London
SW19 3AF
Director Name | Mr Craig John Brooks |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Brisbane Avenue London SW19 3AF |
Director Name | Mr Marcus Tullius Mussa |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2017(10 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 55 Brisbane Avenue London SW19 3AF |
Director Name | Mr David Zion Solomon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2017(10 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 55 Brisbane Avenue London SW19 3AF |
Director Name | Mr Richard John Brooks |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 118b Ballanorris Crescent Ballabeg Arbory Isle Of Man IM9 4EU |
Director Name | Mrs Lesley Ann Fogden |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 2013) |
Role | Consultant |
Country of Residence | Monaco |
Correspondence Address | Delta House 175 - 177 Borough High Street London SE1 1HR |
Secretary Name | TS Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | Delta House 175 - 177 Borough High Street London SE1 1HR |
Director Name | Amsam Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2011(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 2013) |
Correspondence Address | PO Box 146 Trident Chambers Wickhams Cay Road Town Tortola British Virgin Islands British Virgin Islan |
Director Name | MEY Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2013(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 April 2017) |
Correspondence Address | PO Box 146 Trident Chambers Wickhams Cay Road Town Tortola British Virgin Islands |
Registered Address | 55 Brisbane Avenue London SW19 3AF |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kia LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£204,403 |
Cash | £1,692 |
Current Liabilities | £787 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
11 October 2017 | Delivered on: 19 October 2017 Persons entitled: Sg Kleinwort Hambros Bank Limited Classification: A registered charge Particulars: Greenmoor hill farm. Woodcote. Reading. Berkshire. RG8 0RW. Outstanding |
---|---|
22 November 2011 | Delivered on: 29 November 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £1,816,300.00 due or to become due from the company to the chargee. Particulars: F/H property k/a greenmoor hill farm woodcote reading t/n ON268834. Outstanding |
9 December 2006 | Delivered on: 29 December 2006 Satisfied on: 22 October 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: greenmoor hill farm limited and numbered 7958278 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
12 December 2006 | Delivered on: 15 December 2006 Satisfied on: 10 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 part of greenmoor hill farm, woodcote, near berkshire t/no. ON187270. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 November 2006 | Delivered on: 8 December 2006 Satisfied on: 22 October 2015 Persons entitled: Lloyds Tsb 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 |
15 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
10 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
23 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
6 November 2017 | Satisfaction of charge 4 in full (1 page) |
6 November 2017 | Satisfaction of charge 4 in full (1 page) |
19 October 2017 | Registration of charge 059654920005, created on 11 October 2017 (4 pages) |
19 October 2017 | Registration of charge 059654920005, created on 11 October 2017 (4 pages) |
18 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
19 July 2017 | Notification of Kia Limited as a person with significant control on 7 April 2016 (1 page) |
19 July 2017 | Notification of Kia Limited as a person with significant control on 7 April 2016 (1 page) |
18 July 2017 | Director's details changed for Mr Craig John Brooks on 10 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Craig John Brooks on 10 July 2017 (2 pages) |
7 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
7 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
12 April 2017 | Appointment of Mr David Zion Solomon as a director on 12 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Marcus Tullius Mussa as a director on 12 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Mey Directors Limited as a director on 12 April 2017 (1 page) |
12 April 2017 | Appointment of Mr David Zion Solomon as a director on 12 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Marcus Tullius Mussa as a director on 12 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Mey Directors Limited as a director on 12 April 2017 (1 page) |
2 March 2017 | Director's details changed for Mey Directors Limited on 1 March 2017 (1 page) |
2 March 2017 | Director's details changed for Mey Directors Limited on 1 March 2017 (1 page) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 November 2015 | Secretary's details changed for Mr Craig John Brooks on 1 July 2015 (1 page) |
3 November 2015 | Secretary's details changed for Mr Craig John Brooks on 1 July 2015 (1 page) |
3 November 2015 | Secretary's details changed for Mr Craig John Brooks on 1 July 2015 (1 page) |
22 October 2015 | Satisfaction of charge 3 in full (2 pages) |
22 October 2015 | Satisfaction of charge 1 in full (1 page) |
22 October 2015 | Satisfaction of charge 3 in full (2 pages) |
22 October 2015 | Satisfaction of charge 1 in full (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
17 September 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 February 2013 | Termination of appointment of Lesley Fogden as a director (1 page) |
7 February 2013 | Termination of appointment of Lesley Fogden as a director (1 page) |
7 February 2013 | Appointment of Mey Directors Limited as a director (2 pages) |
7 February 2013 | Appointment of Mey Directors Limited as a director (2 pages) |
7 February 2013 | Termination of appointment of Amsam Management Limited as a director (1 page) |
7 February 2013 | Termination of appointment of Amsam Management Limited as a director (1 page) |
6 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Termination of appointment of Richard Brooks as a director (1 page) |
6 November 2012 | Termination of appointment of Richard Brooks as a director (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 December 2011 | Appointment of Mrs Lesley Ann Fogden as a director (2 pages) |
1 December 2011 | Appointment of Mrs Lesley Ann Fogden as a director (2 pages) |
1 December 2011 | Appointment of Amsam Management Limited as a director (2 pages) |
1 December 2011 | Appointment of Amsam Management Limited as a director (2 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 October 2011 | Director's details changed for Mr Richard John Brooks on 1 February 2011 (2 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Director's details changed for Mr Richard John Brooks on 1 February 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Richard John Brooks on 1 February 2011 (2 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 April 2011 | Appointment of Mr Craig John Brooks as a director (2 pages) |
18 April 2011 | Appointment of Mr Craig John Brooks as a director (2 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Secretary's details changed for Mr Craig John Brooks on 2 October 2009 (2 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Secretary's details changed for Mr Craig John Brooks on 2 October 2009 (2 pages) |
13 October 2010 | Secretary's details changed for Mr Craig John Brooks on 2 October 2009 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 July 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
29 June 2010 | Director's details changed for Mr Richard John Brooks on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Richard John Brooks on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Richard John Brooks on 1 June 2010 (2 pages) |
10 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Richard John Brooks on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Richard John Brooks on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Richard John Brooks on 2 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
23 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
29 December 2006 | Particulars of mortgage/charge (4 pages) |
29 December 2006 | Particulars of mortgage/charge (4 pages) |
15 December 2006 | Particulars of mortgage/charge (4 pages) |
15 December 2006 | Particulars of mortgage/charge (4 pages) |
11 December 2006 | New secretary appointed (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | New secretary appointed (1 page) |
11 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Particulars of mortgage/charge (5 pages) |
8 December 2006 | Particulars of mortgage/charge (5 pages) |
30 November 2006 | Ad 30/11/06--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
30 November 2006 | Ad 30/11/06--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
12 October 2006 | Incorporation (18 pages) |
12 October 2006 | Incorporation (18 pages) |