KINGFISHER BARN LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 7SA

Company number 02689174
Status Active
Incorporation Date 19 February 1992
Company Type Private Limited Company
Address CHANCERY HOUSE, 30 ST. JOHNS ROAD, WOKING, SURREY, GU21 7SA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Termination of appointment of David Harold Wenman as a director on 28 February 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of KINGFISHER BARN LIMITED are www.kingfisherbarn.co.uk, and www.kingfisher-barn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Byfleet & New Haw Rail Station is 5.5 miles; to Ash Vale Rail Station is 6.2 miles; to Ash Rail Station is 6.8 miles; to Milford (Surrey) Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingfisher Barn Limited is a Private Limited Company. The company registration number is 02689174. Kingfisher Barn Limited has been working since 19 February 1992. The present status of the company is Active. The registered address of Kingfisher Barn Limited is Chancery House 30 St Johns Road Woking Surrey Gu21 7sa. The company`s financial liabilities are £40.78k. It is £-75.31k against last year. The cash in hand is £40.53k. It is £11.58k against last year. And the total assets are £56.16k, which is £12.26k against last year. WENMAN, Elizabeth Frances is a Director of the company. Secretary BEAUMONT, Janet Elizabeth has been resigned. Secretary BEAUMONT, Janet Elizabeth has been resigned. Secretary VEITCH, Alister Wallace has been resigned. Secretary WENMAN, Elizabeth Frances has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BEAUMONT, Stephen Francis has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DYER, Jane, Doctor has been resigned. Director ILES, David has been resigned. Director WENMAN, David Harold has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


kingfisher barn Key Finiance

LIABILITIES £40.78k
-65%
CASH £40.53k
+40%
TOTAL ASSETS £56.16k
+27%
All Financial Figures

Current Directors

Director
WENMAN, Elizabeth Frances
Appointed Date: 19 February 1992
61 years old

Resigned Directors

Secretary
BEAUMONT, Janet Elizabeth
Resigned: 30 July 1997
Appointed Date: 01 May 1994

Secretary
BEAUMONT, Janet Elizabeth
Resigned: 11 July 1993
Appointed Date: 19 February 1992

Secretary
VEITCH, Alister Wallace
Resigned: 01 May 1994
Appointed Date: 11 July 1993

Secretary
WENMAN, Elizabeth Frances
Resigned: 31 January 2015
Appointed Date: 30 July 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 February 1992
Appointed Date: 19 February 1992

Director
BEAUMONT, Stephen Francis
Resigned: 11 July 1993
Appointed Date: 19 February 1992
93 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 February 1992
Appointed Date: 19 February 1992
35 years old

Director
DYER, Jane, Doctor
Resigned: 10 December 2003
Appointed Date: 11 July 1993
60 years old

Director
ILES, David
Resigned: 02 November 1998
Appointed Date: 15 February 1997
61 years old

Director
WENMAN, David Harold
Resigned: 28 February 2016
Appointed Date: 01 February 2004
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 February 1992
Appointed Date: 19 February 1992

KINGFISHER BARN LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
28 Apr 2016
Termination of appointment of David Harold Wenman as a director on 28 February 2016
26 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

17 Sep 2015
Total exemption small company accounts made up to 31 January 2015
30 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

...
... and 64 more events
24 Mar 1992
Director resigned;new director appointed

24 Mar 1992
Registered office changed on 24/03/92 from: 110 whitchurch road cardiff CF4 3LY

24 Mar 1992
Accounting reference date notified as 31/01

19 Feb 1992
Incorporation

19 Feb 1992
Incorporation

KINGFISHER BARN LIMITED Charges

12 December 1994
Legal charge
Delivered: 15 December 1994
Status: Outstanding
Persons entitled: David Wenman
Description: All that f/h property k/a land being part of rye farm…