About

Registered Number: 02797065
Date of Incorporation: 08/03/1993 (31 years and 3 months ago)
Company Status: Liquidation
Registered Address: 15 Canada Square, London, E14 5GL

 

Kittiwake Developments Ltd was founded on 08 March 1993 with its registered office in London. This organisation currently employs 5000+ people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIEND, Gavin 03 September 2007 12 July 2012 1
LUCAS, Martin 03 September 2007 12 July 2012 1
MURRAY, George Ernest 08 March 1993 04 June 1999 1
WESTERN, Stephen Alan 08 February 1993 12 July 2012 1
Secretary Name Appointed Resigned Total Appointments
ELLINOR, Graham Mark 08 September 2014 - 1
O'REILLY, John Dominic 12 July 2012 31 August 2014 1
WESTERN, Christine Anne 26 April 2011 12 July 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 July 2019
CH01 - Change of particulars for director 11 July 2019
CH03 - Change of particulars for secretary 11 July 2019
AD01 - Change of registered office address 15 May 2019
RESOLUTIONS - N/A 14 May 2019
LIQ01 - N/A 14 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 16 March 2015
TM01 - Termination of appointment of director 11 September 2014
AP03 - Appointment of secretary 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 17 February 2014
AA01 - Change of accounting reference date 16 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 27 March 2013
AA01 - Change of accounting reference date 03 August 2012
AUD - Auditor's letter of resignation 01 August 2012
AP03 - Appointment of secretary 24 July 2012
AA01 - Change of accounting reference date 24 July 2012
AD01 - Change of registered office address 24 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
AP01 - Appointment of director 24 July 2012
AP01 - Appointment of director 24 July 2012
AP01 - Appointment of director 24 July 2012
RP04 - N/A 17 July 2012
AA - Annual Accounts 11 July 2012
CC04 - Statement of companies objects 26 June 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
MISC - Miscellaneous document 06 January 2012
AUD - Auditor's letter of resignation 15 December 2011
AD01 - Change of registered office address 24 November 2011
RESOLUTIONS - N/A 18 July 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 10 May 2011
AP03 - Appointment of secretary 27 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 16 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2008
395 - Particulars of a mortgage or charge 20 September 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
395 - Particulars of a mortgage or charge 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
363a - Annual Return 22 March 2007
363a - Annual Return 11 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
AUD - Auditor's letter of resignation 12 January 2006
AA - Annual Accounts 23 December 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 13 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 09 March 2004
395 - Particulars of a mortgage or charge 08 December 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 24 April 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 22 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1999
169 - Return by a company purchasing its own shares 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 16 March 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
363s - Annual Return 27 March 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 30 April 1997
AA - Annual Accounts 26 March 1997
AA - Annual Accounts 02 June 1996
363s - Annual Return 14 March 1996
395 - Particulars of a mortgage or charge 11 January 1996
288 - N/A 11 December 1995
288 - N/A 15 June 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 21 March 1995
AA - Annual Accounts 26 July 1994
363s - Annual Return 24 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1993
288 - N/A 26 March 1993
288 - N/A 26 March 1993
288 - N/A 26 March 1993
288 - N/A 26 March 1993
288 - N/A 26 March 1993
287 - Change in situation or address of Registered Office 26 March 1993
CERTNM - Change of name certificate 15 March 1993
CERTNM - Change of name certificate 15 March 1993
NEWINC - New incorporation documents 08 March 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 18 September 2008 Fully Satisfied

N/A

Deed of charge over shares of a subsidiary company 10 May 2007 Fully Satisfied

N/A

Share charge 15 March 2006 Fully Satisfied

N/A

Charge of deposit 27 November 2003 Fully Satisfied

N/A

Mortgage debenture 28 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.