THE LINCROFT KILGOUR GROUP LIMITED
9-10 SAVILE ROW

Hellopages » Greater London » Westminster » W1S 3PF

Company number 01012754
Status Active
Incorporation Date 28 May 1971
Company Type Private Limited Company
Address 5TH FLOOR, C/O HOLLAND & SHERRY LIMITED, 9-10 SAVILE ROW, LONDON, W1S 3PF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 22 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of THE LINCROFT KILGOUR GROUP LIMITED are www.thelincroftkilgourgroup.co.uk, and www.the-lincroft-kilgour-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. The Lincroft Kilgour Group Limited is a Private Limited Company. The company registration number is 01012754. The Lincroft Kilgour Group Limited has been working since 28 May 1971. The present status of the company is Active. The registered address of The Lincroft Kilgour Group Limited is 5th Floor C O Holland Sherry Limited 9 10 Savile Row London W1s 3pf. . O'REILLY, Francis Xavier is a Secretary of the company. O'REILLY, Francis Xavier is a Director of the company. Secretary HOLLAND, David Hugh Rokeby has been resigned. Secretary SINCLAIR, Robert George Ritchie has been resigned. Director HOLLAND, Anthony Delano Rokeby has been resigned. Director HOLLAND, David Hugh Rokeby has been resigned. Director SINCLAIR, Robert George Ritchie has been resigned. Director STEWART, Charles Ruthven has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
O'REILLY, Francis Xavier
Appointed Date: 31 December 1998

Director
O'REILLY, Francis Xavier
Appointed Date: 31 December 1998
62 years old

Resigned Directors

Secretary
HOLLAND, David Hugh Rokeby
Resigned: 15 November 1996

Secretary
SINCLAIR, Robert George Ritchie
Resigned: 31 December 1998
Appointed Date: 15 November 1996

Director
HOLLAND, Anthony Delano Rokeby
Resigned: 31 January 1997
96 years old

Director
HOLLAND, David Hugh Rokeby
Resigned: 31 January 1997
94 years old

Director
SINCLAIR, Robert George Ritchie
Resigned: 31 December 1998
Appointed Date: 31 January 1997
90 years old

Director
STEWART, Charles Ruthven
Resigned: 27 June 2014
83 years old

Persons With Significant Control

Mr Francis Xavier O'Reilly
Notified on: 1 July 2016
62 years old
Nature of control: Has significant influence or control

THE LINCROFT KILGOUR GROUP LIMITED Events

26 Jan 2017
Accounts for a dormant company made up to 31 December 2016
25 Jan 2017
Confirmation statement made on 22 January 2017 with updates
27 Jul 2016
Accounts for a dormant company made up to 31 December 2015
27 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 472,000

26 May 2015
Accounts made up to 31 December 2014
...
... and 88 more events
01 Apr 1987
Group of companies' accounts made up to 30 September 1986

22 Dec 1986
Director resigned;new director appointed

18 Dec 1986
Return of allotments

26 Aug 1986
Director resigned

30 Apr 1986
Return made up to 09/04/86; full list of members

THE LINCROFT KILGOUR GROUP LIMITED Charges

20 June 1988
Debenture
Delivered: 25 June 1988
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fittings, furniture, equipment, implements and utensils all…