KIGASS LIMITED
HERTS.

Hellopages » Hertfordshire » St Albans » AL1 1NS
Company number 00200199
Status Active
Incorporation Date 3 September 1924
Company Type Private Limited Company
Address 72 LONDON ROAD, ST ALBANS, HERTS., AL1 1NS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 17 January 2017 with updates; Satisfaction of charge 002001990012 in full. The most likely internet sites of KIGASS LIMITED are www.kigass.co.uk, and www.kigass.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and six months. Kigass Limited is a Private Limited Company. The company registration number is 00200199. Kigass Limited has been working since 03 September 1924. The present status of the company is Active. The registered address of Kigass Limited is 72 London Road St Albans Herts Al1 1ns. . WARDMAN-SMITH, Joanne Mary is a Secretary of the company. PLATT, Peter Jeffrey Mark is a Director of the company. WARDMAN-SMITH, Joanne Mary is a Director of the company. Secretary WARDMAN, Lindsay has been resigned. Director WARDMAN, Arthur Stewart has been resigned. Director WARDMAN, Edith Anne has been resigned. Director WARDMAN, Iain has been resigned. Director WARDMAN, Lindsay has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WARDMAN-SMITH, Joanne Mary
Appointed Date: 23 November 2010

Director
PLATT, Peter Jeffrey Mark
Appointed Date: 16 March 2016
70 years old

Director
WARDMAN-SMITH, Joanne Mary
Appointed Date: 22 July 1998
55 years old

Resigned Directors

Secretary
WARDMAN, Lindsay
Resigned: 23 November 2010

Director
WARDMAN, Arthur Stewart
Resigned: 29 December 2015
84 years old

Director
WARDMAN, Edith Anne
Resigned: 23 December 2001
114 years old

Director
WARDMAN, Iain
Resigned: 31 August 2001
Appointed Date: 22 July 1998
57 years old

Director
WARDMAN, Lindsay
Resigned: 23 November 2010
68 years old

Persons With Significant Control

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

KIGASS LIMITED Events

20 Mar 2017
Accounts for a small company made up to 30 June 2016
03 Mar 2017
Confirmation statement made on 17 January 2017 with updates
24 Feb 2017
Satisfaction of charge 002001990012 in full
05 May 2016
Director's details changed for Mrs Joanne Mary Smith on 3 May 2016
04 May 2016
Secretary's details changed for Joanne Smith on 3 May 2016
...
... and 127 more events
24 Nov 1987
Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares

04 Apr 1987
Full accounts made up to 30 June 1986
04 Apr 1987
Return made up to 31/12/86; full list of members
08 Sep 1986
Group of companies' accounts made up to 30 June 1985

03 Sep 1924
Certificate of incorporation

KIGASS LIMITED Charges

8 September 2014
Charge code 0020 0199 0014
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The borrower with full title guarantee, as continuing…
8 September 2014
Charge code 0020 0199 0013
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The borrower with full title guarantee, as continuing…
8 September 2014
Charge code 0020 0199 0012
Delivered: 12 September 2014
Status: Satisfied on 24 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The borrower with full title guarantee, as continuing…
8 September 2014
Charge code 0020 0199 0011
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The borrower with full title guarantee, as continuing…
8 September 2014
Charge code 0020 0199 0010
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The borrower with full title guarantee, as continuing…
8 September 2014
Charge code 0020 0199 0009
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The borrower with full title guarantee, as continuing…
8 September 2014
Charge code 0020 0199 0008
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The borrower with full title guarantee, as continuing…
30 March 2007
Legal mortgage
Delivered: 7 April 2007
Status: Satisfied on 15 September 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 21 park street leamington spa…
30 March 2007
Legal mortgage
Delivered: 7 April 2007
Status: Satisfied on 15 September 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 23 park street leamington spa…
22 October 2004
Estate rentcharge deposit deed
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Ubs Global Asset Management (UK) LTD
Description: All the interest in the interest earning deposit account…
25 June 1996
Legal mortgage
Delivered: 2 July 1996
Status: Satisfied on 2 August 2006
Persons entitled: Midland Bank PLC
Description: Kigass house apollo way tachbrook park leamington spa…
7 September 1993
Fixed and floating charge
Delivered: 8 September 1993
Status: Satisfied on 15 September 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1991
Legal charge
Delivered: 15 April 1991
Status: Satisfied on 15 September 2014
Persons entitled: Midland Bank PLC
Description: Freehold factory premises at cornhill dock sunderland.
5 June 1990
Legal charge
Delivered: 18 June 1990
Status: Satisfied on 8 October 1993
Persons entitled: Midland Bank PLC
Description: F/H unregistered property k/a factory premises fronting…