London
EC4M 7DX
Director Name | Mr William Togher |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Gateley Legal 1 Paternoster Square London EC4M 7DX |
Secretary Name | William Togher |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gateley Legal 1 Paternoster Square London EC4M 7DX |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.Kidbrook.co.uk |
---|---|
Telephone | 01483 243526 |
Telephone region | Guildford |
Registered Address | C/O Gateley Legal 1 Paternoster Square London EC4M 7DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Amanda Louise Togher 50.00% Ordinary B |
---|---|
50 at £1 | William Togher 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £72,546 |
Cash | £288,128 |
Current Liabilities | £479,210 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
11 May 2020 | Delivered on: 19 May 2020 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Outstanding |
---|---|
16 October 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
---|---|
24 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
6 January 2022 | Secretary's details changed for William Togher on 6 January 2022 (1 page) |
6 January 2022 | Director's details changed for Mr William Togher on 6 January 2022 (2 pages) |
6 January 2022 | Director's details changed for Mrs Amanda Louise Togher on 6 January 2022 (2 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
26 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 February 2021 | Registered 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 2020 | Change of details for Mr William Togher as a person with significant control on 5 November 2020 (2 pages) |
6 November 2020 | Change of details for Mrs Amanda Louise Togher as a person with significant control on 5 November 2020 (2 pages) |
6 November 2020 | Change of details for Mrs Amanda Louise Togher as a person with significant control on 5 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mrs Amanda Louise Togher on 5 November 2020 (2 pages) |
5 November 2020 | Change of details for Mr William Togher as a person with significant control on 5 November 2020 (2 pages) |
5 November 2020 | Registered 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 2020 | Secretary's details changed for William Togher on 12 March 2020 (1 page) |
21 October 2020 | Registered 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 2020 | Director's details changed for Mr William Togher on 12 March 2020 (2 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
19 May 2020 | Registration of charge 056121700008, created on 11 May 2020 (25 pages) |
10 February 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
28 November 2019 | Confirmation statement made on 3 November 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
22 November 2018 | Director's details changed for Mrs Amanda Louise Togher on 22 November 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 3 November 2018 with updates (5 pages) |
22 November 2018 | Director's details changed for Mr William Togher on 22 November 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
15 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
17 April 2015 | Resolutions
|
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Resolutions
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
18 August 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
18 August 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
6 February 2013 | Director's details changed for Mr William Togher on 6 October 2012 (2 pages) |
6 February 2013 | Director's details changed for Mrs Amanda Louise Togher on 13 May 2011 (2 pages) |
6 February 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Director's details changed for Mrs Amanda Louise Togher on 13 May 2011 (2 pages) |
6 February 2013 | Director's details changed for Mrs Amanda Louise Togher on 6 October 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr William Togher on 13 May 2011 (2 pages) |
6 February 2013 | Director's details changed for Mr William Togher on 13 May 2011 (2 pages) |
6 February 2013 | Director's details changed for Mrs Amanda Louise Togher on 6 October 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr William Togher on 6 October 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr William Togher on 6 October 2012 (2 pages) |
6 February 2013 | Director's details changed for Mrs Amanda Louise Togher on 6 October 2012 (2 pages) |
6 February 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2012 | Director's details changed for Mrs Amanda Louise Togher on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr William Togher on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr William Togher on 24 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
24 May 2012 | Secretary's details changed for William Togher on 24 May 2012 (1 page) |
24 May 2012 | Secretary's details changed for William Togher on 24 May 2012 (1 page) |
24 May 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
24 May 2012 | Director's details changed for Mrs Amanda Louise Togher on 24 May 2012 (2 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2012 | Registered office address changed from , 72 New Bond Street, Mayfair, London, W1S 1RR on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from , 72 New Bond Street, Mayfair, London, W1S 1RR on 23 February 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Director's details changed for William Togher on 26 January 2011 (2 pages) |
26 January 2011 | Secretary's details changed for William Togher on 26 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Director's details changed for William Togher on 26 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Amanda Louise Togher on 26 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Director's details changed for Amanda Louise Togher on 26 January 2011 (2 pages) |
26 January 2011 | Secretary's details changed for William Togher on 26 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
5 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
7 January 2010 | Director's details changed for William Togher on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Amanda Louise Togher on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Amanda Louise Togher on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for William Togher on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for William Togher on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Amanda Louise Togher on 7 January 2010 (2 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
23 January 2009 | Return made up to 03/11/08; full list of members (4 pages) |
23 January 2009 | Return made up to 03/11/08; full list of members (4 pages) |
2 June 2008 | Return made up to 03/11/07; full list of members (4 pages) |
2 June 2008 | Return made up to 03/11/07; full list of members (4 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
24 September 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
24 September 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
2 July 2007 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
2 July 2007 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Ad 03/11/06--------- £ si 90@1 (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Ad 03/11/06--------- £ si 90@1 (2 pages) |
5 January 2007 | Return made up to 03/11/06; full list of members (3 pages) |
5 January 2007 | Return made up to 03/11/06; full list of members (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Ad 03/11/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
14 December 2005 | Ad 03/11/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | New secretary appointed (1 page) |
11 November 2005 | New secretary appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
3 November 2005 | Incorporation (16 pages) |
3 November 2005 | Incorporation (16 pages) |