KX HOWARD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKX HOWARD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04600692
    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 KX HOWARD LIMITED?

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

    Where is KX HOWARD LIMITED located?

    Registered Office Address
    2 Tower House
    EN11 8UR Hoddesdon
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KX HOWARD LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2012
    Next Accounts Due OnJul 31, 2013
    Last Accounts
    Last Accounts Made Up ToOct 31, 2011

    What is the status of the latest confirmation statement for KX HOWARD LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 26, 2016
    Next Confirmation Statement DueDec 10, 2016
    OverdueYes

    What is the status of the latest annual return for KX HOWARD LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for KX HOWARD LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Susan Wood as a secretary on Jan 28, 2022

    2 pagesTM02

    Termination of appointment of Alastair Howard Head as a director on Apr 27, 2018

    2 pagesTM01

    Appointment of Ms Jolanta Zaromskyte as a director on Mar 27, 2018

    2 pagesAP01

    Registration of charge 046006920007, created on Jun 16, 2017

    4 pagesMR01

    Registration of charge 046006920005, created on Jun 16, 2017

    4 pagesMR01

    Registration of charge 046006920006, created on Jun 16, 2017

    4 pagesMR01

    Director's details changed for Mr Alastair Howard Head on Aug 15, 2014

    3 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    miscellaneous

    Resolutions

    Resmisc- Amending Order
    RESMISC

    Restoration by order of the court

    3 pagesAC92

    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

    4 pagesDS01

    Annual return made up to Nov 26, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2013

    Statement of capital on Jan 02, 2013

    • Capital: GBP .999
    SH01

    Total exemption small company accounts made up to Oct 31, 2011

    4 pagesAA

    Annual return made up to Nov 26, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2010

    4 pagesAA

    Annual return made up to Nov 26, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2009

    4 pagesAA

    Registered office address changed from * 29 Great Peter Street London SW1P 3LW* on Feb 19, 2010

    1 pagesAD01

    Annual return made up to Nov 26, 2009 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Total exemption small company accounts made up to Oct 31, 2007

    5 pagesAA

    legacy

    1 pages287

    Who are the officers of KX HOWARD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZAROMSKYTE, Jolanta
    Tower Centre
    EN11 8UR Hoddesdon
    2 Tower House
    Hertfordshire
    United Kingdom
    Director
    Tower Centre
    EN11 8UR Hoddesdon
    2 Tower House
    Hertfordshire
    United Kingdom
    United KingdomLithuanian244910580001
    WOOD, Susan
    Hertingfordbury Road
    SG14 2AL Hertford
    134c
    Hertfordshire
    Secretary
    Hertingfordbury Road
    SG14 2AL Hertford
    134c
    Hertfordshire
    British64300140003
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    HEAD, Alastair Howard
    Nazeing Road
    Nazeing
    EN9 2HB Waltham Abbey
    76 Highgrove Business Park
    Essex
    Director
    Nazeing Road
    Nazeing
    EN9 2HB Waltham Abbey
    76 Highgrove Business Park
    Essex
    EnglandBritish123614630006
    SMITH, Simon Giles
    Chapel Farm
    Dane End
    SG12 0PJ Ware
    Hertfordshire
    Director
    Chapel Farm
    Dane End
    SG12 0PJ Ware
    Hertfordshire
    EnglandBritish46645870004
    TEBBUTT, David John
    15 Kinsbourne Close
    AL5 3PB Harpenden
    Hertfordshire
    Director
    15 Kinsbourne Close
    AL5 3PB Harpenden
    Hertfordshire
    British110916290001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Does KX HOWARD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 16, 2017
    Delivered On Jun 29, 2017
    Outstanding
    Brief description
    Land at the back of 3 carde close, hertford, registered at hm land registry with title number HD460172.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Elizabeth Head
    Transactions
    • Jun 29, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jun 16, 2017
    Delivered On Jun 29, 2017
    Outstanding
    Brief description
    Land at the back of 3 carde close, hertford, registered at hm land registry with title number HD460172.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Blake Morgan LLP
    Transactions
    • Jun 29, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jun 16, 2017
    Delivered On Jun 29, 2017
    Outstanding
    Brief description
    Land at the back of 3 carde close, hertford, registered at hm land registry with title number HD460172.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Roberts & Co (Accountants) LTD
    Transactions
    • Jun 29, 2017Registration of a charge (MR01)
    Legal mortgage
    Created On Oct 10, 2006
    Delivered On Oct 13, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at park farm bishops stortford (k/a 2 park cottages stortford park bishops stortford) t/n HD422636. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    Legal mortgage
    Created On Mar 20, 2006
    Delivered On Mar 30, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a dukes farm barm slough road allens green sawbridgeworth hertfirdshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 30, 2006Registration of a charge (395)
    Legal mortgage
    Created On Feb 09, 2006
    Delivered On Feb 21, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a site to the west of 48 ashley road hertford hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 21, 2006Registration of a charge (395)
    Debenture
    Created On Feb 07, 2006
    Delivered On Feb 08, 2006
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 08, 2006Registration of a charge (395)

    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