Company NameKTR Carwash Project Limited
DirectorsPaul Brosnahan and Andrew Luis Wilson
Company StatusActive
Company Number10825487
CategoryPrivate Limited Company
Incorporation Date19 June 2017(6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Brosnahan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed08 October 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameAndrew Luis Wilson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Surveyor/Company Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Secretary NameJohn Patrick Murphy
StatusCurrent
Appointed08 October 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Douglas Godfrey Paskin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address104 Belsize Lane
London
NW3 5BB

Location

Registered AddressHiview House
Highgate Road
London
NW5 1TN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

6 February 2020Delivered on: 25 February 2020
Persons entitled: Eando Limited

Classification: A registered charge
Outstanding
6 February 2020Delivered on: 7 February 2020
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
6 February 2020Delivered on: 7 February 2020
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All that freehold property situate at and known as the site of 369 to 377 (odd numbers) kentish town road london NW5 2TJ as the same is registered at the land registry with title absolute under title number LN108513.
Outstanding

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
4 August 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
22 May 2023Full accounts made up to 31 December 2022 (19 pages)
4 August 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
12 May 2022Full accounts made up to 31 December 2021 (19 pages)
7 October 2021Micro company accounts made up to 30 June 2020 (4 pages)
20 August 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
12 October 2020Appointment of John Patrick Murphy as a secretary on 8 October 2020 (2 pages)
9 October 2020Satisfaction of charge 108254870001 in full (1 page)
9 October 2020Termination of appointment of Douglas Godfrey Paskin as a director on 8 October 2020 (1 page)
9 October 2020Appointment of Mr Paul Brosnahan as a director on 8 October 2020 (2 pages)
9 October 2020Registered office address changed from 104 Belsize Lane London NW3 5BB to Hiview House Highgate Road London NW5 1TN on 9 October 2020 (1 page)
9 October 2020Appointment of Andrew Luis Wilson as a director on 8 October 2020 (2 pages)
9 October 2020Cessation of Douglas Godfrey Paskin as a person with significant control on 8 October 2020 (1 page)
9 October 2020Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
9 October 2020Satisfaction of charge 108254870002 in full (1 page)
9 October 2020Satisfaction of charge 108254870003 in full (1 page)
9 October 2020Notification of Folgate Estates Limited as a person with significant control on 8 October 2020 (2 pages)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
25 February 2020Registration of charge 108254870003, created on 6 February 2020 (52 pages)
17 February 2020Micro company accounts made up to 30 June 2019 (7 pages)
7 February 2020Registration of charge 108254870002, created on 6 February 2020 (9 pages)
7 February 2020Registration of charge 108254870001, created on 6 February 2020 (18 pages)
2 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 November 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
19 October 2018Registered office address changed from 8 Cliff Road London NW1 9AN United Kingdom to 104 Belsize Lane London NW3 5BB on 19 October 2018 (2 pages)
18 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
19 June 2017Incorporation
Statement of capital on 2017-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 June 2017Incorporation
Statement of capital on 2017-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)