Company NameK&C (Newbury) Limited
Company StatusActive
Company Number08654998
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)
Previous NameKensington & Chelsea Reit Limited

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Russell James Naylor
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed06 August 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Dominic Andrew White
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Richard James Boon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed06 August 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Timothy Michael James
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Oliver John Vaughan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House 19 West Street
Epsom
Surrey
KT18 7RL
Secretary NameRobert James Roberts
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Christopher Douglas James
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(5 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 06 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Timothy John Knight Oakley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed14 February 2014(5 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 06 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr James Andrew Cane
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed16 July 2015(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bellevue Road
Barnes
London
SW13 0BJ

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2m at £0.005Edward Vandyk & Susan Vandyk
8.00%
Ordinary
1.000k at £0.005Benjamin James
6.67%
Ordinary
1.000k at £0.005Timothy John Knight Oakley
6.67%
Ordinary
600k at £0.005Thomas Francis Vaughan
4.00%
Ordinary
4.1m at £0.005Grosmont Investments Limited
27.33%
Ordinary
3.9m at £0.005Timothy Michael James
26.00%
Ordinary
400k at £0.005Patricia Mary Preston
2.67%
Ordinary
400k at £0.005Simon Alexander Robin Wharmby
2.67%
Ordinary
2m at £0.005Christopher Douglas James
13.33%
Ordinary
200k at £0.005Oliver Vaughan
1.33%
Ordinary
200k at £0.005Smallbrook Investments Limited
1.33%
Ordinary

Financials

Year2014
Turnover£11,527
Gross Profit£4,809
Net Worth-£81,593
Cash£8,091
Current Liabilities£113,702

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

24 March 2014Delivered 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 2014Delivered 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 2014Delivered 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

Filing History

25 October 2017Full accounts made up to 30 June 2017 (21 pages)
6 October 2017Satisfaction of charge 086549980002 in full (1 page)
6 October 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
6 October 2017Satisfaction of charge 086549980003 in full (1 page)
6 October 2017Satisfaction of charge 086549980001 in full (1 page)
16 June 2017Director's details changed for Mr Timothy Michael James on 1 May 2017 (2 pages)
10 March 2017Full accounts made up to 30 June 2016 (21 pages)
18 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
26 June 2016Company name changed kensington & chelsea reit LIMITED\certificate issued on 26/06/16
  • RES15 ‐ Change company name resolution on 2016-06-01
(2 pages)
26 June 2016Change of name notice (2 pages)
17 May 2016Director's details changed for Mr Christopher Douglas James on 1 April 2016 (2 pages)
17 May 2016Director's details changed for Mr Timothy Michael James on 1 April 2016 (2 pages)
12 February 2016Full accounts made up to 30 June 2015 (21 pages)
29 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 75,000
(9 pages)
28 July 2015Appointment of Mr James Andrew Cane as a director on 16 July 2015 (2 pages)
23 July 2015Auditor's resignation (1 page)
16 April 2015Full accounts made up to 30 June 2014 (18 pages)
1 September 2014Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
21 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 75,000
(8 pages)
20 June 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 69,000
(3 pages)
20 June 2014Appointment of Robert James Roberts as a secretary (2 pages)
20 June 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 75,000
(3 pages)
28 March 2014Registration of charge 086549980003 (67 pages)
21 March 2014Registration of charge 086549980002 (40 pages)
17 March 2014Registration of charge 086549980001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(40 pages)
28 February 2014Appointment of Mr Christopher Douglas James as a director (3 pages)
24 February 2014Appointment of Mr Timothy John Knight Oakley as a director (4 pages)
9 January 2014Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL United Kingdom on 9 January 2014 (1 page)
23 December 2013Registered office address changed from 4 Quarry Court Lime Quarry Mews Guildford Surrey GU1 2RD United Kingdom on 23 December 2013 (1 page)
12 December 2013Director's details changed for Mr Oliver John Vaughan on 12 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Timothy Michael James on 12 December 2013 (2 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)