Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KAYTON ESTATES LIMITED
Company Information for

KAYTON ESTATES LIMITED

26 RED LION SQUARE, LONDON, WC1R 4AG,
Company Registration Number
00507085
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kayton Estates Ltd
KAYTON ESTATES LIMITED was founded on 1952-04-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Kayton Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KAYTON ESTATES LIMITED
 
Legal Registered Office
26 RED LION SQUARE
LONDON
WC1R 4AG
Other companies in AL10
 
Filing Information
Company Number 00507085
Company ID Number 00507085
Date formed 1952-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-08-31
Account next due 2018-05-31
Latest return 2016-04-11
Return next due 2017-04-25
Type of accounts SMALL
Last Datalog update: 2017-08-21 04:59:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAYTON ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KAYTON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
HAYLEY RICHARDSON
Company Secretary 2015-10-30
MARK DAVID BAILEY
Director 2014-10-27
NICHOLAS ADAM HODNETT FENWICK
Director 2014-10-27
HAYLEY RICHARDSON
Director 2014-10-27
JOHN MANWARING ROBERTSON
Director 2014-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MICHAEL DAVIS
Company Secretary 2004-03-01 2015-10-30
EZRA DESMOND KAYTON
Director 1991-04-11 2014-04-03
DAPHNE MASUDA ELNALENE KAYTON
Director 1991-04-11 2009-05-15
SARI ESTHER KAYTON
Company Secretary 1991-04-11 2004-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID BAILEY CURFU Director 2016-04-25 CURRENT 2016-04-25 Active
MARK DAVID BAILEY MAYFIELD LANDS AND PROPERTIES LIMITED Director 2014-10-27 CURRENT 1953-10-26 Dissolved 2015-12-15
MARK DAVID BAILEY COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED Director 2014-10-27 CURRENT 1973-09-06 Active - Proposal to Strike off
MARK DAVID BAILEY HALL SCHOOL CHARITABLE TRUST(THE) Director 2014-08-01 CURRENT 1952-07-02 Active
MARK DAVID BAILEY DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED Director 2011-09-01 CURRENT 1985-09-17 Active
NICHOLAS ADAM HODNETT FENWICK LONG ACRE ESTATES LIMITED Director 2018-05-22 CURRENT 1985-05-21 Active
NICHOLAS ADAM HODNETT FENWICK MAYFIELD LANDS AND PROPERTIES LIMITED Director 2014-10-27 CURRENT 1953-10-26 Dissolved 2015-12-15
NICHOLAS ADAM HODNETT FENWICK COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED Director 2014-10-27 CURRENT 1973-09-06 Active - Proposal to Strike off
NICHOLAS ADAM HODNETT FENWICK JOHN SWIRE & SONS LIMITED Director 2002-06-01 CURRENT 1914-01-01 Active
HAYLEY RICHARDSON COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED Director 2014-10-27 CURRENT 1973-09-06 Active - Proposal to Strike off
JOHN MANWARING ROBERTSON MAYFIELD LANDS AND PROPERTIES LIMITED Director 2014-10-27 CURRENT 1953-10-26 Dissolved 2015-12-15
JOHN MANWARING ROBERTSON COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED Director 2014-10-27 CURRENT 1973-09-06 Active - Proposal to Strike off
JOHN MANWARING ROBERTSON LICET HOLDINGS LIMITED Director 2013-06-18 CURRENT 1998-08-07 Active - Proposal to Strike off
JOHN MANWARING ROBERTSON MINERVA LIMITED Director 2011-08-19 CURRENT 1991-09-27 Active
JOHN MANWARING ROBERTSON MOUNT ANVIL NEW HOLDINGS LIMITED Director 2010-07-12 CURRENT 2010-03-31 Active
JOHN MANWARING ROBERTSON ST. PAUL'S SCHOOL Director 2010-07-09 CURRENT 2007-03-06 Active
JOHN MANWARING ROBERTSON THE JUNCTION (MANAGING MEMBER) LIMITED Director 2009-04-23 CURRENT 2009-04-23 Dissolved 2018-06-19
JOHN MANWARING ROBERTSON PORTFOLIO VENTURES (VII) LIMITED Director 2006-08-14 CURRENT 1998-07-06 Liquidation
JOHN MANWARING ROBERTSON LONG ACRE ESTATES LIMITED Director 2005-08-31 CURRENT 1985-05-21 Active
JOHN MANWARING ROBERTSON IRISH OUTLET LIMITED Director 2005-05-17 CURRENT 2005-04-11 Active - Proposal to Strike off
JOHN MANWARING ROBERTSON COUNTRYSIDE PROPERTIES (ACCORDIA) LIMITED Director 2003-09-30 CURRENT 2002-04-23 Liquidation
JOHN MANWARING ROBERTSON BLACKMOOR GP L.L.C. Director 2001-06-12 CURRENT 2000-06-20 Active
JOHN MANWARING ROBERTSON PORTFOLIO HOLDINGS (INVESTMENTS) LIMITED Director 1999-09-13 CURRENT 1999-08-24 Active - Proposal to Strike off
JOHN MANWARING ROBERTSON PORTFOLIO HOLDINGS LIMITED Director 1994-01-06 CURRENT 1993-03-15 Liquidation
JOHN MANWARING ROBERTSON MOY PROPERTY COMPANY LIMITED Director 1992-07-30 CURRENT 1977-03-21 Active
JOHN MANWARING ROBERTSON JUDLOR LIMITED Director 1992-07-30 CURRENT 1978-01-26 Active
JOHN MANWARING ROBERTSON IKEFIELD LIMITED Director 1992-07-30 CURRENT 1979-01-19 Active
JOHN MANWARING ROBERTSON BLENHEIM SECURITIES LIMITED Director 1991-10-25 CURRENT 1977-10-31 Active
JOHN MANWARING ROBERTSON RAKEKIRK LIMITED Director 1991-06-05 CURRENT 1991-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-06-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-06-10DS01Application to strike the company off the register
2017-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-05-05CH01Director's details changed for Ms Hayley Richardson on 2016-05-05
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-05AR0111/04/16 ANNUAL RETURN FULL LIST
2015-11-06TM02Termination of appointment of Alan Michael Davis on 2015-10-30
2015-11-05AP03Appointment of Ms Hayley Richardson as company secretary on 2015-10-30
2015-08-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MANWARING ROBERTSON / 01/01/2015
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM HODNETT FENWICK / 01/01/2015
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-07AR0111/04/15 ANNUAL RETURN FULL LIST
2015-02-09AP01DIRECTOR APPOINTED PROFESSOR MARK DAVID BAILEY
2015-02-09AP01DIRECTOR APPOINTED JOHN MANWARING ROBERTSON
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/14 FROM 7 Forum Place Hatfield Hertfordshire AL10 0RN
2014-12-19AA01Previous accounting period extended from 31/03/14 TO 31/08/14
2014-11-06AP01DIRECTOR APPOINTED MR NICHOLAS ADAM HODNETT FENWICK
2014-11-06AP01DIRECTOR APPOINTED HAYLEY RICHARDSON
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-04AR0111/04/14 ANNUAL RETURN FULL LIST
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR EZRA DESMOND KAYTON
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0111/04/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-23AR0111/04/12 ANNUAL RETURN FULL LIST
2012-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-24AUDAUDITOR'S RESIGNATION
2011-05-19AR0111/04/11 FULL LIST
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP
2010-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-23AR0111/04/10 FULL LIST
2010-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR DAPHNE KAYTON
2009-04-23363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-04363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-04-23MISCSECT 394
2007-04-19363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-04-26363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 2 FAWN COURT THE RYDE HATFIELD HERTFORDSHIRE AL9 5DJ
2005-04-27363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-22363(288)SECRETARY RESIGNED
2004-04-22363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-03-11288aNEW SECRETARY APPOINTED
2004-01-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-29363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-01-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-23363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-03-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-18363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-19287REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 8 KESTREL GREEN HATFIELD HERTFORDSHIRE AL10 8QJ
2000-05-15363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
2000-03-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-18363sRETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-13287REGISTERED OFFICE CHANGED ON 13/11/98 FROM: SPECTRUM HOUSE 20 CURSITOR STREET LONDON EC4A 1LT
1998-04-16363sRETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-25363sRETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS
1997-04-15AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-24363sRETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS
1996-02-15363sRETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-10AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-04-20363sRETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS
1994-01-24AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-04-27363sRETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KAYTON ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KAYTON ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1983-03-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-09-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-09-15 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCE 1980-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1970-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1970-09-23 Satisfied BURLINGTON INVESTMENTS LTD
INSTR. OF CHARGE 1967-11-21 Satisfied BARCLAYS BANK PLC
FURTHER CHARGE 1965-07-08 Outstanding DAPHNE ME KAYTON
CHARGE 1964-09-02 Outstanding DAPHNE KAYTON
MORTGAGE 1961-07-07 Satisfied LEGAL & GENERAL ASSURANCE SOCIETY LTD
Creditors
Creditors Due Within One Year 2013-03-31 £ 62,435
Creditors Due Within One Year 2012-03-31 £ 135,885

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KAYTON ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 940,975
Cash Bank In Hand 2012-03-31 £ 1,072,657
Current Assets 2013-03-31 £ 950,476
Current Assets 2012-03-31 £ 1,074,781
Debtors 2013-03-31 £ 9,501
Debtors 2012-03-31 £ 2,124
Fixed Assets 2013-03-31 £ 2,253,221
Fixed Assets 2012-03-31 £ 2,253,256
Shareholder Funds 2013-03-31 £ 3,141,262
Shareholder Funds 2012-03-31 £ 3,192,152
Tangible Fixed Assets 2013-03-31 £ 3,221
Tangible Fixed Assets 2012-03-31 £ 3,256

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KAYTON ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KAYTON ESTATES LIMITED
Trademarks
We have not found any records of KAYTON ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAYTON ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as KAYTON ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KAYTON ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAYTON ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KAYTON ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.