Company NameK.C. Investments Limited
DirectorKeith Catchpole
Company StatusActive
Company Number03495172
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Keith Catchpole
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount 1 Merrydown Way
Chislehurst
Kent
BR7 5RS
Secretary NamePatricia Ann Catchpole
NationalityBritish
StatusCurrent
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mount 1 Merrydown Way
Chislehurst
Kent
BR7 5RS
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressThe Counting House Watling Lane
Thaxted
Dunmow
Essex
CM6 2QY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr K. Catchpole
50.00%
Ordinary
1 at £1Mrs P.a. Catchpole
50.00%
Ordinary

Financials

Year2014
Net Worth£1,004,618
Cash£69,471
Current Liabilities£1,719,920

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

2 February 2004Delivered on: 19 February 2004
Persons entitled: Ivory Palm Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit being £5,875.00 paid by the tenant to the landlord under the terms of the rent deposit deed; all sums that may be paid to the landlord under the terms of the rent deposit deed; all the interest of the tenant in the single interest bearing account opened or to be opened by the landlord with such bank as the landlord may open at any time for the purposes of the rent deposit deed.
Outstanding
15 November 2001Delivered on: 24 November 2001
Persons entitled: John Stanley Armstrong, Timothy Brymer, Richard Curc and Stephen Johnfoster

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the underlease.
Particulars: £9,735 being all monies standing to the credit of the charged account opened by the chargee.
Outstanding

Filing History

11 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
7 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
1 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
8 April 2021Compulsory strike-off action has been discontinued (1 page)
8 April 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
1 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
30 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
1 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
3 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 2
(4 pages)
9 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Keith Catchpole on 31 January 2010 (2 pages)
12 February 2010Director's details changed for Keith Catchpole on 31 January 2010 (2 pages)
12 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 February 2009Return made up to 20/01/09; full list of members (3 pages)
9 February 2009Return made up to 20/01/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 February 2008Return made up to 20/01/08; full list of members (2 pages)
4 February 2008Return made up to 20/01/08; full list of members (2 pages)
23 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 February 2007Return made up to 20/01/07; full list of members (6 pages)
8 February 2007Return made up to 20/01/07; full list of members (6 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 March 2006Return made up to 20/01/06; full list of members (6 pages)
10 March 2006Return made up to 20/01/06; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 April 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 April 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 January 2005Return made up to 20/01/05; full list of members (6 pages)
28 January 2005Return made up to 20/01/05; full list of members (6 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 January 2004Return made up to 20/01/04; full list of members (6 pages)
19 January 2004Return made up to 20/01/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
16 January 2003Return made up to 20/01/03; full list of members (6 pages)
16 January 2003Return made up to 20/01/03; full list of members (6 pages)
8 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 January 2002Return made up to 20/01/02; full list of members (6 pages)
26 January 2002Return made up to 20/01/02; full list of members (6 pages)
24 November 2001Particulars of mortgage/charge (6 pages)
24 November 2001Particulars of mortgage/charge (6 pages)
26 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
26 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
16 February 2001Return made up to 20/01/01; full list of members (6 pages)
16 February 2001Return made up to 20/01/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 January 2000 (6 pages)
8 January 2001Accounts for a small company made up to 31 January 2000 (6 pages)
9 February 2000Return made up to 20/01/00; full list of members (6 pages)
9 February 2000Return made up to 20/01/00; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
7 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 March 1999Registered office changed on 29/03/99 from: 17 brook view thaxted dunmow essex CM6 2LX (1 page)
29 March 1999Registered office changed on 29/03/99 from: 17 brook view thaxted dunmow essex CM6 2LX (1 page)
23 March 1999Return made up to 20/01/99; full list of members (6 pages)
23 March 1999Return made up to 20/01/99; full list of members (6 pages)
26 January 1998Director resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: 31-33 bondway london SW8 1SJ (1 page)
26 January 1998Registered office changed on 26/01/98 from: 31-33 bondway london SW8 1SJ (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
20 January 1998Incorporation (14 pages)
20 January 1998Incorporation (14 pages)