Company NameKestral Ridge (UK) Limited
Company StatusDissolved
Company Number05627419
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Bruce Mark Currie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2014(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressNjhco Suite 1 The Sanctuary
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Director NameMr Adrian Relph
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2017(11 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 13 February 2018)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressNjhco Suite 1 The Sanctuary
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Secretary NameGoodwood Services Limited (Corporation)
StatusClosed
Appointed16 September 2014(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 13 February 2018)
Correspondence AddressDixcart House Fort Charles
Charlestown
Nevis
Director NameMr William Stephen Cairns
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(same day as company formation)
RoleExecutive Chairman
Country of ResidenceChannel Islands
Correspondence AddressKey West Doyle Road
St Peter Port
Guernsey
Channel Islands
GY1 1RG
Director NameMr Paul Conway
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(same day as company formation)
RoleChief Executive Officer
Country of ResidenceGuernsey
Correspondence AddressCharel Les Osmonds Lane
St Sampsons
Guernsey
GY2 4GG
Director NameMiss Jacqueline Marguerite Le Noury
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNjhco Suite 1 The Sanctuary
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Director NameMr David Alan Rowlinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(10 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressNjhco Suite 1 The Sanctuary
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameWeighbridge Trust Administration Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence AddressChannel House Forest Lane
St Peter Port
Guernsey
GY1 4HL

Location

Registered AddressNjhco Suite 1 The Sanctuary
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Shareholders

1 at £1Newbury Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,763
Cash£103
Current Liabilities£563

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
15 November 2017Application to strike the company off the register (3 pages)
31 October 2017Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017 (2 pages)
31 October 2017Cessation of Martin Peter Fekkes as a person with significant control on 11 September 2017 (1 page)
5 July 2017Termination of appointment of Jacqueline Marguerite Le Noury as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of David Alan Rowlinson as a director on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Adrian Relph as a director on 30 June 2017 (2 pages)
16 June 2017Termination of appointment of Weighbridge Trust Administration Limited as a secretary on 16 June 2017 (1 page)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
20 October 2016Appointment of Mr David Alan Rowlinson as a director on 18 October 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
5 November 2014Termination of appointment of William Stephen Cairns as a director on 16 September 2014 (1 page)
5 November 2014Appointment of Goodwood Services Limited as a secretary on 16 September 2014 (2 pages)
5 November 2014Appointment of Mr Bruce Mark Currie as a director on 16 September 2014 (2 pages)
5 November 2014Termination of appointment of Paul Conway as a director on 16 September 2014 (1 page)
5 November 2014Appointment of Miss Jacqueline Marguerite Le Noury as a director on 16 September 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 January 2014Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 9 January 2014 (1 page)
20 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
17 November 2009Secretary's details changed for Weighbridge Trust Administration Limited on 17 November 2009 (2 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
19 November 2008Return made up to 17/11/08; full list of members (3 pages)
10 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
20 November 2007Return made up to 17/11/07; full list of members (2 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 June 2007Registered office changed on 04/06/07 from: suite 1 43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
11 December 2006Return made up to 17/11/06; full list of members (7 pages)
22 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Registered office changed on 18/11/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 November 2005New secretary appointed (1 page)
18 November 2005New director appointed (1 page)
18 November 2005New director appointed (1 page)
17 November 2005Incorporation (30 pages)