KITEMEND LIMITED
LONDON SBJ DEVITT LIMITED

Hellopages » Greater London » Westminster » SW1Y 5JG

Company number 00348315
Status Active - Proposal to Strike off
Incorporation Date 11 January 1939
Company Type Private Limited Company
Address 45 PALL MALL, LONDON, SW1Y 5JG
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of KITEMEND LIMITED are www.kitemend.co.uk, and www.kitemend.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and nine months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kitemend Limited is a Private Limited Company. The company registration number is 00348315. Kitemend Limited has been working since 11 January 1939. The present status of the company is Active - Proposal to Strike off. The registered address of Kitemend Limited is 45 Pall Mall London Sw1y 5jg. . COLE, Simon Lawrence Vernon is a Secretary of the company. BIRRELL, Christopher Ros Stewart is a Director of the company. BODEN, George is a Director of the company. STEEPLES, Howard is a Director of the company. VINTEN, Duncan James Gordon is a Director of the company. Secretary BIRRELL, Christopher Ros Stewart has been resigned. Secretary COLE, Simon Lawrence Vernon has been resigned. Secretary WHITECHAPEL CORPORATE SECRETARY LIMITED has been resigned. Director BARRATT, William Melsom has been resigned. Director BIRRELL, Christopher Ros Stewart has been resigned. Director BODEN, George has been resigned. Director DAVIES, Jeremy has been resigned. Director HORWELL, John Malcolm has been resigned. Director RICE, Simon Rupert Howard has been resigned. Director WHITECHAPEL CORPORATE DIRECTOR LIMITED has been resigned. Director WYNN, Herbert John has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
COLE, Simon Lawrence Vernon
Appointed Date: 29 September 2010

Director
BIRRELL, Christopher Ros Stewart
Appointed Date: 29 September 2010
71 years old

Director
BODEN, George
Appointed Date: 29 September 2010
79 years old

Director
STEEPLES, Howard
Appointed Date: 29 September 2010
74 years old

Director
VINTEN, Duncan James Gordon
Appointed Date: 29 September 2010
67 years old

Resigned Directors

Secretary
BIRRELL, Christopher Ros Stewart
Resigned: 03 November 1992
Appointed Date: 20 July 1992

Secretary
COLE, Simon Lawrence Vernon
Resigned: 02 March 2000
Appointed Date: 03 November 1992

Secretary
WHITECHAPEL CORPORATE SECRETARY LIMITED
Resigned: 29 September 2010
Appointed Date: 02 March 2000

Director
BARRATT, William Melsom
Resigned: 02 March 2000
Appointed Date: 20 July 1992
82 years old

Director
BIRRELL, Christopher Ros Stewart
Resigned: 02 March 2000
Appointed Date: 20 July 1992
71 years old

Director
BODEN, George
Resigned: 02 March 2000
Appointed Date: 20 July 1992
79 years old

Director
DAVIES, Jeremy
Resigned: 02 August 1993
Appointed Date: 20 July 1992
76 years old

Director
HORWELL, John Malcolm
Resigned: 31 March 1993
Appointed Date: 20 July 1992
92 years old

Director
RICE, Simon Rupert Howard
Resigned: 15 December 2015
Appointed Date: 29 September 2010
67 years old

Director
WHITECHAPEL CORPORATE DIRECTOR LIMITED
Resigned: 29 September 2010
Appointed Date: 02 March 2000

Director
WYNN, Herbert John
Resigned: 25 November 1993
Appointed Date: 20 July 1992
92 years old

Persons With Significant Control

Vexion Services Limited
Notified on: 8 April 2016
Nature of control: Ownership of shares – 75% or more

Centrix Insurance Holdings L
Notified on: 8 April 2016
Nature of control: Ownership of shares – 75% or more

KITEMEND LIMITED Events

10 Jan 2017
Voluntary strike-off action has been suspended
13 Dec 2016
First Gazette notice for voluntary strike-off
30 Nov 2016
Application to strike the company off the register
14 Nov 2016
Statement by Directors
14 Nov 2016
Statement of capital on 14 November 2016
  • GBP 1

...
... and 131 more events
26 Mar 1987
Director resigned

07 Jan 1987
New director appointed

29 Dec 1986
New director appointed

20 Oct 1986
Return made up to 19/06/86; full list of members

14 Aug 1986
Full accounts made up to 31 December 1985

KITEMEND LIMITED Charges

3 August 2009
Guarantee & debenture
Delivered: 13 August 2009
Status: Satisfied on 28 May 2016
Persons entitled: Bluefin Group Limited
Description: First fixed charge all of the rights which it had at the…
31 December 2001
Supplemental deed in respect of a mortgage debenture and a composite guarantee both dated 9 june 1999 issued by the company
Delivered: 10 January 2002
Status: Satisfied on 21 September 2007
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
9 June 1999
Mortgage debenture
Delivered: 19 June 1999
Status: Satisfied on 21 September 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 August 1989
Security and trust deed.
Delivered: 7 September 1989
Status: Satisfied on 9 May 2000
Persons entitled: Lloyds
Description: All monies (including brokerage) for the time being…
23 February 1983
Deed
Delivered: 4 March 1983
Status: Satisfied on 9 May 2000
Persons entitled: The Corporation of Lloyds
Description: The company's right title and interest in the monies…