Company NameHS Kent Realisations Limited
DirectorPaul Somerville
Company StatusLiquidation
Company Number06669086
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 8 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Paul Somerville
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleScaffold Manager
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameStephen Pennington
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Maidstone Road
Chatham
Kent
ME4 6JN
Director NameMr Keith Arthur Ginn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 23 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Crescent Drive
Petts Wood
Orpington
Kent
BR5 1BB
Director NameMr Stephen Gary Pennington
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Maidstone Road
Chatham
Kent
ME4 6JN
Director NameMr Edward George Champney
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 June 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Waldens Waldens Road
Orpington
Kent
BR5 4EU
Director NameEdward George Champney
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mountview Road
Orpington
Kent
BR6 0HN
Secretary NameMr David Gates
StatusResigned
Appointed31 May 2014(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 2017)
RoleCompany Director
Correspondence AddressOnega House, 112 Main Road
Sidcup
DA14 6NE
Director NameMr Nigel Mark Grayston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Dartford Road
Dartford
DA1 3EN
Director NameMr Timothy Long
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(8 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 June 2018)
RoleConstruction
Country of ResidenceEngland
Correspondence Address119 Dartford Road
Dartford
DA1 3EN
Director NameMr Carl Byford
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(9 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 15 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address117 Dartford Road
Dartford
DA1 3EP
Director NameMr Paul Somerville
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(9 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Dartford Road
Dartford
DA1 3EN
Director NameAPS Secretaries Ltd (Corporation)
StatusResigned
Appointed11 August 2008(same day as company formation)
Correspondence Address117 Dartford Rd
Dartford
Kent
DA1 3EN
Secretary NameNationwide Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 2008(same day as company formation)
Correspondence Address117 Dartford Rd
Dartford
Kent
DA1 3EN

Contact

Telephone01634 727700
Telephone regionMedway

Location

Registered AddressMha Macintyre Hudson
6th Floor
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

50 at £1Armour Holdings LTD
50.00%
Ordinary
50 at £1Edward Champney
50.00%
Ordinary

Financials

Year2014
Net Worth£13,411
Current Liabilities£232,274

Accounts

Latest Accounts30 May 2018 (5 years, 11 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 May

Returns

Latest Return19 June 2018 (5 years, 10 months ago)
Next Return Due3 July 2019 (overdue)

Charges

6 September 2017Delivered on: 11 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 April 2017Delivered on: 19 April 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
2 November 2011Delivered on: 3 November 2011
Satisfied on: 29 October 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

8 December 2017Notification of Bridge Security Associates (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
11 September 2017Registration of charge 066690860003, created on 6 September 2017 (32 pages)
8 August 2017Appointment of Mr Timothy Long as a director on 8 August 2017 (2 pages)
14 July 2017Current accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
1 June 2017Termination of appointment of Keith Arthur Ginn as a director on 23 March 2017 (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
19 April 2017Registration of charge 066690860002, created on 18 April 2017 (22 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
12 April 2017Termination of appointment of David Gates as a secretary on 24 March 2017 (1 page)
7 April 2017Appointment of Mr Nigel Mark Grayston as a director on 5 April 2017 (2 pages)
7 April 2017Registered office address changed from Laurels Court Rock Road Borough Green Sevenoaks Kent TN15 8rd to Onega House, 112 Main Road Sidcup DA14 6NE on 7 April 2017 (1 page)
19 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
11 March 2015Termination of appointment of Edward George Champney as a director on 5 March 2015 (1 page)
11 March 2015Termination of appointment of Edward George Champney as a director on 5 March 2015 (1 page)
11 March 2015Termination of appointment of Stephen Gary Pennington as a director on 5 March 2015 (1 page)
11 March 2015Termination of appointment of Stephen Gary Pennington as a director on 5 March 2015 (1 page)
6 October 2014Termination of appointment of Nationwide Secretarial Services Limited as a secretary on 31 May 2014 (1 page)
6 October 2014Appointment of Mr David Gates as a secretary on 31 May 2014 (2 pages)
6 October 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
19 March 2014Appointment of Edward George Champney as a director (2 pages)
29 October 2013Satisfaction of charge 1 in full (3 pages)
28 October 2013Amended accounts made up to 31 August 2012 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 October 2013Registered office address changed from Chapter House Riverside Industrial Estate Riverside Way Dartford Kent DA1 5BS on 25 October 2013 (2 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
(6 pages)
27 June 2013Appointment of Mr Stephen Gary Pennington as a director (2 pages)
27 June 2013Appointment of Mr Edward Champney as a director (2 pages)
28 May 2013Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 28 May 2013 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
29 September 2011Appointment of Mr Keith Arthur Ginn as a director (2 pages)
29 September 2011Company name changed imperial painting & decorating contractors LIMITED\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2011Termination of appointment of Stephen Pennington as a director (1 page)
12 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 September 2010Director's details changed for Stephen Pennington on 11 August 2010 (2 pages)
13 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
13 September 2010Secretary's details changed for Nationwide Secretarial Services Limited on 11 August 2010 (2 pages)
13 May 2010Full accounts made up to 31 August 2009 (3 pages)
23 September 2009Return made up to 11/08/09; full list of members (3 pages)
11 March 2009Director appointed stephen pennington (2 pages)
18 August 2008Appointment terminated director aps secretaries LTD (1 page)
11 August 2008Incorporation (18 pages)