Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KD REALISATIONS 2018 LIMITED
Company Information for

KD REALISATIONS 2018 LIMITED

2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
01630018
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Kd Realisations 2018 Ltd
KD REALISATIONS 2018 LIMITED was founded on 1982-04-20 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Kd Realisations 2018 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KD REALISATIONS 2018 LIMITED
 
Legal Registered Office
2ND FLOOR 110
CANNON STREET
LONDON
EC4N 6EU
Other companies in WV16
 
Previous Names
KEN DOWNING LIMITED04/10/2018
KEN DOWNING MUSIC LIMITED19/02/2004
Filing Information
Company Number 01630018
Company ID Number 01630018
Date formed 1982-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-05-05 18:16:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KD REALISATIONS 2018 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 KD REALISATIONS 2018 LIMITED

Current Directors
Officer Role Date Appointed
KENNETH DOWNING
Director 1996-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY CORNELIUS VICTOR JANSEN
Director 2016-09-14 2018-02-26
REGINALD DERRICK OERTON
Company Secretary 2001-12-28 2012-09-21
SARAH LISSIMORE
Company Secretary 1999-10-07 2001-12-28
JAYNE WENDY ANDREWS
Company Secretary 1996-10-10 1999-10-07
ANTHONY JOHN ENGLISH
Company Secretary 1991-10-31 1996-10-10
ANTHONY JOHN ENGLISH
Director 1991-10-31 1996-10-10
ANTHONY DAVID RUSSELL
Director 1991-10-31 1996-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH DOWNING GATEHOUSE (SHROPSHIRE) LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
KENNETH DOWNING ASTBURY HALL ESTATES LIMITED Director 2013-05-10 CURRENT 2013-05-10 In Administration/Administrative Receiver
KENNETH DOWNING JUDAS PRIEST MUSIC LIMITED Director 2003-07-10 CURRENT 2003-07-10 Active
KENNETH DOWNING PRIEST MUSIC LIMITED Director 1996-09-23 CURRENT 1996-06-28 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
2021-04-14AM23Liquidation. Administration move to dissolve company
2020-12-16AM10Administrator's progress report
2020-11-23AM10Administrator's progress report
2020-05-15AM10Administrator's progress report
2019-11-25AM11Notice of appointment of a replacement or additional administrator
2019-11-25AM16Notice of order removing administrator from office
2019-11-08AM10Administrator's progress report
2019-10-24AM19liquidation-in-administration-extension-of-period
2019-05-17AM10Administrator's progress report
2018-11-08AM10Administrator's progress report
2018-10-04AM19liquidation-in-administration-extension-of-period
2018-10-04CERTNMCompany name changed ken downing LIMITED\certificate issued on 04/10/18
2018-07-20RES15CHANGE OF COMPANY NAME 05/05/21
2018-07-11MR05
2018-06-07MR05
2018-05-09AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-05-09AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016300180002
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY CORNELIUS VICTOR JANSEN
2017-12-22AM06Notice of deemed approval of proposals
2017-12-14AM03Statement of administrator's proposal
2017-12-08AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-12-08AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM Astbury Hall Astbury Bridgnorth Shropshire WV16 6AT
2017-10-18AM01Appointment of an administrator
2017-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 016300180004
2017-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 016300180003
2017-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 016300180002
2016-09-14AP01DIRECTOR APPOINTED MR GREGORY CORNELIUS VICTOR JANSEN
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-15AR0107/12/15 FULL LIST
2015-06-29AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0107/12/14 FULL LIST
2014-06-24AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0107/12/13 FULL LIST
2013-02-13AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-15AR0107/12/12 FULL LIST
2012-11-02TM02APPOINTMENT TERMINATED, SECRETARY REGINALD OERTON
2012-03-08AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-22AR0107/12/11 FULL LIST
2011-06-14AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-10AR0107/12/10 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DOWNING / 07/12/2010
2010-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR REGINALD DERRICK OERTON / 07/12/2010
2010-12-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-18AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-11AR0107/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DOWNING / 07/12/2009
2009-02-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-12-22353LOCATION OF REGISTER OF MEMBERS
2008-03-26AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-13363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-09363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-08363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-04363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-10-25225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2004-02-19CERTNMCOMPANY NAME CHANGED KEN DOWNING MUSIC LIMITED CERTIFICATE ISSUED ON 19/02/04
2003-12-23363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/03
2003-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-08363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-01-07288aNEW SECRETARY APPOINTED
2002-01-07288bSECRETARY RESIGNED
2002-01-02363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-01-16363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
1999-12-23363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-23363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-10-19288aNEW SECRETARY APPOINTED
1999-10-19287REGISTERED OFFICE CHANGED ON 19/10/99 FROM: REGENT HOUSE 1 PRATT MEWS CAMDEN LONDON NW1 0AD
1999-10-19288bSECRETARY RESIGNED
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-23AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-07363sRETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS
1998-08-03AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-04-30244DELIVERY EXT'D 3 MTH 30/06/97
1998-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/98
1998-02-19363sRETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS
1997-05-04AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-03-20287REGISTERED OFFICE CHANGED ON 20/03/97 FROM: 3RD FLOOR REGENCY HOUSE 1/4 WARWICK ST LONDON W1R 5WA
1997-03-20363sRETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS
1996-10-28288aNEW SECRETARY APPOINTED
1996-10-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-28288bDIRECTOR RESIGNED
1996-10-28288aNEW DIRECTOR APPOINTED
1996-05-02AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-23363sRETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS
1995-05-01AAFULL ACCOUNTS MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to KD REALISATIONS 2018 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corp2019-01-14
Notice of 2019-01-14
Appointmen2017-10-09
Fines / Sanctions
No fines or sanctions have been issued against KD REALISATIONS 2018 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-11-27 ALL of the property or undertaking has been released from charge THE AGRICULTURAL MORTGAGE COMPANY PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 2,474,094
Creditors Due After One Year 2012-09-30 £ 2,345,680
Creditors Due After One Year 2012-09-30 £ 2,345,680
Creditors Due After One Year 2011-09-30 £ 945,140
Creditors Due Within One Year 2013-09-30 £ 198,193
Creditors Due Within One Year 2012-09-30 £ 282,505
Creditors Due Within One Year 2012-09-30 £ 282,505
Creditors Due Within One Year 2011-09-30 £ 1,481,465
Provisions For Liabilities Charges 2011-09-30 £ 11,607

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 KD REALISATIONS 2018 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 41,469
Cash Bank In Hand 2012-09-30 £ 160,585
Cash Bank In Hand 2012-09-30 £ 160,585
Cash Bank In Hand 2011-09-30 £ 175,492
Current Assets 2013-09-30 £ 290,901
Current Assets 2012-09-30 £ 419,145
Current Assets 2012-09-30 £ 419,145
Current Assets 2011-09-30 £ 675,884
Debtors 2013-09-30 £ 142,422
Debtors 2012-09-30 £ 125,408
Debtors 2012-09-30 £ 125,408
Debtors 2011-09-30 £ 388,890
Fixed Assets 2013-09-30 £ 2,507,483
Fixed Assets 2012-09-30 £ 2,545,031
Fixed Assets 2012-09-30 £ 2,545,031
Fixed Assets 2011-09-30 £ 2,319,152
Secured Debts 2012-09-30 £ 1,650,000
Secured Debts 2011-09-30 £ 1,650,000
Shareholder Funds 2013-09-30 £ 126,097
Shareholder Funds 2012-09-30 £ 335,991
Shareholder Funds 2012-09-30 £ 335,991
Shareholder Funds 2011-09-30 £ 556,824
Stocks Inventory 2013-09-30 £ 107,010
Stocks Inventory 2012-09-30 £ 133,152
Stocks Inventory 2012-09-30 £ 133,152
Stocks Inventory 2011-09-30 £ 111,502
Tangible Fixed Assets 2013-09-30 £ 2,507,483
Tangible Fixed Assets 2012-09-30 £ 2,545,031
Tangible Fixed Assets 2012-09-30 £ 2,545,031
Tangible Fixed Assets 2011-09-30 £ 2,319,152

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KD REALISATIONS 2018 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KD REALISATIONS 2018 LIMITED
Trademarks
We have not found any records of KD REALISATIONS 2018 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KD REALISATIONS 2018 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 (93110 - Operation of sports facilities) as KD REALISATIONS 2018 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KD REALISATIONS 2018 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.
Legal Notices/Action
Initiating party Event TypeOther Corp
Defending partyKD REALISATIONS 2018 LIMITEDEvent Date2019-01-14
 
Initiating party Event TypeNotice of
Defending partyKD REALISATIONS 2018 LIMITEDEvent Date2019-01-14
 
Initiating party Event Type
Defending partyKEN DOWNING LIMITEDEvent Date2017-10-03
In the High Court of Justice Names and Address of Administrators: Alastair Rex Massey (IP No. 16890 ) and Steven Martin Stokes (IP No. 10330 ) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU : Further details contact: The Joint Administrators, Tel: 020 3005 4000 Ag NF70388
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KD REALISATIONS 2018 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 KD REALISATIONS 2018 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.