KIMBERLEY DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1A 1HD

Company number 02480066
Status Active
Incorporation Date 12 March 1990
Company Type Private Limited Company
Address 33 ST. JAMES'S STREET, LONDON, SW1A 1HD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Satisfaction of charge 26 in full; Satisfaction of charge 13 in full; Satisfaction of charge 22 in full. The most likely internet sites of KIMBERLEY DEVELOPMENTS LIMITED are www.kimberleydevelopments.co.uk, and www.kimberley-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kimberley Developments Limited is a Private Limited Company. The company registration number is 02480066. Kimberley Developments Limited has been working since 12 March 1990. The present status of the company is Active. The registered address of Kimberley Developments Limited is 33 St James S Street London Sw1a 1hd. . BRIDGFORD, Julie Margaret is a Secretary of the company. CASELEY, Hugh Munro Bater is a Director of the company. PEARCE, Philip Martin is a Director of the company. Secretary CASELEY, Hugh Munro Bater has been resigned. Secretary JACKMAN, Norman Charles has been resigned. Secretary STONEMAN, Richard Charles Innes has been resigned. Director ANDERSON, David Michael has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRIDGFORD, Julie Margaret
Appointed Date: 25 January 2002

Director

Director

Resigned Directors

Secretary
CASELEY, Hugh Munro Bater
Resigned: 25 January 2002
Appointed Date: 15 October 1998

Secretary
JACKMAN, Norman Charles
Resigned: 14 July 1998

Secretary
STONEMAN, Richard Charles Innes
Resigned: 15 October 1998
Appointed Date: 14 July 1998

Director
ANDERSON, David Michael
Resigned: 07 September 2005
84 years old

KIMBERLEY DEVELOPMENTS LIMITED Events

11 Jun 2016
Satisfaction of charge 26 in full
11 Jun 2016
Satisfaction of charge 13 in full
11 Jun 2016
Satisfaction of charge 22 in full
09 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50,000

12 Apr 2016
Full accounts made up to 30 June 2015
...
... and 118 more events
28 Jun 1990
Director resigned;new director appointed

28 Jun 1990
Secretary resigned;new secretary appointed

28 Jun 1990
Registered office changed on 28/06/90 from: 2 baches street london N1 6UB

27 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Mar 1990
Incorporation

KIMBERLEY DEVELOPMENTS LIMITED Charges

7 April 2011
Legal assignment of contracts
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of absolute assignment all the rights, title and…
25 June 2010
Legal mortgage
Delivered: 29 June 2010
Status: Satisfied on 11 June 2016
Persons entitled: Hsbc Bank PLC
Description: 2 buckingham road rowley regis with the benefit of all…
1 June 2010
Standard security
Delivered: 11 June 2010
Status: Satisfied on 6 July 2011
Persons entitled: Garrion Estates Limited
Description: Plot 3 edgewood garrion bridge lanark road larkhall.
19 May 2010
Deed of charge
Delivered: 21 May 2010
Status: Satisfied on 13 April 2011
Persons entitled: Waitrose Limited
Description: By way of fixed charge the property described in appendix…
10 May 2010
Legal mortgage
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 31 oak street merridale wolverhampton t/n SF96815, with the…
15 March 2010
Legal mortgage
Delivered: 22 March 2010
Status: Satisfied on 11 June 2016
Persons entitled: Hsbc Bank PLC
Description: 153 warstones road penn wolverhampton t/no. WM116046 with…
5 March 2010
Legal charge
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 89 park lane poynton stockport t/n CH571050 all licences…
12 February 2010
Legal charge
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 95 park lane, poynton, stockport t/n CH244925 with the…
24 August 2009
Legal assignment
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All the rights, title, interest and benefit in, to or…
24 August 2009
Legal charge
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 100 park lane poynton stockport t/no…
24 August 2009
Legal charge
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 93 park lane poynton stockport t/no…
24 August 2009
Deed of charge
Delivered: 27 August 2009
Status: Satisfied on 13 April 2011
Persons entitled: Waitrose Limited
Description: 85,91,97 and 97A park lane,t/no's…
13 November 2008
Construction account charge
Delivered: 19 November 2008
Status: Satisfied on 13 April 2011
Persons entitled: Merchant Place Property Partnership 61 Acting Through Its General Partner Crewkerne Property Partnership 61 (Gp) Limited
Description: The account and the full credit balance thereon and all…
2 October 2008
Legal mortgage
Delivered: 6 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 97A park lane poynton stockport cheshire…
20 March 2008
Legal mortgage
Delivered: 25 March 2008
Status: Satisfied on 11 June 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 45 park lane poynton stockport cheshire with the…
21 December 2007
Legal mortgage
Delivered: 24 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 97 park lane poynton stockport…
29 March 2007
Legal mortgage
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 30 oak hill and adjoining gardens…
22 February 2007
Legal mortgage
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 53 westgate street, ipswich, suffolk. With…
15 January 2007
Legal mortgage
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 20 station road knowle solihull west midlands. With…
28 April 2005
Legal mortgage
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 85 park lane poynton stockport cheshire…
3 February 2004
Legal mortgage
Delivered: 11 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 91 park lane poynton greater…
23 March 2001
Legal mortgage
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as castlecroft garage,st thomas's…
5 April 2000
Debenture
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1995
Debenture
Delivered: 28 April 1995
Status: Satisfied on 8 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1991
Debenture
Delivered: 15 February 1991
Status: Satisfied on 10 September 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 1991
Legal charge
Delivered: 1 February 1991
Status: Satisfied on 7 July 2000
Persons entitled: Barclays Bank PLC
Description: Second floor, 33 st james's street, london borough of city…
26 July 1990
Debenture
Delivered: 2 August 1990
Status: Satisfied on 10 September 1994
Persons entitled: David Michael Anderson
Description: Fixed and floating charges over the undertaking and all…