14 pages)
14 November 2012Full accounts made up to 31 December 2011 (14 pages)
13 September 2012Registered office address changed from , 9 Kingsway, London, England, WC2B 6XF on 13 September 2012 (1 page)
13 September 2012Registered office address changed from , 9 Kingsway, London, England, WC2B 6XF on 13 September 2012 (1 page)
9 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
21 June 2012Registered office address changed from , 40 Berkeley Square, London, W1J 5AL, England on 21 June 2012 (2 pages)
21 June 2012Registered office address changed from , 40 Berkeley Square, London, W1J 5AL, England on 21 June 2012 (2 pages)
1 May 2012Annual return made up to 10 June 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered 15/09/2011 as it was not properly delivered.
(17 pages)
1 May 2012Annual return made up to 10 June 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered 15/09/2011 as it was not properly delivered.
(17 pages)
24 February 2012Appointment of Bindi Shah as a secretary (1 page)
24 February 2012Appointment of Bindi Shah as a secretary (1 page)
23 February 2012Duplicate mortgage certificatecharge no:3 (11 pages)
23 February 2012Duplicate mortgage certificatecharge no:2 (10 pages)
23 February 2012Duplicate mortgage certificatecharge no:3 (11 pages)
22 February 2012Appointment of Mr Farhad Karim as a director (2 pages)
22 February 2012Appointment of Mr Gordon Robert Mckie as a director (2 pages)
22 February 2012Appointment of James Lock as a director (2 pages)
22 February 2012Appointment of Mr Gordon Robert Mckie as a director (2 pages)
22 February 2012Appointment of James Lock as a director (2 pages)
22 February 2012Appointment of Mr Farhad Karim as a director (2 pages)
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2012Registered office address changed from , 1 Monkspath Hall Road, Solihull, West Midlands, B90 4FY on 17 February 2012 (1 page)
17 February 2012Registered office address changed from , 1 Monkspath Hall Road, Solihull, West Midlands, B90 4FY on 17 February 2012 (1 page)
17 February 2012Termination of appointment of Nicholas Smith as a secretary (1 page)
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2012Termination of appointment of Mark Lewis as a director (1 page)
17 February 2012Memorandum and Articles of Association (6 pages)
17 February 2012Memorandum and Articles of Association (6 pages)
17 February 2012Termination of appointment of Nicholas Smith as a secretary (1 page)
17 February 2012Termination of appointment of Mark Lewis as a director (1 page)
16 February 2012Company name changed teal kingston park number 1 LIMITED\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
(2 pages)
16 February 2012Change of name notice (2 pages)
16 February 2012Company name changed teal kingston park number 1 LIMITED\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
(2 pages)
16 February 2012Change of name notice (2 pages)
15 February 2012Company name changed kingston park number 1 LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
(2 pages)
15 February 2012Company name changed kingston park number 1 LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
(2 pages)
15 February 2012Change of name notice (2 pages)
15 February 2012Change of name notice (2 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
16 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 1,001.00
  • ANNOTATION SH01 was replaced on 01/05/2012 as it was not properly delivered.
(10 pages)
16 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 1,001.00
  • ANNOTATION SH01 was replaced on 01/05/2012 as it was not properly delivered.
(10 pages)
15 September 2011Annual return made up to 10 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/05/2012.
(5 pages)
15 September 2011Annual return made up to 10 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/05/2012.
(5 pages)
14 September 2011Full accounts made up to 31 December 2010 (13 pages)
14 September 2011Full accounts made up to 31 December 2010 (13 pages)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
13 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
14 September 2009Full accounts made up to 31 December 2008 (13 pages)
14 September 2009Full accounts made up to 31 December 2008 (13 pages)
26 August 2009Return made up to 10/06/09; full list of members (3 pages)
26 August 2009Secretary appointed mr nicholas david mayhew smith (1 page)
26 August 2009Secretary appointed mr nicholas david mayhew smith (1 page)
26 August 2009Return made up to 10/06/09; full list of members (3 pages)
26 August 2009Appointment terminated secretary mark stephenson (1 page)
26 August 2009Appointment terminated secretary mark stephenson (1 page)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
6 October 2008Appointment terminated director andrew briley (1 page)
6 October 2008Appointment terminated director kenneth hall (1 page)
6 October 2008Appointment terminated director andrew briley (1 page)
6 October 2008Appointment terminated director kenneth hall (1 page)
17 June 2008Appointment terminated director alan curtis (1 page)
17 June 2008Appointment terminated director alan curtis (1 page)
11 June 2008Return made up to 10/06/08; full list of members (4 pages)
11 June 2008Return made up to 10/06/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
11 July 2007Return made up to 10/06/07; full list of members (3 pages)
11 July 2007Return made up to 10/06/07; full list of members (3 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
23 October 2006Full accounts made up to 31 December 2005 (13 pages)
23 October 2006Full accounts made up to 31 December 2005 (13 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
15 June 2006Return made up to 10/06/06; full list of members (3 pages)
15 June 2006Return made up to 10/06/06; full list of members (3 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006New secretary appointed (2 pages)
26 July 2005New director appointed (3 pages)
26 July 2005New director appointed (3 pages)
11 July 2005New director appointed (3 pages)
11 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
11 July 2005New director appointed (3 pages)
11 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
30 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: hammonds (ref : sdw), rutland, house, 148 edmund street, birmingham, B3 2JR (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005Location of debenture register (1 page)
30 June 2005New director appointed (5 pages)
30 June 2005Location of register of directors' interests (1 page)
30 June 2005New director appointed (3 pages)
30 June 2005Registered office changed on 30/06/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
30 June 2005Location of register of directors' interests (1 page)
30 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2005New director appointed (5 pages)
30 June 2005Location of debenture register (1 page)
30 June 2005Secretary resigned;director resigned (1 page)
30 June 2005New director appointed (3 pages)
30 June 2005Location of register of members (1 page)
30 June 2005Location of register of members (1 page)
30 June 2005Secretary resigned;director resigned (1 page)
30 June 2005New secretary appointed (2 pages)
10 June 2005Incorporation (10 pages)
10 June 2005Incorporation (10 pages)