KITEMEND LIMITED
Overview
Company Name | KITEMEND LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00348315 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KITEMEND LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is KITEMEND LIMITED located?
Registered Office Address | 45 Pall Mall SW1Y 5JG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KITEMEND LIMITED?
Company Name | From | Until |
---|---|---|
SBJ DEVITT LIMITED | Jul 21, 1989 | Jul 21, 1989 |
HOWSON F DEVITT & SONS LIMITED | Jan 11, 1939 | Jan 11, 1939 |
What are the latest accounts for KITEMEND LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for KITEMEND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from Dukes House 32-38 Dukes Place London EC3A 7LP to 45 Pall Mall London SW1Y 5JG on May 16, 2017 | 2 pages | AD01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 14, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 07, 2016 with updates | 29 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Simon Rupert Howard Rice as a director on Dec 15, 2015 | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Jul 02, 2015 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Jul 02, 2014 with full list of shareholders | 17 pages | AR01 | ||||||||||
Annual return made up to Jul 02, 2013 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Jul 02, 2012 with full list of shareholders | 17 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Jul 02, 2011 with full list of shareholders | 17 pages | AR01 | ||||||||||
Termination of appointment of Whitechapel Corporate Secretary Limited as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Whitechapel Corporate Director Limited as a director | 2 pages | TM01 | ||||||||||
Who are the officers of KITEMEND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLE, Simon Lawrence Vernon | Secretary | Pall Mall SW1Y 5JG London 45 | British | 154572220001 | ||||||
BIRRELL, Christopher Ros Stewart | Director | Pall Mall SW1Y 5JG London 45 | England | United Kingdom | Chartered Accountant | 1464480001 | ||||
BODEN, George | Director | Pall Mall SW1Y 5JG London 45 | England | British | Insurance Broker | 151896530001 | ||||
STEEPLES, Howard | Director | Pall Mall SW1Y 5JG London 45 | United Kingdom | British | Insurance Broker | 138768620001 | ||||
VINTEN, Duncan James Gordon | Director | Pall Mall SW1Y 5JG London 45 | England | British | Insurance Broker | 26608710004 | ||||
BIRRELL, Christopher Ros Stewart | Secretary | Turret Grove Clapham SW4 0ES London 25 | United Kingdom | 1464480001 | ||||||
COLE, Simon Lawrence Vernon | Secretary | 10 Clarence Road Wimbledon SW19 8QE London | British | 50520880002 | ||||||
WHITECHAPEL CORPORATE SECRETARY LIMITED | Secretary | 100 Whitechapel Whitechapel Road E1 1JG London | 68360510001 | |||||||
BARRATT, William Melsom | Director | 25 Tadorne Road KT20 5TD Tadworth Surrey | British | Insurance Broker | 2358910001 | |||||
BIRRELL, Christopher Ros Stewart | Director | Turret Grove Clapham SW4 0ES London 25 | England | United Kingdom | Chartered Accountant | 1464480001 | ||||
BODEN, George | Director | Flat 4 4 Onslow Gardens SW7 3LX London | British | Insurance Broker | 2338580002 | |||||
DAVIES, Jeremy | Director | 11 Meadway SS0 8PJ Westcliff On Sea Essex | British | Insurance Broker | 10405370001 | |||||
HORWELL, John Malcolm | Director | Chargate 4 Chargate Close KT12 5DN Walton On Thames Surrey | England | British | Insurance Broker | 5175500001 | ||||
RICE, Simon Rupert Howard | Director | Dukes Place EC3A 7LP London Dukes House 32-38 | United Kingdom | British | Insurance Broker | 110373060002 | ||||
WYNN, Herbert John | Director | Mill Farm Mill Lane Fletching TN22 3PX Uckfield East Sussex | British | Insurance Broker | 25283800002 | |||||
WHITECHAPEL CORPORATE DIRECTOR LIMITED | Director | 100 Whitechapel Whitechapel Road E1 1JG London | 68360650001 |
Who are the persons with significant control of KITEMEND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Centrix Insurance Holdings L | Apr 08, 2016 | 32-38 Dukes Place EC3A 7LP London Dukes House | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Vexion Services Limited | Apr 08, 2016 | 32-38 Dukes Place EC3A 7LP London Dukes House | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KITEMEND LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Aug 03, 2009 Delivered On Aug 13, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge all of the rights which it had at the date of debenture see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed in respect of a mortgage debenture and a composite guarantee both dated 9 june 1999 issued by the company | Created On Dec 31, 2001 Delivered On Jan 10, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jun 09, 1999 Delivered On Jun 19, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security and trust deed. | Created On Aug 21, 1989 Delivered On Sep 07, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge. | |
Short particulars All monies (including brokerage) for the time being, standing to the credit of or pursuant to lloyd's brokers byelaw (no 5 of 1988) (see form 395 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed | Created On Feb 23, 1983 Delivered On Mar 04, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge. | |
Short particulars The company's right title and interest in the monies standing to the credit of the company's 'c' account (see doc M84). | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0