Company NameKidbrook Homes (Godalming) Limited
DirectorsAmanda Louise Togher and William Togher
Company StatusActive
Company Number06485466
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Amanda Louise Togher
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gateley Legal 1 Paternoster Square
London
EC4M 7DX
Director NameMr William Togher
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gateley Legal 1 Paternoster Square
London
EC4M 7DX
Secretary NameMr William Togher
NationalityBritish
StatusCurrent
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gateley Legal 1 Paternoster Square
London
EC4M 7DX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O Gateley Legal
1 Paternoster Square
London
EC4M 7DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Amanda Louise Togher
50.00%
Ordinary
50 at £1William Togher
50.00%
Ordinary

Financials

Year2014
Net Worth£59,812
Cash£373,767
Current Liabilities£1,942,050

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Charges

24 May 2018Delivered on: 6 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 32 florence avenue morden SM4 6EX - registered at the land registry under title number SY182705.
Outstanding
21 December 2015Delivered on: 22 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the north side of guilford road farnham t/n SY816374 and SY770153.
Outstanding
5 January 2015Delivered on: 15 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land adjacent to verlands, pond road, hook heath, woking GU22 0JY.
Outstanding
18 November 2011Delivered on: 3 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 35 cedars road hampton wick by way of fixed charge any other interest in the property, all rents receivable & 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
15 November 2011Delivered on: 17 November 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 August 2011Delivered on: 31 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 church road kenley t/n SY68242 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
7 August 2009Delivered on: 21 August 2009
Persons entitled: 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: Fairacre farnham lane haslemere title no SY271776 all other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding

Filing History

27 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
28 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
6 January 2022Director's details changed for Mrs Amanda Louise Togher on 6 January 2022 (2 pages)
6 January 2022Director's details changed for Mr William Togher on 6 January 2022 (2 pages)
6 January 2022Secretary's details changed for Mr William Togher on 6 January 2022 (1 page)
17 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
3 February 2021Registered office address changed from 3.05 1 King Street London EC2V 8AU England to C/O Gateley Legal 1 Paternoster Square London EC4M 7DX on 3 February 2021 (1 page)
27 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
12 March 2020Secretary's details changed for Mr William Togher on 12 March 2020 (1 page)
12 March 2020Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W1S 1YH England to 3.05 1 King Street London EC2V 8AU on 12 March 2020 (1 page)
12 March 2020Director's details changed for Mr William Togher on 12 March 2020 (2 pages)
12 March 2020Director's details changed for Mrs Amanda Louise Togher on 12 March 2020 (2 pages)
13 January 2020Director's details changed for Mrs Amanda Louise Togher on 13 January 2020 (2 pages)
13 January 2020Director's details changed for Mr William Togher on 13 January 2020 (2 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (5 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 February 2019Confirmation statement made on 28 January 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
6 June 2018Registration of charge 064854660007, created on 24 May 2018 (7 pages)
28 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W1H 1YH to 3rd Floor 14 Hanover Street Mayfair London W1S 1YH on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W1H 1YH to 3rd Floor 14 Hanover Street Mayfair London W1S 1YH on 29 June 2016 (1 page)
23 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
22 December 2015Registration of charge 064854660006, created on 21 December 2015 (10 pages)
22 December 2015Registration of charge 064854660006, created on 21 December 2015 (10 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
15 January 2015Registration of charge 064854660005, created on 5 January 2015 (7 pages)
15 January 2015Registration of charge 064854660005, created on 5 January 2015 (7 pages)
15 January 2015Registration of charge 064854660005, created on 5 January 2015 (7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Director's details changed for Mrs Amanda Louise Togher on 13 May 2011 (2 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
6 February 2013Director's details changed for Mrs Amanda Louise Togher on 13 May 2011 (2 pages)
6 February 2013Director's details changed for Mr William Togher on 13 May 2011 (2 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
6 February 2013Director's details changed for Mr William Togher on 13 May 2011 (2 pages)
30 January 2013Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 30 January 2013 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 March 2012Director's details changed for Mrs Amanda Louise Togher on 11 March 2012 (2 pages)
11 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
11 March 2012Secretary's details changed for Mr William Togher on 11 March 2012 (1 page)
11 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
11 March 2012Director's details changed for Mr William Togher on 11 March 2012 (2 pages)
11 March 2012Director's details changed for Mrs Amanda Louise Togher on 11 March 2012 (2 pages)
11 March 2012Secretary's details changed for Mr William Togher on 11 March 2012 (1 page)
11 March 2012Director's details changed for Mr William Togher on 11 March 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Director's details changed for Mr William Togher on 28 January 2010 (2 pages)
20 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mrs Amanda Louise Togher on 28 January 2010 (2 pages)
20 April 2010Director's details changed for Mr William Togher on 28 January 2010 (2 pages)
20 April 2010Director's details changed for Mrs Amanda Louise Togher on 28 January 2010 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
27 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
9 February 2009Return made up to 28/01/09; full list of members (4 pages)
9 February 2009Return made up to 28/01/09; full list of members (4 pages)
4 August 2008Secretary appointed mr william togher (1 page)
4 August 2008Director appointed mrs amanda louise togher (1 page)
4 August 2008Director appointed mr william togher (1 page)
4 August 2008Secretary appointed mr william togher (1 page)
4 August 2008Director appointed mr william togher (1 page)
4 August 2008Director appointed mrs amanda louise togher (1 page)
18 July 2008Appointment terminated director corporate appointments LIMITED (1 page)
18 July 2008Appointment terminated director corporate appointments LIMITED (1 page)
18 July 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
18 July 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
28 January 2008Incorporation (12 pages)
28 January 2008Incorporation (12 pages)