Kestrel Loans No.2 Ltd was founded on 02 June 2004 with its registered office in Brentwood Essex. We don't currently know the number of employees at this company. There are 3 directors listed as Mcconnell, Stephen Francis, Barwick, Bernard Robert, Bolland, David Paul for the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCONNELL, Stephen Francis | 25 April 2014 | - | 1 |
BARWICK, Bernard Robert | 30 October 2009 | 19 November 2010 | 1 |
BOLLAND, David Paul | 19 November 2010 | 25 April 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 November 2017 | |
DS01 - Striking off application by a company | 07 November 2017 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 03 June 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 16 July 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AP03 - Appointment of secretary | 25 April 2014 | |
TM01 - Termination of appointment of director | 25 April 2014 | |
TM02 - Termination of appointment of secretary | 25 April 2014 | |
MR04 - N/A | 06 March 2014 | |
MR04 - N/A | 23 January 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 03 June 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 18 June 2012 | |
AA - Annual Accounts | 05 January 2012 | |
CH01 - Change of particulars for director | 11 November 2011 | |
TM01 - Termination of appointment of director | 15 August 2011 | |
AR01 - Annual Return | 10 June 2011 | |
AA - Annual Accounts | 23 December 2010 | |
CH01 - Change of particulars for director | 01 December 2010 | |
TM02 - Termination of appointment of secretary | 22 November 2010 | |
TM01 - Termination of appointment of director | 22 November 2010 | |
AP03 - Appointment of secretary | 22 November 2010 | |
AP01 - Appointment of director | 22 November 2010 | |
AP01 - Appointment of director | 23 July 2010 | |
AR01 - Annual Return | 04 June 2010 | |
AP03 - Appointment of secretary | 26 November 2009 | |
TM02 - Termination of appointment of secretary | 25 November 2009 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 25 June 2009 | |
288a - Notice of appointment of directors or secretaries | 28 December 2008 | |
288b - Notice of resignation of directors or secretaries | 28 December 2008 | |
288b - Notice of resignation of directors or secretaries | 30 October 2008 | |
AA - Annual Accounts | 11 September 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 02 September 2008 | |
395 - Particulars of a mortgage or charge | 05 August 2008 | |
363a - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 11 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2007 | |
363a - Annual Return | 14 June 2007 | |
288a - Notice of appointment of directors or secretaries | 30 May 2007 | |
288a - Notice of appointment of directors or secretaries | 29 May 2007 | |
288a - Notice of appointment of directors or secretaries | 16 May 2007 | |
288b - Notice of resignation of directors or secretaries | 16 May 2007 | |
288b - Notice of resignation of directors or secretaries | 16 May 2007 | |
AA - Annual Accounts | 16 October 2006 | |
363a - Annual Return | 21 June 2006 | |
288a - Notice of appointment of directors or secretaries | 13 February 2006 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
AA - Annual Accounts | 12 August 2005 | |
363s - Annual Return | 24 June 2005 | |
287 - Change in situation or address of Registered Office | 13 June 2005 | |
287 - Change in situation or address of Registered Office | 08 June 2005 | |
RESOLUTIONS - N/A | 11 May 2005 | |
288a - Notice of appointment of directors or secretaries | 10 May 2005 | |
395 - Particulars of a mortgage or charge | 13 July 2004 | |
395 - Particulars of a mortgage or charge | 10 July 2004 | |
RESOLUTIONS - N/A | 02 July 2004 | |
MEM/ARTS - N/A | 02 July 2004 | |
RESOLUTIONS - N/A | 16 June 2004 | |
288b - Notice of resignation of directors or secretaries | 16 June 2004 | |
288b - Notice of resignation of directors or secretaries | 16 June 2004 | |
288a - Notice of appointment of directors or secretaries | 16 June 2004 | |
288a - Notice of appointment of directors or secretaries | 16 June 2004 | |
MEM/ARTS - N/A | 16 June 2004 | |
225 - Change of Accounting Reference Date | 16 June 2004 | |
NEWINC - New incorporation documents | 02 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A limited recourse composite guarantee and debenture | 25 July 2008 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 25 June 2004 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 25 June 2004 | Fully Satisfied |
N/A |