Company NameKilfian Limited
DirectorWesley Gaughan
Company StatusActive
Company Number05888195
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Previous NameKilfain Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameWesley Gaughan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Parkside Drive
Edgware
Middlesex
HA8 8JU
Secretary NameMr Raymond Gaughan
StatusCurrent
Appointed26 July 2014(8 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressUnit 4 Wrotham Business Park
Wrotham Park
Barnet
Hertfordshire
EN5 4SZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameArkglen Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address42 High Street
Flitwick
Bedfordshire
MK45 1DU
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 4 Wrotham Business Park
Wrotham Park
Barnet
Hertfordshire
EN5 4SZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Maureen Gaughan
25.00%
Ordinary
1 at £1Raymond Gaughan
25.00%
Ordinary
1 at £1Thomas Gaughan
25.00%
Ordinary
1 at £1Wesley Gaughan
25.00%
Ordinary

Financials

Year2014
Net Worth£50,700
Cash£305,126
Current Liabilities£435,592

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

5 August 2010Delivered on: 12 April 2012
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: 20 goldsmiths road barnet london by way of fixed charge, the benefit of all covenants & rights concerning the property & 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
26 July 2010Delivered on: 28 July 2010
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 October 2006Delivered on: 19 October 2006
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: Unit 3 sapcote trading estate 374 high road willesden. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

4 September 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
23 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
25 August 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
6 August 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
23 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
20 June 2019Sub-division of shares on 26 March 2019 (6 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
5 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
23 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 4
(3 pages)
22 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 4
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 August 2014Appointment of Mr Raymond Gaughan as a secretary on 26 July 2014 (2 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(3 pages)
28 August 2014Appointment of Mr Raymond Gaughan as a secretary on 26 July 2014 (2 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(3 pages)
28 August 2014Director's details changed for Wesley Gaughan on 26 July 2014 (2 pages)
28 August 2014Director's details changed for Wesley Gaughan on 26 July 2014 (2 pages)
3 May 2014Termination of appointment of Arkglen Limited as a secretary (1 page)
3 May 2014Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 3 May 2014 (1 page)
3 May 2014Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 3 May 2014 (1 page)
3 May 2014Termination of appointment of Arkglen Limited as a secretary (1 page)
3 May 2014Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 3 May 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 August 2013Director's details changed for Wesley Gaughan on 25 July 2013 (2 pages)
12 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(4 pages)
12 August 2013Director's details changed for Wesley Gaughan on 25 July 2013 (2 pages)
12 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 April 2012Particulars of a mortgage or charge/co charles/extend / charge no: 3 (8 pages)
12 April 2012Particulars of a mortgage or charge/co charles/extend / charge no: 3 (8 pages)
11 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (14 pages)
14 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (14 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 August 2009Return made up to 26/07/09; full list of members (4 pages)
26 August 2009Return made up to 26/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 September 2008Capitals not rolled up (2 pages)
11 September 2008Capitals not rolled up (2 pages)
26 August 2008Return made up to 26/07/08; full list of members (4 pages)
26 August 2008Return made up to 26/07/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 August 2007Return made up to 26/07/07; full list of members (2 pages)
17 August 2007Return made up to 26/07/07; full list of members (2 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
14 September 2006Memorandum and Articles of Association (13 pages)
14 September 2006Memorandum and Articles of Association (13 pages)
8 September 2006Company name changed kilfain LIMITED\certificate issued on 08/09/06 (2 pages)
8 September 2006Company name changed kilfain LIMITED\certificate issued on 08/09/06 (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
26 July 2006Incorporation (17 pages)
26 July 2006Incorporation (17 pages)