KINDMOTIVE LIMITED

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

    Company NameKINDMOTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02251652
    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 KINDMOTIVE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is KINDMOTIVE LIMITED located?

    Registered Office Address
    40 Broadway
    SW1H 0BT London
    England And Wales
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KINDMOTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for KINDMOTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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

    1 pagesDS01

    Statement of capital on Aug 20, 2021

    • Capital: GBP 1.000
    3 pagesSH19

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Susan Marsden as a secretary on Dec 31, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Minakshi Kidia as a director on Apr 15, 2020

    1 pagesTM01

    Appointment of Intu Secretariat Limited as a secretary on Aug 16, 2019

    2 pagesAP04

    Director's details changed for Miss Minakshi Kidia on Oct 16, 2019

    2 pagesCH01

    Director's details changed for Mr Sean Crosby on Oct 16, 2019

    2 pagesCH01

    Secretary's details changed for Susan Marsden on Oct 16, 2019

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Appointment of Miss Minakshi Kidia as a director on Aug 16, 2019

    2 pagesAP01

    Appointment of Mr Sean Crosby as a director on Aug 16, 2019

    2 pagesAP01

    Termination of appointment of Barbara Gibbes as a director on Aug 16, 2019

    1 pagesTM01

    Confirmation statement made on May 10, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Barbara Gibbes as a director on Apr 26, 2019

    2 pagesAP01

    Termination of appointment of David Andrew Fischel as a director on Apr 26, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Who are the officers of KINDMOTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTU SECRETARIAT LIMITED
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Secretary
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8363581
    261859510001
    CROSBY, Sean
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomCanadian261481480001
    HOSKINS, Gary Richard
    Broadway
    SW1H 0BT London
    40
    Director
    Broadway
    SW1H 0BT London
    40
    United KingdomBritish153902440001
    BOTTLE, Jeremy Stephen
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    Secretary
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    British14465210001
    MARSDEN, Susan
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Secretary
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    British68599110004
    ABEL, John George
    9 Hutton Gate
    Hutton Mount
    CM13 2XA Brentwood
    Essex
    Director
    9 Hutton Gate
    Hutton Mount
    CM13 2XA Brentwood
    Essex
    UkBritish14465220002
    BLACK, William Reginald
    Marley Side Marley Heights
    Kingsley Green
    GU27 3LU Haslemere
    Surrey
    Director
    Marley Side Marley Heights
    Kingsley Green
    GU27 3LU Haslemere
    Surrey
    EnglandBritish41017610002
    BOTTLE, Jeremy Stephen
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    Director
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    British14465210001
    FISCHEL, David Andrew
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish8845220002
    GIBBES, Barbara
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    EnglandBritish246053300001
    HAWKSWORTH, Ian David
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish115713550001
    JOLLY, Brian Anthony
    14 Links Road
    KT17 3PS Epsom
    Surrey
    Director
    14 Links Road
    KT17 3PS Epsom
    Surrey
    United KingdomBritish14465250001
    KIDIA, Minakshi
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish261482420001
    KIRBY, Caroline
    Broadway
    SW1H 0BU London
    40
    Director
    Broadway
    SW1H 0BU London
    40
    EnglandBritish108375400001
    MARCUCCILLI, Gary John
    29 Manor Wood Road
    CR8 4LG Purley
    Surrey
    Director
    29 Manor Wood Road
    CR8 4LG Purley
    Surrey
    United KingdomBritish65438590002
    RAPP, Michael
    7 Ennismore Gardens
    SW7 1NL London
    Director
    7 Ennismore Gardens
    SW7 1NL London
    British7609660006
    SAGGERS, John Ian
    Galleon House
    Martlesham Road Little Bealings
    IP13 6LX Woodbridge
    Suffolk
    Director
    Galleon House
    Martlesham Road Little Bealings
    IP13 6LX Woodbridge
    Suffolk
    British35538650002
    SMITH, Aidan Christopher
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    Director
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    United KingdomBritish31140320001
    TATTAR, Balbinder Singh
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish105287960002
    YARDLEY, Gary James
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish55671660002

    Who are the persons with significant control of KINDMOTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadway
    SW1H 0BT London
    40
    England
    Apr 06, 2016
    Broadway
    SW1H 0BT London
    40
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1503621
    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 KINDMOTIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of release and substitution and third supplemental trust deed.
    Created On Dec 31, 1991
    Delivered On Jan 06, 1992
    Outstanding
    Amount secured
    £150,000,000 and interest thereon and all other moneys intended to be secured by a trust deed dated 1ST june 1987 and deeds supplemental therto dated 16TH may 1988 and 19TH september 1989.
    Short particulars
    F/H property k/a lewis's department store ranelagh st, liverpool. (See form 395 for further details).
    Persons Entitled
    • The Law Debenture Trust Corporation PLC.
    Transactions
    • Jan 06, 1992Registration of a charge (395)
    • Oct 14, 1994Statement that part or whole of property from a floating charge has been released (403b)

    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