Company NameKidbrook Homes (Haslemere) Limited
DirectorsAmanda Louise Togher and William Togher
Company StatusActive
Company Number07801958
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 5 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
Appointed07 October 2011(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
Appointed07 October 2011(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
StatusCurrent
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Gateley Legal 1 Paternoster Square
London
EC4M 7DX

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£72,397
Current Liabilities£494,276

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

28 September 2018Delivered on: 3 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as little close, school lane, puttenham, guildford, surrey GU3 1AS - registered at the land registry under title number SY240204.
Outstanding
7 March 2016Delivered on: 11 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land to the rear of 13-36 elm road and 121-159 kingston road, ewell, surrey KT17 2EU.
Outstanding
2 January 2014Delivered on: 7 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the east side of red house lane, elstead, godalming registered at the land registry under title number SY814281.
Outstanding
13 January 2012Delivered on: 31 January 2012
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 broom close farnham road haslemere t/n SY100535 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
12 January 2012Delivered on: 16 January 2012
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 October 2022Confirmation statement made on 30 September 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 2022Secretary's details changed for Mr William Togher on 6 January 2022 (1 page)
6 January 2022Director's details changed for Mr William Togher on 6 January 2022 (2 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 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)
30 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
21 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
12 March 2020Registered office address changed from 3rd Floor 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)
12 March 2020Secretary's details changed for Mr William Togher on 12 March 2020 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 November 2018Director's details changed for Mrs Amanda Louise Togher on 22 November 2018 (2 pages)
22 November 2018Director's details changed for Mr William Togher on 22 November 2018 (2 pages)
3 October 2018Registration of charge 078019580005, created on 28 September 2018 (7 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
18 May 2017Confirmation statement made on 7 October 2016 with updates (6 pages)
18 May 2017Confirmation statement made on 7 October 2016 with updates (6 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2016Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W1H 1YH to 3rd Floor Hanover Street London W1S 1YH on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 3rd Floor Hanover Street London W1S 1YH England to 3rd Floor Hanover Street Mayfair London W1S 1YH on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 3rd Floor Hanover Street London W1S 1YH England to 3rd Floor 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 Hanover Street London W1S 1YH on 29 June 2016 (1 page)
11 March 2016Registration of charge 078019580004, created on 7 March 2016 (7 pages)
11 March 2016Registration of charge 078019580004, created on 7 March 2016 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
5 December 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
4 December 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
7 January 2014Registration of charge 078019580003 (7 pages)
7 January 2014Registration of charge 078019580003 (7 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 February 2013Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
6 February 2013Secretary's details changed for Mr William Togher on 6 October 2012 (2 pages)
6 February 2013Director's details changed for Mr William Togher on 6 October 2012 (2 pages)
6 February 2013Director's details changed for Mrs Amanda Louise Togher on 6 October 2012 (2 pages)
6 February 2013Secretary's details changed for Mr William Togher on 6 October 2012 (2 pages)
6 February 2013Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
6 February 2013Secretary's details changed for Mr William Togher on 6 October 2012 (2 pages)
6 February 2013Director's details changed for Mr William Togher on 6 October 2012 (2 pages)
6 February 2013Director's details changed for Mr William Togher on 6 October 2012 (2 pages)
6 February 2013Director's details changed for Mrs Amanda Louise Togher on 6 October 2012 (2 pages)
6 February 2013Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
6 February 2013Director's details changed for Mrs Amanda Louise Togher on 6 October 2012 (2 pages)
29 January 2013Registered office address changed from 72 New Bond Street London W1S 1RR United Kingdom on 29 January 2013 (2 pages)
29 January 2013Registered office address changed from 72 New Bond Street London W1S 1RR United Kingdom on 29 January 2013 (2 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2011Incorporation (25 pages)
7 October 2011Incorporation (25 pages)