K.& S.DEVELOPMENTS LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 6NT

Company number 00702346
Status Active
Incorporation Date 4 September 1961
Company Type Private Limited Company
Address ACORN COTTAGE THE AVENUE, BUCKLEBURY, READING, BERKSHIRE, RG7 6NT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of K.& S.DEVELOPMENTS LIMITED are www.ksdevelopments.co.uk, and www.k-s-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. K S Developments Limited is a Private Limited Company. The company registration number is 00702346. K S Developments Limited has been working since 04 September 1961. The present status of the company is Active. The registered address of K S Developments Limited is Acorn Cottage The Avenue Bucklebury Reading Berkshire Rg7 6nt. . DOGGETT, Carol Ann Elizabeth is a Secretary of the company. ALLAN, Janice Patricia is a Director of the company. DOGGETT, Carol Ann Elizabeth is a Director of the company. Secretary DOGGETT, Carol Ann Elizabeth has been resigned. Director DOGGETT, Carol Ann Elizabeth has been resigned. Director KELSEY, Leonard William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DOGGETT, Carol Ann Elizabeth
Appointed Date: 31 December 1994

Director
ALLAN, Janice Patricia
Appointed Date: 31 December 1994
65 years old

Director
DOGGETT, Carol Ann Elizabeth
Appointed Date: 11 October 2012
70 years old

Resigned Directors

Secretary
DOGGETT, Carol Ann Elizabeth
Resigned: 31 December 1994

Director
DOGGETT, Carol Ann Elizabeth
Resigned: 31 December 1994
70 years old

Director
KELSEY, Leonard William
Resigned: 11 October 2012
98 years old

Persons With Significant Control

Mrs Carol Ann Elizabeth Doggett
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janice Patricia Allan
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K.& S.DEVELOPMENTS LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 31 August 2016 with updates
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
11 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,000

08 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 69 more events
17 Oct 1988
Full accounts made up to 31 December 1986

29 Jul 1987
Full accounts made up to 31 December 1985

29 Jul 1987
Return made up to 12/06/87; full list of members

20 May 1986
Full accounts made up to 31 December 1984

20 May 1986
Return made up to 21/04/86; full list of members

K.& S.DEVELOPMENTS LIMITED Charges

18 May 1993
Legal mortgage
Delivered: 4 June 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 18, 20, 22, 22A, 24, 24A, 26, 26A and 28 south…
30 September 1992
Charge over credit balances
Delivered: 2 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £80,000 together with interest accrued now or to…
20 May 1980
Legal mortgage
Delivered: 23 May 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of hatch lane bucklebury county of…
18 October 1973
Mortgage
Delivered: 23 October 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15, lynton road acton ealing.. Floating charge over all…
18 October 1973
Mortgage
Delivered: 23 October 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 288, oldfield lane greenford ealing. Floating charge over…
21 November 1972
Mortgage
Delivered: 23 November 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 105, york road, london borough of camden. Floating charge…
21 November 1972
Mortgage
Delivered: 23 November 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 alexandria road london borough of ealing. Floating…
9 June 1971
Legal mortgage
Delivered: 16 June 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at east side granville gardens ealing, london W.5…
9 June 1971
Legal mortgage
Delivered: 16 June 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 nicoll road, harlesden. Floating charge over all moveable…
27 March 1969
Charge
Delivered: 17 April 1969
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 1, oakley avenue ealing, london W5. Title no ngl 87842.
27 March 1969
Charge
Delivered: 17 April 1969
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Land known as 65 studley grange road, hanwell london W7…
14 August 1968
Charge
Delivered: 28 August 1968
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Land to east side of hatch lane, bucklebury, berks title…
23 June 1967
Charge
Delivered: 3 July 1967
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Land to N.e of boston manor road & to the S.e of manor…
20 July 1964
Charge
Delivered: 7 August 1962
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 22,24, 26,28 & 30 south ealing rd & land adjoining no 22…
19 July 1962
Charge
Delivered: 31 July 1962
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Land having a frontage to windmill lane, greenford…
19 July 1962
Charge
Delivered: 31 July 1962
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Land on south west side of dormers wells lane, southall…