KIRKDALE DEVELOPMENTS LIMITED
LONDON HOTHAMMER DEVELOPMENTS LIMITED

Hellopages » City of London » City of London » EC4A 3EB

Company number 04855828
Status Active
Incorporation Date 5 August 2003
Company Type Private Limited Company
Address PMK ASSOCIATES LLP, LOWER THIRD FLOOR, EVELYN SUITE QUANTUM HOUSE, 22-24 RED LION COURT, LONDON, ENGLAND, EC4A 3EB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of John Revell as a director on 7 March 2017; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from C/O Pmk Associates Llp 16 High Holborn London WC1V 6BX to C/O Pmk Associates Llp Lower Third Floor, Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 August 2016. The most likely internet sites of KIRKDALE DEVELOPMENTS LIMITED are www.kirkdaledevelopments.co.uk, and www.kirkdale-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kirkdale Developments Limited is a Private Limited Company. The company registration number is 04855828. Kirkdale Developments Limited has been working since 05 August 2003. The present status of the company is Active. The registered address of Kirkdale Developments Limited is Pmk Associates Llp Lower Third Floor Evelyn Suite Quantum House 22 24 Red Lion Court London England Ec4a 3eb. . MORRIS, Stephen is a Secretary of the company. COLLINO, Colin Edward is a Director of the company. MORRIS, Stephen John Michael is a Director of the company. PILLING, Julian Charles Oliver is a Director of the company. Secretary BRUDENELL, Jonathan Guy has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BRUDENELL, Jonathan Guy has been resigned. Director MCLANE, Richard George has been resigned. Director REVELL, John has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MORRIS, Stephen
Appointed Date: 11 February 2010

Director
COLLINO, Colin Edward
Appointed Date: 22 August 2003
67 years old

Director
MORRIS, Stephen John Michael
Appointed Date: 22 August 2003
69 years old

Director
PILLING, Julian Charles Oliver
Appointed Date: 05 August 2003
54 years old

Resigned Directors

Secretary
BRUDENELL, Jonathan Guy
Resigned: 10 February 2010
Appointed Date: 05 August 2003

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 05 August 2003
Appointed Date: 05 August 2003

Director
BRUDENELL, Jonathan Guy
Resigned: 31 October 2009
Appointed Date: 22 August 2003
55 years old

Director
MCLANE, Richard George
Resigned: 04 April 2009
Appointed Date: 22 August 2003
55 years old

Director
REVELL, John
Resigned: 07 March 2017
Appointed Date: 22 August 2003
66 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 05 August 2003
Appointed Date: 05 August 2003

Persons With Significant Control

Mr Stephen John Michael Morris
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

KIRKDALE DEVELOPMENTS LIMITED Events

14 Mar 2017
Termination of appointment of John Revell as a director on 7 March 2017
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Registered office address changed from C/O Pmk Associates Llp 16 High Holborn London WC1V 6BX to C/O Pmk Associates Llp Lower Third Floor, Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 August 2016
16 Aug 2016
Confirmation statement made on 5 August 2016 with updates
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 62 more events
27 Aug 2003
Ad 11/08/03--------- £ si 1@1=1 £ ic 1/2
20 Aug 2003
New director appointed
05 Aug 2003
Director resigned
05 Aug 2003
Secretary resigned
05 Aug 2003
Incorporation

KIRKDALE DEVELOPMENTS LIMITED Charges

7 April 2011
Legal charge
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Kirkdale manor nawton north yorkshire, see image for full…
8 June 2005
Legal charge
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The joinery works, kirby misperton, malton, north…
26 August 2004
Debenture
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 2004
Legal charge
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a west farm buildings, pockley, north…
23 January 2004
Legal charge
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage vicarage farm, bondgate, helmsley…
23 January 2004
Legal charge
Delivered: 29 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kirkdale manor nawton north yorkshire t/nos NYK236094 and…