KIWI ESTATES LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6NZ

Company number 04607893
Status Active
Incorporation Date 4 December 2002
Company Type Private Limited Company
Address SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 100 . The most likely internet sites of KIWI ESTATES LIMITED are www.kiwiestates.co.uk, and www.kiwi-estates.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-two years and eleven months. Kiwi Estates Limited is a Private Limited Company. The company registration number is 04607893. Kiwi Estates Limited has been working since 04 December 2002. The present status of the company is Active. The registered address of Kiwi Estates Limited is Solar House 282 Chase Road London N14 6nz. The company`s financial liabilities are £1197.28k. It is £889.02k against last year. And the total assets are £1380.08k, which is £963.55k against last year. DEVEREUX, Eileen is a Secretary of the company. DEVEREUX, John Joseph is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


kiwi estates Key Finiance

LIABILITIES £1197.28k
+288%
CASH n/a
TOTAL ASSETS £1380.08k
+231%
All Financial Figures

Current Directors

Secretary
DEVEREUX, Eileen
Appointed Date: 16 December 2002

Director
DEVEREUX, John Joseph
Appointed Date: 16 December 2002
66 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 16 December 2002
Appointed Date: 04 December 2002

Nominee Director
QA NOMINEES LIMITED
Resigned: 16 December 2002
Appointed Date: 04 December 2002

Persons With Significant Control

Mr John Joseph Devereux
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Eileen Devereux
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KIWI ESTATES LIMITED Events

29 Nov 2016
Confirmation statement made on 11 November 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

29 Apr 2015
Satisfaction of charge 1 in full
29 Apr 2015
Satisfaction of charge 2 in full
...
... and 61 more events
16 Jan 2003
Registered office changed on 16/01/03 from: solar house 282 chase road london N14 6NZ
19 Dec 2002
Secretary resigned
19 Dec 2002
Director resigned
19 Dec 2002
Registered office changed on 19/12/02 from: the studio, st nicholas close elstree herts WD6 3EW
04 Dec 2002
Incorporation

KIWI ESTATES LIMITED Charges

27 March 2015
Charge code 0460 7893 0023
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 86 88 and 90 high street esher t/no SY625152…
27 March 2015
Charge code 0460 7893 0022
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 tildesley road london t/no SGL417613…
27 March 2015
Charge code 0460 7893 0021
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 141 free trade wharf 340 the highway london t/no…
27 March 2015
Charge code 0460 7893 0020
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 greyhound road london t/no 406579…
27 March 2015
Charge code 0460 7893 0019
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 53 alderney street london t/no NGL516628…
27 March 2015
Charge code 0460 7893 0018
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 5 horse chestnut court 1A gypsy lane london t/no…
27 March 2015
Charge code 0460 7893 0017
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 9 47 westow street london t/no SGL696636…
27 March 2015
Charge code 0460 7893 0016
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 7 47 westow street london t/no SGL696634…
27 March 2015
Charge code 0460 7893 0015
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 8 47 westow street london t/no SGL696635…
18 July 2014
Charge code 0460 7893 0014
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
23 July 2010
Legal charge
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 11 keswick hall 32 keswick road putney and parking…
23 July 2010
Legal charge
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot a bush cottages t/no. TGL201198 any other interests in…
23 July 2010
Legal charge
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 hillyard street t/no. TGL180207 any other interests in…
23 July 2010
Legal charge
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 203 askew road shepherds bush and 4 westville mews london…
15 March 2006
Legal charge
Delivered: 21 March 2006
Status: Satisfied on 29 April 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 3 rowan avenue market harborough. And all…
15 March 2006
Legal charge
Delivered: 21 March 2006
Status: Satisfied on 29 April 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 1 leslie road northampton. And all…
15 March 2006
Legal charge
Delivered: 21 March 2006
Status: Satisfied on 29 April 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 62 norton road kingsthorpe. And all…
15 March 2006
Legal charge
Delivered: 21 March 2006
Status: Satisfied on 29 April 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 69 orchard road finedon. And all buildings…
15 March 2006
Legal charge
Delivered: 21 March 2006
Status: Satisfied on 29 April 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 63 northfield road ruskington. And all…
15 March 2006
Legal charge
Delivered: 21 March 2006
Status: Satisfied on 29 April 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 122 bath street market harborough. And all…
16 November 2005
Legal charge
Delivered: 7 December 2005
Status: Satisfied on 29 April 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 86, 88 & 90 high street, esher. And all…
23 May 2003
Legal charge
Delivered: 28 May 2003
Status: Satisfied on 29 April 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a and being flat 5 horsechestnut court 1-6…
23 May 2003
Legal charge
Delivered: 28 May 2003
Status: Satisfied on 29 April 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a and being second floor flat 86-90 high…