Company NameKitkat Developments Ltd
DirectorRichard James Maher
Company StatusActive
Company Number08025911
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)

Business Activity

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

Directors

Director NameMr Richard James Maher
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Granary Chevers Hall
Ongar
Essex
CM5 9NU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1 Bell Street
2nd Floor
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Richard James Maher
100.00%
Ordinary

Financials

Year2014
Net Worth£136,116
Cash£8,661
Current Liabilities£49,660

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (6 days from now)

Charges

29 September 2022Delivered on: 18 October 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 26 palmerston road london.
Outstanding
24 May 2021Delivered on: 27 May 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Registered at hm land registry as 1 leopold road, walthamstow, london, E17 8QA.
Outstanding
14 October 2019Delivered on: 15 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Registered at the land registry under title number EGL99793. Under the address 111 farmer road leyton london E19 5DJ.
Outstanding
24 September 2019Delivered on: 26 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 May 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
18 October 2022Registration of charge 080259110004, created on 29 September 2022 (10 pages)
27 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
12 May 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
30 March 2022Change of details for Mrs Lindsey Victoria Maher as a person with significant control on 21 May 2019 (2 pages)
27 May 2021Registration of charge 080259110003, created on 24 May 2021 (10 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
14 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
15 October 2019Registration of charge 080259110002, created on 14 October 2019 (7 pages)
26 September 2019Registration of charge 080259110001, created on 24 September 2019 (10 pages)
21 May 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
21 May 2019Cessation of Richard James Maher as a person with significant control on 1 June 2018 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
13 July 2018Previous accounting period extended from 30 April 2018 to 31 May 2018 (1 page)
8 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
22 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 December 2015Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA to 1 Bell Street 2nd Floor London NW1 5BY on 19 December 2015 (1 page)
19 December 2015Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA to 1 Bell Street 2nd Floor London NW1 5BY on 19 December 2015 (1 page)
12 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Director's details changed for Richard James Maher on 20 February 2015 (2 pages)
12 May 2015Director's details changed for Richard James Maher on 20 February 2015 (2 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
31 October 2012Appointment of Richard James Maher as a director (3 pages)
31 October 2012Appointment of Richard James Maher as a director (3 pages)
16 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
16 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
11 April 2012Incorporation (36 pages)
11 April 2012Incorporation (36 pages)