Company NameKh Land Limited
Company StatusDissolved
Company Number05631620
CategoryPrivate Limited Company
Incorporation Date22 November 2005(18 years, 5 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous NameLusen (NXB) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colm Michael Egan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Graeme David Olsen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(3 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 11 June 2019)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressThe Maples
Park Lane
Ashtead
Surrey
KT21 1EU
Secretary NameColm Michael Egan
StatusClosed
Appointed31 December 2010(5 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 11 June 2019)
RoleCompany Director
Correspondence Address4th Floor
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Martin Robert Nash
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2011(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 11 June 2019)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Kenneth Christopher Cowdery
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address42 Berrylands Road
Surbiton
Surrey
KT5 6EL
Director NameMr Graham Ross MacDonald
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard Paines Twitten
Lewes
East Sussex
BN7 1UB
Secretary NameMr Robert James Flook
NationalityBritish
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
7/10 Chandos Street
London
W1G 9DQ
Director NameKevin Michael Cubitt
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(2 years, 3 months after company formation)
Appointment Duration9 months (resigned 02 December 2008)
RoleCompany Director
Correspondence Address33 Priory Road
London
W4 5JA
Director NameMr Robert James Flook
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(3 years after company formation)
Appointment Duration2 years (resigned 31 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor
7/10 Chandos Street
London
W1G 9DQ
Director NameCharterhouse Directorate Limited (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence Address8 Baltic Street East
London
EC1Y 0UP
Secretary NameCharterhouse Secretariat Limited (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence Address8 Baltic Street East
London
EC1Y 0UP

Location

Registered Address4th Floor 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.1k at £175Augusta Resources Llc
7.50%
Redeemable Preference A
5.2k at £175Heritage Fund Managers LTD
37.25%
Redeemable Preference A
3.5k at £175Copperhill Investment Company LTD
25.00%
Redeemable Preference A
2.5k at £175Prosperity Capital Llc
17.50%
Redeemable Preference A
1.8k at £175Heritage Private Equity Spv LTD
12.75%
Redeemable Preference A
14k at £0.01Copperhill Investment Company LTD
0.01%
Redeemable Preference B
450 at £0.01Augusta Resources Llc
0.00%
Ordinary A
1.5k at £0.01Copperhill Investment Company LTD
0.00%
Ordinary A
6k at £0.01Copperhill Investment Company LTD
0.00%
Ordinary B
2.2k at £0.01Heritage Fund Managers LTD
0.00%
Ordinary A
765 at £0.01Heritage Private Equity Spv LTD
0.00%
Ordinary A
1.1k at £0.01Prosperity Capital Llc
0.00%
Ordinary A

Financials

Year2014
Turnover£1,286,882
Gross Profit£338,027
Net Worth-£6,917,282
Cash£94,015
Current Liabilities£224,109

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

11 November 2011Delivered on: 15 November 2011
Persons entitled: Oakwood Building Contractors Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Block b, martin's yard, 82A endwell road london.
Outstanding
18 March 2011Delivered on: 22 March 2011
Persons entitled: Gallions Housing Association Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 198 drakefell road london and martin's yard 82A endwell road london.
Outstanding
16 January 2009Delivered on: 27 January 2009
Satisfied on: 27 October 2011
Persons entitled: Augusta Resources Llc & Prosperity Capital Llc

Classification: Legal mortgage
Secured details: £133,333.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land at the back of cargreen road london t/no. SGL697409.
Fully Satisfied
6 October 2008Delivered on: 8 October 2008
Satisfied on: 27 October 2011
Persons entitled: Close Brothers Limited

Classification: Legal charge by guarantor
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: F/H property k/a land at the back of cargreen road london t/no SGL697409 together with all buildings and erections and fixtures and fittings and fixed plant and machinery ,floating charge all moveable plant machinery implements,utensils,furniture and equipment see image for full details.
Fully Satisfied

Filing History

10 October 2017Full accounts made up to 31 December 2016 (12 pages)
22 December 2016Confirmation statement made on 22 November 2016 with updates (8 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
26 January 2016Director's details changed for Mr Martin Robert Nash on 20 January 2016 (2 pages)
26 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,450,260
(8 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2,450,260
(8 pages)
9 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,450,260
(8 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
9 January 2013Secretary's details changed for Colm Michael Egan on 26 November 2012 (2 pages)
9 January 2013Director's details changed for Colm Michael Egan on 26 November 2012 (2 pages)
9 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 9 January 2013 (1 page)
9 January 2013Director's details changed for Mr Martin Robert Nash on 27 November 2012 (2 pages)
30 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
20 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (8 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 September 2011Full accounts made up to 31 December 2010 (20 pages)
26 May 2011Appointment of Mr Martin Robert Nash as a director (3 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 February 2011Termination of appointment of Robert Flook as a secretary (1 page)
9 February 2011Appointment of Colm Michael Egan as a secretary (2 pages)
9 February 2011Termination of appointment of Robert Flook as a director (1 page)
7 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (8 pages)
4 October 2010Full accounts made up to 31 December 2009 (19 pages)
9 June 2010Director's details changed for Colm Michael Egan on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Colm Michael Egan on 1 May 2010 (2 pages)
2 June 2010Director's details changed for Robert James Flook on 1 May 2010 (2 pages)
2 June 2010Secretary's details changed for Robert James Flook on 1 May 2010 (1 page)
2 June 2010Secretary's details changed for Robert James Flook on 1 May 2010 (1 page)
2 June 2010Director's details changed for Robert James Flook on 1 May 2010 (2 pages)
27 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (9 pages)
5 September 2009Full accounts made up to 31 December 2008 (19 pages)
10 August 2009Full accounts made up to 31 December 2007 (15 pages)
30 July 2009Memorandum and Articles of Association (17 pages)
25 March 2009Return made up to 22/11/08; full list of members (7 pages)
11 March 2009Director appointed graeme olsen (2 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 January 2009Director appointed robert james flook (2 pages)
19 January 2009Secretary's change of particulars / robert flook / 29/11/2008 (1 page)
5 January 2009Appointment terminated director kevin cubitt (1 page)
8 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 June 2008S-div (1 page)
30 June 2008Gbp nc 1000/1\17/04/08 (1 page)
30 June 2008Ad 17/04/08\gbp si [email protected]=60\gbp ic 1/61\ (3 pages)
30 June 2008Ad 17/04/08\gbp si [email protected]=59\gbp ic 2450061/2450120\ (2 pages)
30 June 2008Nc inc already adjusted 17/04/08 (1 page)
30 June 2008Ad 17/04/08\gbp si 14000@175=2450000\gbp ic 61/2450061\ (3 pages)
30 June 2008Ad 17/04/08\gbp si [email protected]=140\gbp ic 2450120/2450260\ (2 pages)
30 June 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivide 17/04/2008
(2 pages)
7 May 2008Director appointed kevin cubitt (3 pages)
7 May 2008Appointment terminated director kenneth cowdery (1 page)
23 January 2008Registered office changed on 23/01/08 from: 8 baltic street east london EC1Y 0UP (1 page)
10 December 2007Return made up to 22/11/07; full list of members (2 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 June 2007Director's particulars changed (1 page)
9 January 2007Return made up to 22/11/06; full list of members (3 pages)
18 December 2006Company name changed lusen (nxb) LIMITED\certificate issued on 18/12/06 (2 pages)
7 September 2006Secretary's particulars changed (1 page)
4 September 2006Director resigned (1 page)
4 January 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006New director appointed (3 pages)
4 January 2006New director appointed (4 pages)
4 January 2006New director appointed (4 pages)
4 January 2006Director resigned (1 page)
22 November 2005Incorporation (28 pages)