THE KENTISH ASSURED PROPERTIES LIMITED

THE KENTISH ASSURED PROPERTIES LIMITED

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

    Company NameTHE KENTISH ASSURED PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02335720
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE KENTISH ASSURED PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is THE KENTISH ASSURED PROPERTIES LIMITED located?

    Registered Office Address
    Global House
    1 Ashley Avenue
    KT18 5FL Epsom
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE KENTISH ASSURED PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for THE KENTISH ASSURED PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Mar 31, 2018

    11 pagesAA

    Director's details changed for Mr John Charles Bentlif South on Jun 01, 2018

    2 pagesCH01

    Secretary's details changed for Mr John Charles Bentlif South on Jun 01, 2018

    1 pagesCH03

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Nov 22, 2017 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Global House 1 Ashley Avenue Epsom Surrey KT18 5FL

    1 pagesAD04

    Register inspection address has been changed from Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS England to Knighton House Ferry Road Studland Swanage BH19 3AQ

    1 pagesAD02

    Confirmation statement made on Jan 17, 2017 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS

    1 pagesAD03

    Register inspection address has been changed to Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS

    1 pagesAD02

    Registered office address changed from Valley View Glebe Estate Studland Dorset BH19 3AS to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on Sep 22, 2016

    1 pagesAD01

    Full accounts made up to Mar 31, 2016

    9 pagesAA

    Annual return made up to Jan 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 850,022
    SH01

    Full accounts made up to Mar 31, 2015

    9 pagesAA

    Memorandum and Articles of Association

    4 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Co need not hold an annual general meeting 06/03/2015
    RES13

    Annual return made up to Jan 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2015

    Statement of capital on Jan 18, 2015

    • Capital: GBP 850,022
    SH01

    Full accounts made up to Mar 31, 2014

    9 pagesAA

    Annual return made up to Jan 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 850,022
    SH01

    Full accounts made up to Mar 31, 2013

    9 pagesAA

    Who are the officers of THE KENTISH ASSURED PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOUTH, John Charles Bentlif
    Ferry Road
    Studland
    BH19 3AQ Swanage
    Knighton House
    England
    Secretary
    Ferry Road
    Studland
    BH19 3AQ Swanage
    Knighton House
    England
    British21451100002
    BURGESS, Richard John
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    Director
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    United Kingdom ( England ) (Gb-Eng)British35427700001
    SOUTH, John Charles Bentlif
    Ferry Road
    Studland
    BH19 3AQ Swanage
    Knighton House
    England
    Director
    Ferry Road
    Studland
    BH19 3AQ Swanage
    Knighton House
    England
    EnglandBritish21451100005
    FAITH, John Stephen
    The Granary
    Titchbourne Farm
    SP5 2JX Redlynch
    Wiltshire
    Secretary
    The Granary
    Titchbourne Farm
    SP5 2JX Redlynch
    Wiltshire
    British60500080001
    FATH, Wendy Butler
    Flat 4 Claremont Hall
    Highdale Road
    BS21 7LW Clevedon
    Avon
    Secretary
    Flat 4 Claremont Hall
    Highdale Road
    BS21 7LW Clevedon
    Avon
    British41883380001
    NOWELL, Stephen Gerrard
    Belmont Abson Road
    Pucklechurch
    BS16 9SD Bristol
    Secretary
    Belmont Abson Road
    Pucklechurch
    BS16 9SD Bristol
    British55554710001
    TREVELYAN, Michael Charles Edward
    12 Church Lane
    Backwell
    BS19 3PQ Bristol
    Avon
    Secretary
    12 Church Lane
    Backwell
    BS19 3PQ Bristol
    Avon
    British2706360001
    ZANT BOER, Ian
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    Secretary
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    British80009300004
    COOK, Graham Ronald
    Barclosh
    DG5 4PL Dalbeattie
    Kirkcudbrightshire
    Director
    Barclosh
    DG5 4PL Dalbeattie
    Kirkcudbrightshire
    United KingdomBritish1233160001
    CORNISH, John Frederick Dadds
    Rosemont Church Road
    Leigh Woods
    BS8 3PG Bristol
    Avon
    Director
    Rosemont Church Road
    Leigh Woods
    BS8 3PG Bristol
    Avon
    British19019770001
    FAITH, John Stephen
    The Granary
    Titchbourne Farm
    SP5 2JX Redlynch
    Wiltshire
    Director
    The Granary
    Titchbourne Farm
    SP5 2JX Redlynch
    Wiltshire
    British60500080001
    HORSTED, James
    Deshure
    11a Ryecroft Way Stopsley
    LU2 7TU Luton
    Bedfordshire
    Director
    Deshure
    11a Ryecroft Way Stopsley
    LU2 7TU Luton
    Bedfordshire
    British34994810002
    MANSFIELD, Linda Marjorie
    11 Hopkins Close
    Milton Keynes Village
    MK10 9AS Milton Keynes
    Buckinghamshire
    Director
    11 Hopkins Close
    Milton Keynes Village
    MK10 9AS Milton Keynes
    Buckinghamshire
    British42338210001
    NEAVES, Barry James
    40 Barrington Road
    NN10 0NJ Rushden
    Northamptonshire
    Director
    40 Barrington Road
    NN10 0NJ Rushden
    Northamptonshire
    British44749950001
    SUMPTON, Elaine Mary
    1 Malcolm Drive
    NN5 5NN Northampton
    Northamptonshire
    Director
    1 Malcolm Drive
    NN5 5NN Northampton
    Northamptonshire
    British42468750001
    TREVELYAN, Michael Charles Edward
    12 Church Lane
    Backwell
    BS19 3PQ Bristol
    Avon
    Director
    12 Church Lane
    Backwell
    BS19 3PQ Bristol
    Avon
    British2706360001
    TYNAN, Anthony Patrick
    Keswick House Orchard Drive
    Weavering
    ME14 5JG Maidstone
    Kent
    Director
    Keswick House Orchard Drive
    Weavering
    ME14 5JG Maidstone
    Kent
    EnglandBritish4220230001
    TYNAN, Barry Thomas
    Two Oaks Faversham Road
    Charing
    TN27 0NS Ashford
    Kent
    Director
    Two Oaks Faversham Road
    Charing
    TN27 0NS Ashford
    Kent
    United KingdomBritish3115490001
    WILLINGHAM, Steven Craig
    53 Rochelle Way
    Duston
    NN5 6YJ Northampton
    Northamptonshire
    Director
    53 Rochelle Way
    Duston
    NN5 6YJ Northampton
    Northamptonshire
    British63092720002
    WOOD, David James
    13 Vermuyden Way
    Fen Drayton
    CB4 5TA Cambridge
    Cambridgeshire
    Director
    13 Vermuyden Way
    Fen Drayton
    CB4 5TA Cambridge
    Cambridgeshire
    British19531650001
    ZANT BOER, Ian
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    Director
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    EnglandBritish80009300004

    Who are the persons with significant control of THE KENTISH ASSURED PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    First Rented Housing Group Limited
    Ashley Avenue
    KT18 5FL Epsom
    Global House
    England
    Apr 06, 2016
    Ashley Avenue
    KT18 5FL Epsom
    Global House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCardiff
    Registration Number02307652
    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 THE KENTISH ASSURED PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A standard security which was presented for registration in scotland on 21ST february 2003 and
    Created On Feb 14, 2003
    Delivered On Feb 26, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    36 (1F2) william street edinburgh.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Feb 26, 2003Registration of a charge (395)
    • Jun 14, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 14, 2003
    Delivered On Feb 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Feb 21, 2003Registration of a charge (395)
    • Jun 14, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 14, 2003
    Delivered On Feb 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold 41 crownfields grove green maidstone K670623 and the old mill salem road johnstown carmarthen CYM53889. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Feb 18, 2003Registration of a charge (395)
    • May 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 06, 1998
    Delivered On Mar 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from everdon limited to the chargee on any account whatsoever
    Short particulars
    Property k/a 10,11,12,14,15,16,17,18,19,20,21,22 and 23 hill house farm salisbury terrace norton stockton-on-tees t/nos CE116143 CE116144 CE116145 CE116146 for further details of title numbers see form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Mar 14, 1998Registration of a charge (395)
    • Feb 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 09, 1996
    Delivered On Dec 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2,4 & 6 meadowdown grove green maidstone kent, 4 & 11 haywain close maidstone, 7,25,39,41 & 45 crownfields grove green maidstone. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 18, 1996Registration of a charge (395)
    • Feb 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Third party charge
    Created On Dec 09, 1996
    Delivered On Dec 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from everdon limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 4 meadowdown grove green maidstone kent t/n K670630 and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and the goodwill of any business carried on on that property together with the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 17, 1996Registration of a charge (395)
    • May 12, 1998Statement of satisfaction of a charge in full or part (403a)
    • Feb 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Third party charge
    Created On Dec 09, 1996
    Delivered On Dec 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from everdon limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 11 haywain close grove green maidstone kent t/n K680286 and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and the goodwill of any business carried on on that property together with the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 17, 1996Registration of a charge (395)
    • Feb 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Third party charge
    Created On Dec 09, 1996
    Delivered On Dec 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from everdon limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 6 meadowdown grove green maidstone kent t/n K677013 and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and the goodwill of any business carried on on that property together with the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 17, 1996Registration of a charge (395)
    • Feb 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Third party charge
    Created On Dec 09, 1996
    Delivered On Dec 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from everdon limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 25 crownfields grove green maidstone kent t/n K670625 and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and the goodwill of any business carried on on that property together with the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 17, 1996Registration of a charge (395)
    • Feb 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Third party charge
    Created On Dec 09, 1996
    Delivered On Dec 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from everdon limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 7 crownfields grove green maidstone kent t/n K670626 and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and the goodwill of any business carried on on that property together with the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 17, 1996Registration of a charge (395)
    • Feb 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Third party charge
    Created On Dec 09, 1996
    Delivered On Dec 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from everdon limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 39 crownfields grove green maidstone kent t/n K670627 and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and the goodwill of any business carried on on that property together with the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 17, 1996Registration of a charge (395)
    • Feb 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Third party charge
    Created On Dec 09, 1996
    Delivered On Dec 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from everdon limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 45 crownfields grove green maidstone kent t/no.K670631 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of any licences.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 17, 1996Registration of a charge (395)
    • Feb 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Third party charge
    Created On Dec 09, 1996
    Delivered On Dec 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from everdon limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 41 crownfields grove green maidstone kent t/no.K670623 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of any licences.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 17, 1996Registration of a charge (395)
    • Feb 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Third party charge
    Created On Dec 09, 1996
    Delivered On Dec 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from everdon limited to the chargee on any account whatsoever
    Short particulars
    2 meadoedown grove green maidstone kent t/no.K670629 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of any licences.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 17, 1996Registration of a charge (395)
    • Feb 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Third party charge
    Created On Dec 09, 1996
    Delivered On Dec 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from everdon limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 4 haywain close grove geen maidstone kent t/no.K670632 and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of any licences.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 17, 1996Registration of a charge (395)
    • Sep 10, 1997Statement of satisfaction of a charge in full or part (403a)
    • Feb 21, 2003Statement of satisfaction of a charge in full or part (403a)

    Does THE KENTISH ASSURED PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 1994Declaration of solvency sworn on
    Sep 30, 1994Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On

    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