KISSKADEE ENTERPRISES LTD
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN15 7HB

Company number 05537079
Status Active
Incorporation Date 16 August 2005
Company Type Private Limited Company
Address RUSSELL VILLA, THE STREET, ASH, SEVENOAKS, KENT, TN15 7HB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 15 August 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 15 August 2015. The most likely internet sites of KISSKADEE ENTERPRISES LTD are www.kisskadeeenterprises.co.uk, and www.kisskadee-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Bat & Ball Rail Station is 6.3 miles; to Sevenoaks Rail Station is 7.4 miles; to Grays Rail Station is 8.4 miles; to Slade Green Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kisskadee Enterprises Ltd is a Private Limited Company. The company registration number is 05537079. Kisskadee Enterprises Ltd has been working since 16 August 2005. The present status of the company is Active. The registered address of Kisskadee Enterprises Ltd is Russell Villa The Street Ash Sevenoaks Kent Tn15 7hb. . PRICE, Amanda Jane is a Secretary of the company. PRICE, Amanda Jane is a Director of the company. PRICE, David Gerard, Dr is a Director of the company. Secretary FE CORPORATE SERVICES LTD has been resigned. Director FE NOMINEE DIRECTORS LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PRICE, Amanda Jane
Appointed Date: 16 August 2005

Director
PRICE, Amanda Jane
Appointed Date: 16 August 2005
59 years old

Director
PRICE, David Gerard, Dr
Appointed Date: 16 August 2005
62 years old

Resigned Directors

Secretary
FE CORPORATE SERVICES LTD
Resigned: 16 August 2005
Appointed Date: 16 August 2005

Director
FE NOMINEE DIRECTORS LTD
Resigned: 16 August 2005
Appointed Date: 16 August 2005

Persons With Significant Control

Dr David Gerard Price
Notified on: 16 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Jane Price
Notified on: 16 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KISSKADEE ENTERPRISES LTD Events

15 Nov 2016
Total exemption small company accounts made up to 15 August 2016
21 Aug 2016
Confirmation statement made on 16 August 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 15 August 2015
21 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 20

30 Jun 2015
Total exemption small company accounts made up to 15 August 2014
...
... and 31 more events
14 Sep 2005
New secretary appointed;new director appointed
14 Sep 2005
New director appointed
02 Sep 2005
Director resigned
02 Sep 2005
Secretary resigned
16 Aug 2005
Incorporation

KISSKADEE ENTERPRISES LTD Charges

3 July 2013
Charge code 0553 7079 0007
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
11 June 2013
Charge code 0553 7079 0006
Delivered: 15 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
24 April 2013
Charge code 0553 7079 0005
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property st george 42/43 west cliff whitstable kent…
8 April 2013
Charge code 0553 7079 0004
Delivered: 20 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
1 October 2008
Floating charge
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By executing this document you charge to us by way of…
25 May 2007
Legal mortgage
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 conisborough court osbourne road dartford kent.
10 November 2006
Mortgage deed
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 wardour court bow arrow lane dartford kent.