KMFM WEST KENT LIMITED

KMFM WEST KENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameKMFM WEST KENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02977385
    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 KMFM WEST KENT LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is KMFM WEST KENT LIMITED located?

    Registered Office Address
    Medway House Sir Thomas Longley Road
    Medway City Estate
    ME2 4DU Strood
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of KMFM WEST KENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENT & SUSSEX RADIO LIMITEDNov 04, 1994Nov 04, 1994
    ROSECALL LIMITEDOct 11, 1994Oct 11, 1994

    What are the latest accounts for KMFM WEST KENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for KMFM WEST KENT 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

    3 pagesDS01

    Micro company accounts made up to Jun 30, 2016

    2 pagesAA

    Confirmation statement made on Aug 26, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    3 pagesAA

    Appointment of Mr Duncan Gray as a secretary on Jan 30, 2016

    2 pagesAP03

    Termination of appointment of Sarah Hill as a secretary on Jan 30, 2016

    1 pagesTM02

    Annual return made up to Oct 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2015

    Statement of capital on Nov 13, 2015

    • Capital: GBP 70,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Accounts for a small company made up to Jun 30, 2014

    5 pagesAA

    Annual return made up to Oct 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 70,000
    SH01

    Accounts for a small company made up to Jun 30, 2013

    6 pagesAA

    Annual return made up to Oct 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2013

    Statement of capital on Nov 08, 2013

    • Capital: GBP 70,000
    SH01

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Registration of charge 029773850005

    49 pagesMR01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Annual return made up to Oct 11, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Appointment of Sarah Hill as a secretary

    3 pagesAP03

    Registered office address changed from * Messenger House New Hythe Lane Larkfield Aylesford Kent ME20 6SG* on Jun 22, 2012

    2 pagesAD01

    Termination of appointment of Richard Elliot as a secretary

    2 pagesTM02

    Annual return made up to Oct 11, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Who are the officers of KMFM WEST KENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Duncan
    Old Road West
    DA11 0LJ Gravesend
    Oban Lodge
    Kent
    England
    Secretary
    Old Road West
    DA11 0LJ Gravesend
    Oban Lodge
    Kent
    England
    205281640001
    ALLINSON, Geraldine Ruth Pratt
    Stone Stile
    Hart Hill Charing
    TN27 0HW Ashford
    Kent
    Director
    Stone Stile
    Hart Hill Charing
    TN27 0HW Ashford
    Kent
    EnglandBritishCompany Director81172780001
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritishCompany Director40591070005
    AUSTIN, Philip
    843 Finchley Road
    NW11 8NA London
    Secretary
    843 Finchley Road
    NW11 8NA London
    British33263640001
    BELLEW, Joanne Louise
    52 Tydeman Road
    BS20 7LS Portishead
    North Somerset
    Secretary
    52 Tydeman Road
    BS20 7LS Portishead
    North Somerset
    British66765990003
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Secretary
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    BritishCompany Director40591070005
    EMERY, Wendy Jill
    3 Warnford Gardens
    Loose
    ME15 6PH Maidstone
    Kent
    Secretary
    3 Warnford Gardens
    Loose
    ME15 6PH Maidstone
    Kent
    BritishAsst Co Sec57934630001
    GARRETT, Michael John
    52 Fairfield Gardens
    Eastwood
    SS9 5SF Leigh On Sea
    Essex
    Secretary
    52 Fairfield Gardens
    Eastwood
    SS9 5SF Leigh On Sea
    Essex
    BritishCs8255610001
    GEMMELL-SMITH, Andrew Michael
    Warren Grange Rannoch Road
    TN6 1RB Crowborough
    East Sussex
    Secretary
    Warren Grange Rannoch Road
    TN6 1RB Crowborough
    East Sussex
    BritishChairman & Managing Director5507990001
    HILL, Sarah
    Plough Wents Road
    Chart Sutton
    ME17 3RY Maidstone
    York House
    Kent
    United Kingdom
    Secretary
    Plough Wents Road
    Chart Sutton
    ME17 3RY Maidstone
    York House
    Kent
    United Kingdom
    British170089860001
    SMITHERS, James Brian
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    Secretary
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    British16069770001
    NOTEHOLD LIMITED
    6 Stoke Newington Road
    N16 7XN London
    Nominee Secretary
    6 Stoke Newington Road
    N16 7XN London
    900002210001
    AUSTIN, Philip
    15 London Road
    HA7 4PA Stanmore
    Middlesex
    Director
    15 London Road
    HA7 4PA Stanmore
    Middlesex
    BritishChartered Accountant39602910001
    BALDWIN, Graham David John
    62 North Street
    Biddenden
    TN27 8AS Ashford
    Kent
    Director
    62 North Street
    Biddenden
    TN27 8AS Ashford
    Kent
    BritishSales Management55642680001
    BECKERLEG, Barlo
    22 Gambetta Street
    SW8 3TU London
    Director
    22 Gambetta Street
    SW8 3TU London
    BritishConsultant43460500001
    BERNARD, Ralph Mitchell
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Director
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    EnglandBritishDirector32493590003
    BROWN, Graham Roger
    29 Connaught Avenue
    SW14 7RH London
    Director
    29 Connaught Avenue
    SW14 7RH London
    BritishDirector44692700002
    CLARKSON, Robert Patrick Kelvin
    97 Lily Close
    W14 9YB London
    Director
    97 Lily Close
    W14 9YB London
    BritishAccountant64463660002
    CLOUSTON THOMAS, Howard David
    20 Saint Hildas
    Plaxtol
    TN15 0QN Sevenoaks
    Kent
    Director
    20 Saint Hildas
    Plaxtol
    TN15 0QN Sevenoaks
    Kent
    BritishBusiness Development Manager64807930001
    CLUBLEY, Simon
    Richmond House
    School Road Charing
    TN20 0HU Ashford
    Kent
    Director
    Richmond House
    School Road Charing
    TN20 0HU Ashford
    Kent
    United KingdomBritishDirector79409730001
    COX, Charles Richard
    19 Sutton Court
    Fauconberg Road Chiswick
    W4 3JG London
    Director
    19 Sutton Court
    Fauconberg Road Chiswick
    W4 3JG London
    United KingdomAustralianCompany Director38188870001
    DE CARLE, Gavin
    32 Saint Josephs Vale
    SE3 0XF London
    Director
    32 Saint Josephs Vale
    SE3 0XF London
    BritishAssociate Director81293630001
    DEAN, Andrew Simon
    14 Knole Close
    Langton Green
    TN15 9DF Tunbridge Wells
    Director
    14 Knole Close
    Langton Green
    TN15 9DF Tunbridge Wells
    BritishCompany Manager69421120005
    GEMMELL-SMITH, Andrew Michael
    Warren Grange Rannoch Road
    TN6 1RB Crowborough
    East Sussex
    Director
    Warren Grange Rannoch Road
    TN6 1RB Crowborough
    East Sussex
    BritishChairman & Managing Director5507990001
    HART, Benjamin Giles
    2 Bakers Mews
    RH13 6NW Southwater
    West Sussex
    Director
    2 Bakers Mews
    RH13 6NW Southwater
    West Sussex
    BritishSales Manager49099820001
    ISADORE, Michael
    Flat 3
    16 Montagu Street
    W1H 1TD London
    Director
    Flat 3
    16 Montagu Street
    W1H 1TD London
    BritishFinancial Consultant53204500001
    LEWIS, David Dean
    Old Caring
    Caring Road Leeds
    ME17 1TH Maidstone
    Kent
    Director
    Old Caring
    Caring Road Leeds
    ME17 1TH Maidstone
    Kent
    BritishPublishing Director37803230003
    MAXFIELD, Jon
    50 Hackney Road
    Barming
    ME16 8LU Maidstone
    Kent
    Director
    50 Hackney Road
    Barming
    ME16 8LU Maidstone
    Kent
    BritishDevelopment Manager Freelance43460610001
    PAGE, Nicholas John
    Thatched Cottage
    Shorehill Lane, Knatts Valley
    TN15 6XL Sevenoaks
    Kent
    Director
    Thatched Cottage
    Shorehill Lane, Knatts Valley
    TN15 6XL Sevenoaks
    Kent
    EnglandBritishBroadcaster Communications Con13329220001
    PALLOT, Wendy
    Rackledown Farm
    Northwick Dundry
    BS41 8NW Bristol
    Director
    Rackledown Farm
    Northwick Dundry
    BS41 8NW Bristol
    BritishAccountant74832570001
    PEACOCK, Nigel David
    64 Cleveland
    TN2 3NH Tunbridge Wells
    Kent
    Director
    64 Cleveland
    TN2 3NH Tunbridge Wells
    Kent
    BritishOffice Services Business Consu12319290001
    POLLARD, Fiona Ann
    Moors Farmhouse
    Spenny Lane Collier Street
    TN12 9PR Tonbridge
    Kent
    Director
    Moors Farmhouse
    Spenny Lane Collier Street
    TN12 9PR Tonbridge
    Kent
    BritishCompany Director121469280001
    ROWLEY, Christopher Owen Bergin
    Oak Cottage The Green
    Leigh
    TN11 8QL Tonbridge
    Kent
    Director
    Oak Cottage The Green
    Leigh
    TN11 8QL Tonbridge
    Kent
    BritishDirector20135650001
    SMITH, Stephen Pryor
    3 Broadoak Cottages
    Seal Chart
    TN15 0EP Sevenoaks
    Kent
    Director
    3 Broadoak Cottages
    Seal Chart
    TN15 0EP Sevenoaks
    Kent
    BritishAccount Manager1811770001
    SMITHERS, James Brian
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    Director
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    EnglandBritishCompany Director16069770001

    What are the latest statements on persons with significant control for KMFM WEST KENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 26, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does KMFM WEST KENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 30, 2013
    Delivered On Jul 05, 2013
    Outstanding
    Brief description
    N/A. notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 05, 2013Registration of a charge (MR01)
    Debenture
    Created On Jan 13, 2010
    Delivered On Jan 26, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Geraldine Ruth Pratt Allinson Elizabeth Lawson Cecilia Buchanan and Henry Boorman
    Transactions
    • Jan 26, 2010Registration of a charge (MG01)
    • Jul 03, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 02, 2009
    Delivered On Apr 15, 2009
    Outstanding
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 15, 2009Registration of a charge (395)
    Omnibus guarantee and set-off agreement
    Created On Apr 02, 2009
    Delivered On Apr 15, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 15, 2009Registration of a charge (395)
    Mortgage debenture
    Created On Nov 11, 1996
    Delivered On Nov 19, 1996
    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
    • Nov 19, 1996Registration of a charge (395)
    • May 23, 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