KESTRAL HOMES LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7DB

Company number 03668315
Status Active
Incorporation Date 16 November 1998
Company Type Private Limited Company
Address HANDEL HOUSE, 95 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7DB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 2 . The most likely internet sites of KESTRAL HOMES LIMITED are www.kestralhomes.co.uk, and www.kestral-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Kestral Homes Limited is a Private Limited Company. The company registration number is 03668315. Kestral Homes Limited has been working since 16 November 1998. The present status of the company is Active. The registered address of Kestral Homes Limited is Handel House 95 High Street Edgware Middlesex Ha8 7db. . SLATER, Angela is a Secretary of the company. SLATER, Angela is a Director of the company. SLATER, Simon is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SLATER, Angela
Appointed Date: 16 November 1998

Director
SLATER, Angela
Appointed Date: 16 November 1998
65 years old

Director
SLATER, Simon
Appointed Date: 16 November 1998
63 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 16 November 1998
Appointed Date: 16 November 1998

Nominee Director
AR NOMINEES LIMITED
Resigned: 16 November 1998
Appointed Date: 16 November 1998

Persons With Significant Control

Mr Simon Slater
Notified on: 30 June 2016
63 years old
Nature of control: Has significant influence or control

Mrs Angela Slater
Notified on: 30 June 2016
65 years old
Nature of control: Has significant influence or control

KESTRAL HOMES LIMITED Events

18 Nov 2016
Confirmation statement made on 16 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Dec 2014
Satisfaction of charge 8 in full
...
... and 58 more events
20 Nov 1998
Registered office changed on 20/11/98 from: 12-14 st marys street newport salop TF10 7AB
20 Nov 1998
Director resigned
20 Nov 1998
Secretary resigned
20 Nov 1998
New director appointed
16 Nov 1998
Incorporation

KESTRAL HOMES LIMITED Charges

18 September 2014
Charge code 0366 8315 0014
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
18 September 2014
Charge code 0366 8315 0013
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 woodfield avenue northwood middlesex t/no HD67939…
18 September 2014
Charge code 0366 8315 0012
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 34 & garage roseberry court grandfield avenue watford…
9 September 2011
Debenture
Delivered: 13 September 2011
Status: Satisfied on 4 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2007
Deed of charge
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 16 batchworth lane northwood middx.
7 October 2005
Legal mortgage
Delivered: 8 October 2005
Status: Satisfied on 25 May 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 16 batchworth lane northwood middlesex. With the…
2 September 2005
Legal mortgage
Delivered: 3 September 2005
Status: Satisfied on 4 December 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a copperkins 9 woodfield avenue…
12 July 2005
Legal mortgage
Delivered: 15 July 2005
Status: Satisfied on 25 May 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 49 maytree crescent north watford. With the benefit of…
7 June 2005
Debenture
Delivered: 11 June 2005
Status: Satisfied on 25 May 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2002
Mortgage deed
Delivered: 22 March 2002
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: Property k/a 43 westbury road northwood middlesex.
13 March 2002
Floating charge
Delivered: 22 March 2002
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: Property k/a 43 westbury road northwood middlesex.
26 November 2001
Mortgage
Delivered: 28 November 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 52 pheasants way, rickmansworth, hertfordshire, WD3 2HA…
22 August 2000
Legal mortgage
Delivered: 23 August 2000
Status: Satisfied on 25 May 2011
Persons entitled: Hsbc Bank PLC
Description: 21 westbury lodge close pinner t/n ngl 340043. with the…
7 June 2000
Legal mortgage
Delivered: 17 June 2000
Status: Satisfied on 25 May 2011
Persons entitled: Hsbc Bank PLC
Description: The property known as 52 pheasants way rickmansworth herts…