Kingston Road
Leatherhead
Surrey
KT22 7LT
Director Name | Andrew Michael Peters |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2007(7 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Trident House Kingston Road Leatherhead Surrey KT22 7LT |
Director Name | Mr Richard Christopher White |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2007(7 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 Trident House Kingston Road Leatherhead Surrey KT22 7LT |
Director Name | Amber Dolan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Cleaner |
Correspondence Address | 15 Orchard Estate Quorn Loughborough LE12 8DZ |
Website | ktdevelopments.com |
---|---|
Email address | [email protected] |
Telephone | 01372 887787 |
Telephone region | Esher |
Registered Address | Suite 1 Trident House Kingston Road Leatherhead Surrey KT22 7LT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
1 at £1 | Andy Peters 50.00% Ordinary |
---|---|
1 at £1 | Richard Christopher White 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£143,922 |
Cash | £1,047 |
Current Liabilities | £383,908 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
13 May 2011 | Delivered on: 18 May 2011 Persons entitled: Close Brothers Limited Classification: Legal charge 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 associated with dimple spinney coppice lane reigate surrey t/no SY195890 first fixed charge all rights in any policies of insurance the benefit of all contracts guarantees warranties and other documents see image for full details. Outstanding |
---|---|
13 May 2011 | Delivered on: 18 May 2011 Persons entitled: Close Brothers Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 January 2008 | Delivered on: 7 January 2008 Satisfied on: 20 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H st magnus the ridge epsom surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 November 2007 | Delivered on: 12 December 2007 Satisfied on: 7 July 2011 Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 December 2007 | Delivered on: 8 December 2007 Satisfied on: 20 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H stanway house eastworth road chertsey surrey formerly k/a land lying to the east of guildford street chertsey surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2016 | Voluntary strike-off action has been suspended (1 page) |
25 May 2016 | Voluntary strike-off action has been suspended (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2016 | Application to strike the company off the register (3 pages) |
16 March 2016 | Application to strike the company off the register (3 pages) |
23 February 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
23 February 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
22 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
13 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
5 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
5 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 July 2011 | Secretary's details changed for Mr Andrew Michael Peters on 21 January 2011 (1 page) |
8 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Secretary's details changed for Mr Andrew Michael Peters on 21 January 2011 (1 page) |
8 July 2011 | Director's details changed for Andrew Michael Peters on 21 January 2011 (2 pages) |
8 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Director's details changed for Andrew Michael Peters on 21 January 2011 (2 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 June 2010 | Director's details changed for Richard Christopher White on 19 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Richard Christopher White on 19 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
23 February 2010 | Registered office address changed from Fairman Law House 1 Park Terrace Worcester Park Surrey KT4 7JZ on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from Fairman Law House 1 Park Terrace Worcester Park Surrey KT4 7JZ on 23 February 2010 (1 page) |
5 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
26 March 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
26 March 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
12 September 2008 | Return made up to 19/05/08; full list of members (4 pages) |
12 September 2008 | Return made up to 19/05/08; full list of members (4 pages) |
8 April 2008 | Company name changed smart spaces LTD\certificate issued on 12/04/08 (2 pages) |
8 April 2008 | Company name changed smart spaces LTD\certificate issued on 12/04/08 (2 pages) |
18 March 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
18 March 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
7 January 2008 | Particulars of mortgage/charge (3 pages) |
7 January 2008 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Return made up to 19/05/07; full list of members (3 pages) |
3 July 2007 | Return made up to 19/05/07; full list of members (3 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 15 orchard estate quorn loughborough LE12 8DZ (1 page) |
29 January 2007 | Ad 01/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: 15 orchard estate quorn loughborough LE12 8DZ (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Ad 01/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
19 May 2006 | Incorporation (12 pages) |
19 May 2006 | Incorporation (12 pages) |