KIDBROOK HOMES (GODALMING) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1YH

Company number 06485466
Status Active
Incorporation Date 28 January 2008
Company Type Private Limited Company
Address 3RD FLOOR 14 HANOVER STREET, MAYFAIR, LONDON, ENGLAND, W1S 1YH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W1H 1YH to 3rd Floor 14 Hanover Street Mayfair London W1S 1YH on 29 June 2016. The most likely internet sites of KIDBROOK HOMES (GODALMING) LIMITED are www.kidbrookhomesgodalming.co.uk, and www.kidbrook-homes-godalming.co.uk. The predicted number of employees is 80 to 90. The company’s age is seventeen years and eight months. Kidbrook Homes Godalming Limited is a Private Limited Company. The company registration number is 06485466. Kidbrook Homes Godalming Limited has been working since 28 January 2008. The present status of the company is Active. The registered address of Kidbrook Homes Godalming Limited is 3rd Floor 14 Hanover Street Mayfair London England W1s 1yh. The cash in hand is £156.56k. It is £-217.21k against last year. And the total assets are £2592.88k, which is £591.02k against last year. TOGHER, William is a Secretary of the company. TOGHER, Amanda Louise is a Director of the company. TOGHER, William is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


kidbrook homes (godalming) Key Finiance

LIABILITIES n/a
CASH £156.56k
-59%
TOTAL ASSETS £2592.88k
+29%
All Financial Figures

Current Directors

Secretary
TOGHER, William
Appointed Date: 28 January 2008

Director
TOGHER, Amanda Louise
Appointed Date: 28 January 2008
56 years old

Director
TOGHER, William
Appointed Date: 28 January 2008
55 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 January 2008
Appointed Date: 28 January 2008

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 28 January 2008
Appointed Date: 28 January 2008

Persons With Significant Control

Mr William Togher
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Louise Togher
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KIDBROOK HOMES (GODALMING) LIMITED Events

06 Feb 2017
Confirmation statement made on 28 January 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W1H 1YH to 3rd Floor 14 Hanover Street Mayfair London W1S 1YH on 29 June 2016
23 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

22 Dec 2015
Registration of charge 064854660006, created on 21 December 2015
...
... and 31 more events
04 Aug 2008
Director appointed mr william togher
04 Aug 2008
Secretary appointed mr william togher
18 Jul 2008
Appointment terminated director corporate appointments LIMITED
18 Jul 2008
Appointment terminated secretary secretarial appointments LIMITED
28 Jan 2008
Incorporation

KIDBROOK HOMES (GODALMING) LIMITED Charges

21 December 2015
Charge code 0648 5466 0006
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of guilford road farnham t/n…
5 January 2015
Charge code 0648 5466 0005
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to verlands, pond road, hook heath, woking…
18 November 2011
Legal charge
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at 35 cedars road hampton wick by way of fixed charge…
15 November 2011
Debenture
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 August 2011
Legal charge
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 church road kenley t/n SY68242 by way of fixed charge…
7 August 2009
Legal charge
Delivered: 21 August 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fairacre farnham lane haslemere title no SY271776 all other…