KBC HARROW LIMITED

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

    Company NameKBC HARROW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05214729
    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 KBC HARROW LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KBC HARROW LIMITED located?

    Registered Office Address
    6th Floor, 2 Kingdom Street
    W2 6BD London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KBC HARROW LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for KBC HARROW 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

    1 pagesDS01

    Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on Aug 14, 2023

    1 pagesAD01

    Termination of appointment of Simon Oliver Loh as a director on May 12, 2023

    1 pagesTM01

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Registration of charge 052147290007, created on Dec 31, 2020

    32 pagesMR01

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Registration of charge 052147290006, created on Oct 20, 2020

    4 pagesMR01

    Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020

    2 pagesAP01

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Oct 31, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Oct 31, 2017 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    legacy

    10 pagesRP04CS01

    Cessation of Kbc Holdings Limited as a person with significant control on Oct 31, 2016

    1 pagesPSC07

    Notification of Iwg Plc as a person with significant control on Dec 19, 2016

    2 pagesPSC02

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Sep 29, 2017Clarification A second filed CS01 (Shareholder Information and Information about people with significant control) was registered on 29/09/2017.

    Who are the officers of KBC HARROW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Richard
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandBritish190653350001
    ALEXANDER, Paul
    Long Acre
    WC2E 9LY London
    22
    England
    Secretary
    Long Acre
    WC2E 9LY London
    22
    England
    183191770001
    CLAGUE, Stephen James Taylor
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    Secretary
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    British73690140002
    CORT, Louise
    7a Ellerton Road
    Earlsfield
    SW18 3NG London
    Secretary
    7a Ellerton Road
    Earlsfield
    SW18 3NG London
    British84863600003
    EDWARDS, Marie Elizabeth
    Bath Road
    SL1 4DX Slough
    268
    England
    Secretary
    Bath Road
    SL1 4DX Slough
    268
    England
    185457880001
    SAVANI, Iqbal
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    Secretary
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    British96895020001
    SCANNELL, Elizabeth Jane
    Long Acre
    WC2E 9LY London
    22
    England
    Secretary
    Long Acre
    WC2E 9LY London
    22
    England
    154659950001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEXANDER, Paul Andrew
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish97550550001
    CLAGUE, Stephen James Taylor
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    Director
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    United KingdomBritish73690140002
    GIBSON, Peter David Edward
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    Northern IrelandBritish139640170001
    KINGSHOTT, Michael James
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish83713020002
    LOH, Simon Oliver
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    United KingdomBritish197301770002
    PEPPER, Alan Douglas
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish98245120002
    PRINGLE, Aileen
    12 Belgrave Crescent
    EH4 3AH Edinburgh
    Director
    12 Belgrave Crescent
    EH4 3AH Edinburgh
    United KingdomBritish764870001
    SAVANI, Iqbal
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    Director
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    British96895020001
    SCANNELL, Elizabeth Jane
    Long Acre
    WC2E 9LY London
    22
    England
    Director
    Long Acre
    WC2E 9LY London
    22
    England
    EnglandBritish154659960001

    Who are the persons with significant control of KBC HARROW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iwg Plc
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Dec 19, 2016
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    No
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number122154
    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.
    Regus Plc
    Grenville Street
    JE4 8PX St Helier
    22
    Oct 31, 2016
    Grenville Street
    JE4 8PX St Helier
    22
    Yes
    Legal FormPiblic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number101523
    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.
    Kbc Holdings Limited
    Bath Road
    SL1 4DX Slough
    268
    England
    Apr 06, 2016
    Bath Road
    SL1 4DX Slough
    268
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does KBC HARROW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 31, 2020
    Delivered On Jan 18, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Genesis Finance S.a R.L.
    Transactions
    • Jan 18, 2021Registration of a charge (MR01)
    A registered charge
    Created On Oct 20, 2020
    Delivered On Oct 27, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pathway Finance Sarl
    Transactions
    • Oct 27, 2020Registration of a charge (MR01)
    Legal charge
    Created On Nov 22, 2012
    Delivered On Nov 29, 2012
    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
    2 gayton road, middlesex t/no NGL571767 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 29, 2012Registration of a charge (MG01)
    • Apr 11, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 22, 2012
    Delivered On Nov 29, 2012
    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. 2 grayton road, middlesex t/no NGL571767 see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 29, 2012Registration of a charge (MG01)
    • Apr 11, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 22, 2012
    Delivered On Nov 28, 2012
    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
    Kbc kingston limited, f/h 12-50 kingsgate road, kingston t/no SY279853, SY327216, SY254907, SGL124369 and SGL58811, kbc hayes limited, f/h 23 clayton road, hayes t/no AGL2697 and kbc harrow limited, f/h 2 gayton road, harrow t/no NGL571767 together with all rents receivable, all the goodwill, all fixtures and fittings, all plant and machinery see image for full details. For further details of properties charged please see form MG01.
    Persons Entitled
    • West Register Number 2 Limited
    Transactions
    • Nov 28, 2012Registration of a charge (MG01)
    • Apr 11, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 21, 2004
    Delivered On Nov 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 2 gayton road,harrow t/no NGL571767. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 02, 2004Registration of a charge (395)
    • Dec 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 21, 2004
    Delivered On Oct 28, 2004
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 28, 2004Registration of a charge (395)
    • Dec 06, 2012Statement of satisfaction of a charge in full or part (MG02)

    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