KITEMEND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKITEMEND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00348315
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KITEMEND LIMITED?

    Previous Company Names
    Company NameFromUntil
    SBJ DEVITT LIMITEDJul 21, 1989Jul 21, 1989
    HOWSON F DEVITT & SONS LIMITEDJan 11, 1939Jan 11, 1939

    What are the latest accounts for KITEMEND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for KITEMEND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 14, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 07, 2016 with updates

    29 pagesCS01

    Full accounts made up to Dec 31, 2015

    10 pagesAA

    Satisfaction of charge 5 in full

    4 pagesMR04

    Termination of appointment of Simon Rupert Howard Rice as a director on Dec 15, 2015

    2 pagesTM01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Jul 02, 2015 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 750,000
    SH01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Jul 02, 2014 with full list of shareholders

    17 pagesAR01

    Annual return made up to Jul 02, 2013 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2013

    Statement of capital following an allotment of shares on Jul 18, 2013

    SH01

    Full accounts made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Jul 02, 2012 with full list of shareholders

    17 pagesAR01

    Full accounts made up to Dec 31, 2011

    9 pagesAA

    Full accounts made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Jul 02, 2011 with full list of shareholders

    17 pagesAR01

    Termination of appointment of Whitechapel Corporate Secretary Limited as a secretary

    2 pagesTM02

    Termination of appointment of Whitechapel Corporate Director Limited as a director

    2 pagesTM01

    Who are the officers of KITEMEND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Simon Lawrence Vernon
    Pall Mall
    SW1Y 5JG London
    45
    Secretary
    Pall Mall
    SW1Y 5JG London
    45
    British154572220001
    BIRRELL, Christopher Ros Stewart
    Pall Mall
    SW1Y 5JG London
    45
    Director
    Pall Mall
    SW1Y 5JG London
    45
    EnglandUnited KingdomChartered Accountant1464480001
    BODEN, George
    Pall Mall
    SW1Y 5JG London
    45
    Director
    Pall Mall
    SW1Y 5JG London
    45
    EnglandBritishInsurance Broker151896530001
    STEEPLES, Howard
    Pall Mall
    SW1Y 5JG London
    45
    Director
    Pall Mall
    SW1Y 5JG London
    45
    United KingdomBritishInsurance Broker138768620001
    VINTEN, Duncan James Gordon
    Pall Mall
    SW1Y 5JG London
    45
    Director
    Pall Mall
    SW1Y 5JG London
    45
    EnglandBritishInsurance Broker26608710004
    BIRRELL, Christopher Ros Stewart
    Turret Grove
    Clapham
    SW4 0ES London
    25
    Secretary
    Turret Grove
    Clapham
    SW4 0ES London
    25
    United Kingdom1464480001
    COLE, Simon Lawrence Vernon
    10 Clarence Road
    Wimbledon
    SW19 8QE London
    Secretary
    10 Clarence Road
    Wimbledon
    SW19 8QE London
    British50520880002
    WHITECHAPEL CORPORATE SECRETARY LIMITED
    100 Whitechapel
    Whitechapel Road
    E1 1JG London
    Secretary
    100 Whitechapel
    Whitechapel Road
    E1 1JG London
    68360510001
    BARRATT, William Melsom
    25 Tadorne Road
    KT20 5TD Tadworth
    Surrey
    Director
    25 Tadorne Road
    KT20 5TD Tadworth
    Surrey
    BritishInsurance Broker2358910001
    BIRRELL, Christopher Ros Stewart
    Turret Grove
    Clapham
    SW4 0ES London
    25
    Director
    Turret Grove
    Clapham
    SW4 0ES London
    25
    EnglandUnited KingdomChartered Accountant1464480001
    BODEN, George
    Flat 4
    4 Onslow Gardens
    SW7 3LX London
    Director
    Flat 4
    4 Onslow Gardens
    SW7 3LX London
    BritishInsurance Broker2338580002
    DAVIES, Jeremy
    11 Meadway
    SS0 8PJ Westcliff On Sea
    Essex
    Director
    11 Meadway
    SS0 8PJ Westcliff On Sea
    Essex
    BritishInsurance Broker10405370001
    HORWELL, John Malcolm
    Chargate 4 Chargate Close
    KT12 5DN Walton On Thames
    Surrey
    Director
    Chargate 4 Chargate Close
    KT12 5DN Walton On Thames
    Surrey
    EnglandBritishInsurance Broker5175500001
    RICE, Simon Rupert Howard
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    Director
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    United KingdomBritishInsurance Broker110373060002
    WYNN, Herbert John
    Mill Farm
    Mill Lane Fletching
    TN22 3PX Uckfield
    East Sussex
    Director
    Mill Farm
    Mill Lane Fletching
    TN22 3PX Uckfield
    East Sussex
    BritishInsurance Broker25283800002
    WHITECHAPEL CORPORATE DIRECTOR LIMITED
    100 Whitechapel
    Whitechapel Road
    E1 1JG London
    Director
    100 Whitechapel
    Whitechapel Road
    E1 1JG London
    68360650001

    Who are the persons with significant control of KITEMEND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centrix Insurance Holdings L
    32-38 Dukes Place
    EC3A 7LP London
    Dukes House
    Apr 08, 2016
    32-38 Dukes Place
    EC3A 7LP London
    Dukes House
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number6778303
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Vexion Services Limited
    32-38 Dukes Place
    EC3A 7LP London
    Dukes House
    Apr 08, 2016
    32-38 Dukes Place
    EC3A 7LP London
    Dukes House
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number9978110
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KITEMEND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bluefin Group Limited
    Transactions
    • Aug 13, 2009Registration of a charge (395)
    • May 28, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 10, 2002Registration of a charge (395)
    • Sep 21, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 19, 1999Registration of a charge (395)
    • Sep 21, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds
    Transactions
    • Sep 07, 1989Registration of a charge
    • May 09, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Corporation of Lloyds
    Transactions
    • Mar 04, 1983Registration of a charge
    • May 09, 2000Statement of satisfaction of a charge in full or part (403a)

    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