Company NameKidbrook Homes Limited
DirectorsAmanda Louise Togher and William Togher
Company StatusActive
Company Number05612170
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Amanda Louise Togher
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gateley Legal 1 Paternoster Square
London
EC4M 7DX
Director NameMr William Togher
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gateley Legal 1 Paternoster Square
London
EC4M 7DX
Secretary NameWilliam Togher
NationalityBritish
StatusCurrent
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gateley Legal 1 Paternoster Square
London
EC4M 7DX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.Kidbrook.co.uk
Telephone01483 243526
Telephone regionGuildford

Location

Registered AddressC/O Gateley Legal
1 Paternoster Square
London
EC4M 7DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Amanda Louise Togher
50.00%
Ordinary B
50 at £1William Togher
50.00%
Ordinary A

Financials

Year2014
Net Worth£72,546
Cash£288,128
Current Liabilities£479,210

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

11 May 2020Delivered on: 19 May 2020
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Outstanding
16 October 2012Delivered on: 18 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leckie fortyfoot road leatherhead t/no SY208264 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
23 August 2012Delivered on: 25 August 2012
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
14 September 2010Delivered on: 2 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 188 st johns road woking surrey t/no:SY553994 by way of fixed charge any other interest in the property, all rents receivable & 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
20 May 2009Delivered on: 2 June 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 20 littlecote drive reading berkshire see image for full details.
Outstanding
14 December 2007Delivered on: 18 December 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: 2 heathervale road newhaw addlestone t/n SY707155,. 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
13 February 2007Delivered on: 15 February 2007
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposit
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
1 November 2006Delivered on: 4 November 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
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 5 willow way, dartnell park road, west byfleet and land at the rear of 42 dartnell park road, west byfleet.
Outstanding

Filing History

30 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
24 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
6 January 2022Secretary's details changed for William Togher on 6 January 2022 (1 page)
6 January 2022Director's details changed for Mr William Togher on 6 January 2022 (2 pages)
6 January 2022Director's details changed for Mrs Amanda Louise Togher on 6 January 2022 (2 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
26 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
3 February 2021Registered office address changed from Office 3.05 1 King Street London EC2V 8AU England to C/O Gateley Legal 1 Paternoster Square London EC4M 7DX on 3 February 2021 (1 page)
6 November 2020Change of details for Mr William Togher as a person with significant control on 5 November 2020 (2 pages)
6 November 2020Change of details for Mrs Amanda Louise Togher as a person with significant control on 5 November 2020 (2 pages)
6 November 2020Change of details for Mrs Amanda Louise Togher as a person with significant control on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Mrs Amanda Louise Togher on 5 November 2020 (2 pages)
5 November 2020Change of details for Mr William Togher as a person with significant control on 5 November 2020 (2 pages)
5 November 2020Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH United Kingdom to Office 3.05 1 King Street London EC2V 8AU on 5 November 2020 (1 page)
21 October 2020Secretary's details changed for William Togher on 12 March 2020 (1 page)
21 October 2020Registered office address changed from Office 3.05 1 King Street London EC2V 8AU United Kingdom to 3rd Floor 14 Hanover Street London W1S 1YH on 21 October 2020 (1 page)
21 October 2020Director's details changed for Mr William Togher on 12 March 2020 (2 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
19 May 2020Registration of charge 056121700008, created on 11 May 2020 (25 pages)
10 February 2020Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to Office 3.05 1 King Street London EC2V 8AU on 10 February 2020 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
28 November 2019Confirmation statement made on 3 November 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
22 November 2018Director's details changed for Mrs Amanda Louise Togher on 22 November 2018 (2 pages)
22 November 2018Confirmation statement made on 3 November 2018 with updates (5 pages)
22 November 2018Director's details changed for Mr William Togher on 22 November 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
15 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
17 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
18 August 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
18 August 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
6 February 2013Director's details changed for Mr William Togher on 6 October 2012 (2 pages)
6 February 2013Director's details changed for Mrs Amanda Louise Togher on 13 May 2011 (2 pages)
6 February 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
6 February 2013Director's details changed for Mrs Amanda Louise Togher on 13 May 2011 (2 pages)
6 February 2013Director's details changed for Mrs Amanda Louise Togher on 6 October 2012 (2 pages)
6 February 2013Director's details changed for Mr William Togher on 13 May 2011 (2 pages)
6 February 2013Director's details changed for Mr William Togher on 13 May 2011 (2 pages)
6 February 2013Director's details changed for Mrs Amanda Louise Togher on 6 October 2012 (2 pages)
6 February 2013Director's details changed for Mr William Togher on 6 October 2012 (2 pages)
6 February 2013Director's details changed for Mr William Togher on 6 October 2012 (2 pages)
6 February 2013Director's details changed for Mrs Amanda Louise Togher on 6 October 2012 (2 pages)
6 February 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
24 May 2012Director's details changed for Mrs Amanda Louise Togher on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Mr William Togher on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Mr William Togher on 24 May 2012 (2 pages)
24 May 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
24 May 2012Secretary's details changed for William Togher on 24 May 2012 (1 page)
24 May 2012Secretary's details changed for William Togher on 24 May 2012 (1 page)
24 May 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
24 May 2012Director's details changed for Mrs Amanda Louise Togher on 24 May 2012 (2 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2012Registered office address changed from , 72 New Bond Street, Mayfair, London, W1S 1RR on 23 February 2012 (1 page)
23 February 2012Registered office address changed from , 72 New Bond Street, Mayfair, London, W1S 1RR on 23 February 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Director's details changed for William Togher on 26 January 2011 (2 pages)
26 January 2011Secretary's details changed for William Togher on 26 January 2011 (2 pages)
26 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
26 January 2011Director's details changed for William Togher on 26 January 2011 (2 pages)
26 January 2011Director's details changed for Amanda Louise Togher on 26 January 2011 (2 pages)
26 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
26 January 2011Director's details changed for Amanda Louise Togher on 26 January 2011 (2 pages)
26 January 2011Secretary's details changed for William Togher on 26 January 2011 (2 pages)
26 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
5 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
7 January 2010Director's details changed for William Togher on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Amanda Louise Togher on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Amanda Louise Togher on 7 January 2010 (2 pages)
7 January 2010Director's details changed for William Togher on 7 January 2010 (2 pages)
7 January 2010Director's details changed for William Togher on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Amanda Louise Togher on 7 January 2010 (2 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
23 January 2009Return made up to 03/11/08; full list of members (4 pages)
23 January 2009Return made up to 03/11/08; full list of members (4 pages)
2 June 2008Return made up to 03/11/07; full list of members (4 pages)
2 June 2008Return made up to 03/11/07; full list of members (4 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
24 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
24 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
2 July 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
2 July 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Ad 03/11/06--------- £ si 90@1 (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Ad 03/11/06--------- £ si 90@1 (2 pages)
5 January 2007Return made up to 03/11/06; full list of members (3 pages)
5 January 2007Return made up to 03/11/06; full list of members (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
14 December 2005Ad 03/11/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
14 December 2005Ad 03/11/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
11 November 2005New director appointed (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005New director appointed (1 page)
3 November 2005Incorporation (16 pages)
3 November 2005Incorporation (16 pages)