KBC HARROW LIMITED
Overview
| Company Name | KBC HARROW LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05214729 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for KBC HARROW LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for KBC HARROW LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
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 pages | AD01 | ||||||
Termination of appointment of Simon Oliver Loh as a director on May 12, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||
Registration of charge 052147290007, created on Dec 31, 2020 | 32 pages | MR01 | ||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||
Registration of charge 052147290006, created on Oct 20, 2020 | 4 pages | MR01 | ||||||
Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020 | 2 pages | AP01 | ||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||
Confirmation statement made on Oct 31, 2018 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||
Confirmation statement made on Oct 31, 2017 with updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||
legacy | 10 pages | RP04CS01 | ||||||
Cessation of Kbc Holdings Limited as a person with significant control on Oct 31, 2016 | 1 pages | PSC07 | ||||||
Notification of Iwg Plc as a person with significant control on Dec 19, 2016 | 2 pages | PSC02 | ||||||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||||||
| ||||||||
Who are the officers of KBC HARROW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, Richard | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | British | 190653350001 | |||||
| ALEXANDER, Paul | Secretary | Long Acre WC2E 9LY London 22 England | 183191770001 | |||||||
| CLAGUE, Stephen James Taylor | Secretary | 72 Shinfield Road RG2 7DA Reading Berkshire | British | 73690140002 | ||||||
| CORT, Louise | Secretary | 7a Ellerton Road Earlsfield SW18 3NG London | British | 84863600003 | ||||||
| EDWARDS, Marie Elizabeth | Secretary | Bath Road SL1 4DX Slough 268 England | 185457880001 | |||||||
| SAVANI, Iqbal | Secretary | 18 Berry Hill HA7 4XS Stanmore Middlesex | British | 96895020001 | ||||||
| SCANNELL, Elizabeth Jane | Secretary | Long Acre WC2E 9LY London 22 England | 154659950001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALEXANDER, Paul Andrew | Director | Bath Road SL1 4DX Slough 268 England | England | British | 97550550001 | |||||
| CLAGUE, Stephen James Taylor | Director | 72 Shinfield Road RG2 7DA Reading Berkshire | United Kingdom | British | 73690140002 | |||||
| GIBSON, Peter David Edward | Director | Burwood Place W2 2UT London 1 England | Northern Ireland | British | 139640170001 | |||||
| KINGSHOTT, Michael James | Director | Bath Road SL1 4DX Slough 268 England | England | British | 83713020002 | |||||
| LOH, Simon Oliver | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | 197301770002 | |||||
| PEPPER, Alan Douglas | Director | Bath Road SL1 4DX Slough 268 England | England | British | 98245120002 | |||||
| PRINGLE, Aileen | Director | 12 Belgrave Crescent EH4 3AH Edinburgh | United Kingdom | British | 764870001 | |||||
| SAVANI, Iqbal | Director | 18 Berry Hill HA7 4XS Stanmore Middlesex | British | 96895020001 | ||||||
| SCANNELL, Elizabeth Jane | Director | Long Acre WC2E 9LY London 22 England | England | British | 154659960001 |
Who are the persons with significant control of KBC HARROW LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iwg Plc | Dec 19, 2016 | Grenville Street JE4 8PX St Helier 22 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Regus Plc | Oct 31, 2016 | Grenville Street JE4 8PX St Helier 22 | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kbc Holdings Limited | Apr 06, 2016 | Bath Road SL1 4DX Slough 268 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KBC HARROW LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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