Company NameKh V Lending 302 Limited
DirectorsWilliam James Killick and Andrew John Pettit
Company StatusActive
Company Number12455456
CategoryPrivate Limited Company
Incorporation Date11 February 2020(4 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressSecond Floor 60 Charlotte Street
London
W1T 2NU
Director NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 60 Charlotte Street
London
W1T 2NU
Director NameMr Nicholas Ashley West
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 60 Charlotte Street
London
W1T 2NU

Location

Registered AddressSecond Floor
60 Charlotte Street
London
W1T 2NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

22 March 2022Delivered on: 28 March 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
4 August 2021Delivered on: 10 August 2021
Persons entitled: Situs Asset Management Limited as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
16 June 2021Delivered on: 23 June 2021
Persons entitled: Iken Loan Servicing LTD

Classification: A registered charge
Particulars: None as at the date of the instrument.
Outstanding
13 May 2021Delivered on: 24 May 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
14 May 2021Delivered on: 20 May 2021
Persons entitled: Oxane Partners Limited

Classification: A registered charge
Outstanding
26 March 2021Delivered on: 1 April 2021
Persons entitled: Fortwell Capital Limited as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 March 2021Delivered on: 1 April 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Outstanding
22 March 2021Delivered on: 26 March 2021
Persons entitled: Oaknorth Bank PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 February 2023Delivered on: 22 February 2023
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: No assets of the above description included.
Outstanding
29 December 2022Delivered on: 29 December 2022
Persons entitled: Mera Im Agent Limited (As Security Agent)

Classification: A registered charge
Outstanding
22 December 2022Delivered on: 23 December 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 February 2021Delivered on: 15 February 2021
Persons entitled: Link Asset Services (UK) Limited

Classification: A registered charge
Outstanding

Filing History

22 February 2023Registration of charge 124554560012, created on 21 February 2023 (30 pages)
14 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
1 February 2023Change of details for Revcap Advisors Limited as a person with significant control on 26 May 2022 (2 pages)
29 December 2022Registration of charge 124554560011, created on 29 December 2022 (23 pages)
23 December 2022Registration of charge 124554560010, created on 22 December 2022 (21 pages)
12 October 2022Accounts for a small company made up to 31 December 2021 (23 pages)
26 May 2022Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom to Second Floor 60 Charlotte Street London W1T 2NU on 26 May 2022 (1 page)
28 March 2022Registration of charge 124554560009, created on 22 March 2022 (20 pages)
22 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
30 November 2021Accounts for a small company made up to 31 December 2020 (20 pages)
10 August 2021Registration of charge 124554560008, created on 4 August 2021 (25 pages)
23 June 2021Registration of charge 124554560007, created on 16 June 2021 (27 pages)
24 May 2021Registration of charge 124554560006, created on 13 May 2021 (21 pages)
20 May 2021Registration of charge 124554560005, created on 14 May 2021 (28 pages)
1 April 2021Registration of charge 124554560003, created on 19 March 2021 (44 pages)
1 April 2021Registration of charge 124554560004, created on 26 March 2021 (22 pages)
26 March 2021Registration of charge 124554560002, created on 22 March 2021 (18 pages)
15 March 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
15 February 2021Registration of charge 124554560001, created on 11 February 2021 (33 pages)
9 March 2020Current accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
11 February 2020Incorporation
Statement of capital on 2020-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)