KXC LANDOWNERS LIMITED
LONDON PRECIS (2001) LIMITED

Hellopages » Greater London » Westminster » WC2B 4AN
Company number 04175861
Status Active
Incorporation Date 8 March 2001
Company Type Private Limited Company
Address 4TH FLOOR, ONE KEMBLE STREET, LONDON, WC2B 4AN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates This document is being processed and will be available in 5 days. ; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of KXC LANDOWNERS LIMITED are www.kxclandowners.co.uk, and www.kxc-landowners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.4 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.Kxc Landowners Limited is a Private Limited Company. The company registration number is 04175861. Kxc Landowners Limited has been working since 08 March 2001. The present status of the company is Active. The registered address of Kxc Landowners Limited is 4th Floor One Kemble Street London Wc2b 4an. . HAWTHORNE, Peter is a Secretary of the company. GRAHAM, Nigel Paul is a Director of the company. HAWTHORNE, Peter is a Director of the company. JOY, David is a Director of the company. MANN, Roger Michael Ewart is a Director of the company. Secretary HAMILL, Christopher Hugh has been resigned. Secretary KABERRY, Christopher Donald, Sir has been resigned. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COGHLAN, John Bernard has been resigned. Director GROOM, Roger George has been resigned. Director JORDAN, Stephen Robert has been resigned. Director KABERRY, Christopher Donald, Sir has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HAWTHORNE, Peter
Appointed Date: 01 January 2014

Director
GRAHAM, Nigel Paul
Appointed Date: 01 May 2007
68 years old

Director
HAWTHORNE, Peter
Appointed Date: 01 January 2014
59 years old

Director
JOY, David
Appointed Date: 12 November 2008
72 years old

Director
MANN, Roger Michael Ewart
Appointed Date: 03 September 2001
77 years old

Resigned Directors

Secretary
HAMILL, Christopher Hugh
Resigned: 31 March 2011
Appointed Date: 03 September 2001

Secretary
KABERRY, Christopher Donald, Sir
Resigned: 31 December 2013
Appointed Date: 01 April 2011

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 03 September 2001
Appointed Date: 08 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Director
COGHLAN, John Bernard
Resigned: 01 May 2007
Appointed Date: 03 September 2001
67 years old

Director
GROOM, Roger George
Resigned: 12 November 2008
Appointed Date: 03 September 2001
81 years old

Director
JORDAN, Stephen Robert
Resigned: 30 September 2010
Appointed Date: 03 September 2001
76 years old

Director
KABERRY, Christopher Donald, Sir
Resigned: 31 December 2013
Appointed Date: 31 January 2011
82 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 03 September 2001
Appointed Date: 08 March 2001

Persons With Significant Control

London & Continental Railways Limited
Notified on: 8 March 2017
Nature of control: Ownership of shares – More than 50% but less than 75%

KXC LANDOWNERS LIMITED Events

22 Mar 2017
Confirmation statement made on 8 March 2017 with updates
This document is being processed and will be available in 5 days.

06 Dec 2016
Accounts for a dormant company made up to 31 March 2016
17 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

15 Oct 2015
Accounts for a dormant company made up to 31 March 2015
16 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100

...
... and 56 more events
25 Sep 2001
Accounting reference date shortened from 31/03/02 to 31/12/01
25 Sep 2001
New director appointed
25 Sep 2001
New director appointed
10 Apr 2001
Secretary resigned
08 Mar 2001
Incorporation