KEDLESTON (OLSEN HOUSE HOLDINGS) LIMITED
WEST DRAYTON OLSEN HOUSE HOLDINGS LIMITED CHARLES MILLS EDUCATION LIMITED

Hellopages » Greater London » Hillingdon » UB7 0AE

Company number 07007590
Status Active
Incorporation Date 2 September 2009
Company Type Private Limited Company
Address KEDLESTON GROUP LIMITED, OFFICE SUITE NO. 1 ANSELL GARDENS, HOLLOWAY LANE, HARMONDSWORTH, WEST DRAYTON, ENGLAND, UB7 0AE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 2 September 2016 with updates; Registered office address changed from Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN to C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE on 28 September 2016. The most likely internet sites of KEDLESTON (OLSEN HOUSE HOLDINGS) LIMITED are www.kedlestonolsenhouseholdings.co.uk, and www.kedleston-olsen-house-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Kedleston Olsen House Holdings Limited is a Private Limited Company. The company registration number is 07007590. Kedleston Olsen House Holdings Limited has been working since 02 September 2009. The present status of the company is Active. The registered address of Kedleston Olsen House Holdings Limited is Kedleston Group Limited Office Suite No 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton England Ub7 0ae. . BROSNAN, Denis is a Director of the company. BROSNAN, Paul is a Director of the company. HURRAN, Anthony Robert is a Director of the company. Director HURRAN, Anthony Robert has been resigned. Director MILLS, Charles Gerard has been resigned. Director WILLS, Michael John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BROSNAN, Denis
Appointed Date: 09 April 2013
80 years old

Director
BROSNAN, Paul
Appointed Date: 09 April 2013
50 years old

Director
HURRAN, Anthony Robert
Appointed Date: 17 September 2014
49 years old

Resigned Directors

Director
HURRAN, Anthony Robert
Resigned: 17 September 2014
Appointed Date: 09 April 2013
49 years old

Director
MILLS, Charles Gerard
Resigned: 09 April 2013
Appointed Date: 02 September 2009
72 years old

Director
WILLS, Michael John
Resigned: 09 April 2013
Appointed Date: 02 September 2009
74 years old

Persons With Significant Control

Kedleston Schools Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEDLESTON (OLSEN HOUSE HOLDINGS) LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
04 Oct 2016
Confirmation statement made on 2 September 2016 with updates
28 Sep 2016
Registered office address changed from Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN to C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE on 28 September 2016
25 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22

02 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

...
... and 36 more events
17 Sep 2010
Particulars of a mortgage or charge / charge no: 2
11 Mar 2010
Current accounting period shortened from 30 September 2010 to 31 August 2010
20 Jan 2010
Particulars of a mortgage or charge / charge no: 1
27 Nov 2009
Registered office address changed from 15 Mount Street Liverpool Merseyside L1 9HD England on 27 November 2009
02 Sep 2009
Incorporation

KEDLESTON (OLSEN HOUSE HOLDINGS) LIMITED Charges

16 April 2013
Charge code 0700 7590 0004
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: L/H olsen house school liverpool road crosby liverpool t/no…
16 April 2013
Charge code 0700 7590 0003
Delivered: 20 April 2013
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)
Description: Notification of addition to or amendment of charge…
16 September 2010
Legal charge
Delivered: 17 September 2010
Status: Satisfied on 27 March 2013
Persons entitled: National Westminster Bank PLC
Description: 12 blundellsands court blundellsands road west great crosby…
18 January 2010
Debenture
Delivered: 20 January 2010
Status: Satisfied on 27 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…