Egham
Surrey
TW20 9HY
Director Name | Mr Dominic Andrew White |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Richard James Boon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 August 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Timothy Michael James |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Oliver John Vaughan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton House 19 West Street Epsom Surrey KT18 7RL |
Secretary Name | Robert James Roberts |
---|---|
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Christopher Douglas James |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Timothy John Knight Oakley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 14 February 2014(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr James Andrew Cane |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 July 2015(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 06 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Bellevue Road Barnes London SW13 0BJ |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.2m at £0.005 | Edward Vandyk & Susan Vandyk 8.00% Ordinary |
---|---|
1.000k at £0.005 | Benjamin James 6.67% Ordinary |
1.000k at £0.005 | Timothy John Knight Oakley 6.67% Ordinary |
600k at £0.005 | Thomas Francis Vaughan 4.00% Ordinary |
4.1m at £0.005 | Grosmont Investments Limited 27.33% Ordinary |
3.9m at £0.005 | Timothy Michael James 26.00% Ordinary |
400k at £0.005 | Patricia Mary Preston 2.67% Ordinary |
400k at £0.005 | Simon Alexander Robin Wharmby 2.67% Ordinary |
2m at £0.005 | Christopher Douglas James 13.33% Ordinary |
200k at £0.005 | Oliver Vaughan 1.33% Ordinary |
200k at £0.005 | Smallbrook Investments Limited 1.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,527 |
Gross Profit | £4,809 |
Net Worth | -£81,593 |
Cash | £8,091 |
Current Liabilities | £113,702 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
24 March 2014 | Delivered on: 28 March 2014 Persons entitled: Christopher Douglas James Classification: A registered charge Particulars: F/H 10 glebelands thatcham berkshire t/n BK325817. Notification of addition to or amendment of charge. Outstanding |
---|---|
14 March 2014 | Delivered on: 21 March 2014 Persons entitled: Susan Vandyk Edward Vandyk Classification: A registered charge Particulars: F/H property k/a 49 and 50 cheap street newbury berkshire. T/n BK376259. Notification of addition to or amendment of charge. Outstanding |
7 March 2014 | Delivered on: 17 March 2014 Persons entitled: Susan Vandyk Edward Vandyk Susan Vandyk Edward Vandyk Oliver Vaughan Classification: A registered charge Particulars: F/H property k/a 24 martingale chase, newbury, berkshire t/no BK394413. Notification of addition to or amendment of charge. Outstanding |
25 October 2017 | Full accounts made up to 30 June 2017 (21 pages) |
---|---|
6 October 2017 | Satisfaction of charge 086549980002 in full (1 page) |
6 October 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
6 October 2017 | Satisfaction of charge 086549980003 in full (1 page) |
6 October 2017 | Satisfaction of charge 086549980001 in full (1 page) |
16 June 2017 | Director's details changed for Mr Timothy Michael James on 1 May 2017 (2 pages) |
10 March 2017 | Full accounts made up to 30 June 2016 (21 pages) |
18 October 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
26 June 2016 | Company name changed kensington & chelsea reit LIMITED\certificate issued on 26/06/16
|
26 June 2016 | Change of name notice (2 pages) |
17 May 2016 | Director's details changed for Mr Christopher Douglas James on 1 April 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Timothy Michael James on 1 April 2016 (2 pages) |
12 February 2016 | Full accounts made up to 30 June 2015 (21 pages) |
29 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 July 2015 | Appointment of Mr James Andrew Cane as a director on 16 July 2015 (2 pages) |
23 July 2015 | Auditor's resignation (1 page) |
16 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
1 September 2014 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
21 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
20 June 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
20 June 2014 | Appointment of Robert James Roberts as a secretary (2 pages) |
20 June 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
28 March 2014 | Registration of charge 086549980003 (67 pages) |
21 March 2014 | Registration of charge 086549980002 (40 pages) |
17 March 2014 | Registration of charge 086549980001
|
28 February 2014 | Appointment of Mr Christopher Douglas James as a director (3 pages) |
24 February 2014 | Appointment of Mr Timothy John Knight Oakley as a director (4 pages) |
9 January 2014 | Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL United Kingdom on 9 January 2014 (1 page) |
23 December 2013 | Registered office address changed from 4 Quarry Court Lime Quarry Mews Guildford Surrey GU1 2RD United Kingdom on 23 December 2013 (1 page) |
12 December 2013 | Director's details changed for Mr Oliver John Vaughan on 12 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Timothy Michael James on 12 December 2013 (2 pages) |
19 August 2013 | Incorporation
|