S.KAYE & SON LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 4UQ

Company number 00973958
Status Active
Incorporation Date 4 March 1970
Company Type Private Limited Company
Address 2 PETERWOOD WAY, CROYDON, SURREY, UNITED KINGDOM, CR0 4UQ
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Registration of charge 009739580012, created on 23 January 2017; Total exemption small company accounts made up to 29 February 2016; Current accounting period extended from 28 February 2017 to 31 March 2017. The most likely internet sites of S.KAYE & SON LIMITED are www.skayeson.co.uk, and www.s-kaye-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. S Kaye Son Limited is a Private Limited Company. The company registration number is 00973958. S Kaye Son Limited has been working since 04 March 1970. The present status of the company is Active. The registered address of S Kaye Son Limited is 2 Peterwood Way Croydon Surrey United Kingdom Cr0 4uq. . PATEL, Ameetkumar Ramananbhai is a Secretary of the company. KAYE, Nicholas Robert is a Director of the company. PATEL, Heena is a Director of the company. PATEL JUNIOR, Jayanti Chimanbhai is a Director of the company. Secretary KAYE, Elizabeth Nellie Bryant has been resigned. Secretary KAYE, Robert Barson has been resigned. Director KAYE, Elizabeth Nellie Bryant has been resigned. Director KAYE, Nicholas Robert has been resigned. Director KAYE, Robert Barson has been resigned. Director KERSH, Lloyd Gary, Dr has been resigned. Director PATEL, Kirit Chimanbhai has been resigned. Director PATEL JUNIOR, Kirit Chimanbhai has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
PATEL, Ameetkumar Ramananbhai
Appointed Date: 01 March 2016

Director
KAYE, Nicholas Robert
Appointed Date: 18 February 2011
49 years old

Director
PATEL, Heena
Appointed Date: 01 March 2016
62 years old

Director
PATEL JUNIOR, Jayanti Chimanbhai
Appointed Date: 01 March 2016
40 years old

Resigned Directors

Secretary
KAYE, Elizabeth Nellie Bryant
Resigned: 02 July 1999

Secretary
KAYE, Robert Barson
Resigned: 18 February 2011
Appointed Date: 02 July 1999

Director
KAYE, Elizabeth Nellie Bryant
Resigned: 02 July 1999
74 years old

Director
KAYE, Nicholas Robert
Resigned: 13 April 2010
Appointed Date: 08 June 1999
49 years old

Director
KAYE, Robert Barson
Resigned: 18 February 2011
77 years old

Director
KERSH, Lloyd Gary, Dr
Resigned: 01 March 2016
Appointed Date: 18 February 2011
66 years old

Director
PATEL, Kirit Chimanbhai
Resigned: 16 July 2016
Appointed Date: 01 March 2016
75 years old

Director
PATEL JUNIOR, Kirit Chimanbhai
Resigned: 16 July 2016
Appointed Date: 01 March 2016
45 years old

Persons With Significant Control

Narrowcliff Medical Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S.KAYE & SON LIMITED Events

25 Jan 2017
Registration of charge 009739580012, created on 23 January 2017
19 Jan 2017
Total exemption small company accounts made up to 29 February 2016
16 Jan 2017
Current accounting period extended from 28 February 2017 to 31 March 2017
29 Nov 2016
Previous accounting period shortened from 29 February 2016 to 28 February 2016
08 Nov 2016
Previous accounting period extended from 30 January 2016 to 29 February 2016
...
... and 111 more events
18 Feb 1987
Particulars of mortgage/charge

23 Jul 1986
Accounts for a small company made up to 31 January 1986

23 Jul 1986
Return made up to 08/07/86; full list of members
03 Jul 1986
Memorandum and Articles of Association
04 Mar 1970
Incorporation

S.KAYE & SON LIMITED Charges

23 January 2017
Charge code 0097 3958 0012
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
7 July 2014
Charge code 0097 3958 0011
Delivered: 9 July 2014
Status: Satisfied on 8 April 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 December 2013
Charge code 0097 3958 0010
Delivered: 23 December 2013
Status: Satisfied on 8 April 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
26 November 2013
Charge code 0097 3958 0009
Delivered: 27 November 2013
Status: Satisfied on 8 March 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
18 February 2011
Debenture
Delivered: 25 February 2011
Status: Satisfied on 23 December 2013
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
28 November 1994
Legal charge
Delivered: 6 December 1994
Status: Satisfied on 4 November 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a pearces chemist 1 bank street newquay…
5 May 1993
Legal charge
Delivered: 8 May 1993
Status: Satisfied on 9 April 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a 2 st thomas road newquay cornwall…
3 March 1992
Legal charge
Delivered: 6 March 1992
Status: Satisfied on 4 November 1998
Persons entitled: Midland Bank PLC
Description: L/H premises being 2,cliff road newquay cornwall tog with…
13 February 1987
Legal charge
Delivered: 18 February 1987
Status: Satisfied on 17 February 2011
Persons entitled: Midland Bank PLC
Description: F/H land & hereditaments being:- 6, east street, newquay…
13 February 1987
Legal charge
Delivered: 18 February 1987
Status: Satisfied on 17 February 2011
Persons entitled: Midland Bank PLC
Description: F/H land & hereditanents being:- 8, east street, newquay…
16 December 1983
Legal charge
Delivered: 22 December 1983
Status: Satisfied on 17 February 2011
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 10 east street newquay cornwall.
8 March 1978
Charge
Delivered: 15 March 1978
Status: Satisfied on 17 February 2011
Persons entitled: Midland Bank PLC
Description: Floating charge over undertaking and all property present…