KCL MEDWAY LTD

Hellopages » Greater London » Islington » EC1R 5HL

Company number 01905131
Status Active
Incorporation Date 15 April 1985
Company Type Private Limited Company
Address 10 COLDBATH SQUARE, LONDON, EC1R 5HL
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 200 ; Register inspection address has been changed from Ravensbourne Business Centre . Westerham Road Keston Kent BR2 6HE to 53 Forest Drive Keston Kent BR2 6EE. The most likely internet sites of KCL MEDWAY LTD are www.kclmedway.co.uk, and www.kcl-medway.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kcl Medway Ltd is a Private Limited Company. The company registration number is 01905131. Kcl Medway Ltd has been working since 15 April 1985. The present status of the company is Active. The registered address of Kcl Medway Ltd is 10 Coldbath Square London Ec1r 5hl. . DENBY, Paul Antony is a Secretary of the company. CROSSMAN, Pauline is a Director of the company. DENBY, Paul Antony is a Director of the company. LEE, Roy Francis is a Director of the company. Secretary LEE, Thomas Frederick has been resigned. Secretary LEE, Wenda Muriel has been resigned. Director CHATTENTON, Kenneth Edward has been resigned. Director DENBY, Penelope Norma has been resigned. Director HANCOCK, Matthew has been resigned. Director LEE, Colin William has been resigned. Director LEE, Eric Edward has been resigned. Director LEE, Kevin Thomas has been resigned. Director LEE, Roy Francis has been resigned. Director LEE, Thomas Frederick has been resigned. Director LEE, Wenda Muriel has been resigned. Director LINDSAY, Alan Montgomery has been resigned. Director SINCLAIR, Alice Georgia, Dr has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
DENBY, Paul Antony
Appointed Date: 05 April 2003

Director
CROSSMAN, Pauline
Appointed Date: 05 April 2003
61 years old

Director
DENBY, Paul Antony
Appointed Date: 05 April 2003
78 years old

Director
LEE, Roy Francis
Appointed Date: 08 September 2006
75 years old

Resigned Directors

Secretary
LEE, Thomas Frederick
Resigned: 05 April 2003
Appointed Date: 06 December 1996

Secretary
LEE, Wenda Muriel
Resigned: 06 December 1996

Director
CHATTENTON, Kenneth Edward
Resigned: 19 February 2002
Appointed Date: 06 December 1996
97 years old

Director
DENBY, Penelope Norma
Resigned: 30 March 2013
Appointed Date: 01 April 2010
78 years old

Director
HANCOCK, Matthew
Resigned: 18 January 2013
Appointed Date: 05 April 2003
66 years old

Director
LEE, Colin William
Resigned: 05 April 2003
Appointed Date: 06 December 1996
65 years old

Director
LEE, Eric Edward
Resigned: 23 June 2003
Appointed Date: 06 December 1996
92 years old

Director
LEE, Kevin Thomas
Resigned: 06 December 1996
66 years old

Director
LEE, Roy Francis
Resigned: 07 December 2004
Appointed Date: 05 April 2003
75 years old

Director
LEE, Thomas Frederick
Resigned: 05 April 2003
91 years old

Director
LEE, Wenda Muriel
Resigned: 06 December 1996
89 years old

Director
LINDSAY, Alan Montgomery
Resigned: 31 January 1998
Appointed Date: 06 December 1996
64 years old

Director
SINCLAIR, Alice Georgia, Dr
Resigned: 24 May 2011
Appointed Date: 31 December 2010
66 years old

KCL MEDWAY LTD Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200

26 Apr 2016
Register inspection address has been changed from Ravensbourne Business Centre . Westerham Road Keston Kent BR2 6HE to 53 Forest Drive Keston Kent BR2 6EE
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200

...
... and 94 more events
27 Apr 1988
Return made up to 31/03/88; full list of members

19 Feb 1988
Accounts for a small company made up to 30 September 1987

08 Oct 1987
Accounts for a small company made up to 30 September 1986

11 May 1987
New director appointed

11 May 1987
Return made up to 31/03/87; full list of members

KCL MEDWAY LTD Charges

30 January 2014
Charge code 0190 5131 0002
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
9 May 1997
Debenture
Delivered: 13 May 1997
Status: Satisfied on 22 July 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…