Company NameKingsway Building Contractors (Kenton) Limited
DirectorJames Kenneth Fidmont
Company StatusActive
Company Number00502687
CategoryPrivate Limited Company
Incorporation Date22 December 1951(72 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJames Kenneth Fidmont
NationalityBritish
StatusCurrent
Appointed31 May 2003(51 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameMr James Kenneth Fidmont
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(58 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameMrs Doris Ethel Fidmont
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(40 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 May 1994)
RoleCompany Director
Correspondence AddressCanlee 15a Elm Park Road
Pinner
Middlesex
HA5 3LE
Director NameMr Peter Rowland Fidmont
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(40 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 May 1994)
RoleGaming Machine Proprietor
Correspondence AddressStrathbrae Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AE
Director NameMr Roy Kenneth Fidmont
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(40 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address17 Veor Road
Porth
Newquay
Cornwall
TR7 1BX
Director NameMr Roy Kenneth James Fidmont
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(40 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2001)
RoleGaming Machine Proprietor
Correspondence AddressLanterns The Green
Sarratt
Rickmansworth
Herts
WD3 6BA
Secretary NameMrs Doris Ethel Fidmont
NationalityBritish
StatusResigned
Appointed28 April 1992(40 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 May 1994)
RoleCompany Director
Correspondence Address32 Northwick Park Road
Harrow
Middlesex
HA1 2NU
Director NameJonathan Fidmont
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(42 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 18 March 2010)
RoleGaming Machine Service Enginee
Correspondence Address7 Fuller Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3PL
Secretary NameJonathan Fidmont
NationalityBritish
StatusResigned
Appointed19 April 1994(42 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2003)
RoleGaming Machine Service Enginee
Correspondence Address7 Fuller Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3PL
Director NameJames Kenneth Fidmont
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(44 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 May 2003)
RoleGaming Machine Proprietor
Correspondence AddressLanterns
The Green Sarrett
Rickmansworth
Hertfordshire
WD3 4AE
Director NamePd Cosec Limited (Corporation)
StatusResigned
Appointed01 February 2012(60 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 2012)
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1James Kenneth Fidmont
100.00%
Ordinary

Financials

Year2014
Net Worth£511,143
Cash£38,933
Current Liabilities£42,367

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Charges

25 March 2002Delivered on: 3 April 2002
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 marlborough road, watford. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking and all other property assets and rights of the company both present and future.
Outstanding
11 November 1998Delivered on: 19 November 1998
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 21 park road rickmansworth hertfordshire t/no HD59448 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 November 1998Delivered on: 19 November 1998
Persons entitled: Principality Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the assets being the undertaking property and assets.
Outstanding
6 October 1965Delivered on: 20 October 1965
Persons entitled: National Bank LTD

Classification: Re charge without instrument
Secured details: All monies due etc.
Particulars: Flat 1 gunfleet court, clacton-on- sea. Essex.
Outstanding
6 October 1965Delivered on: 20 October 1965
Persons entitled: National Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Flat 10 gunfleet court, clacton-on-sea. Essex.
Outstanding
12 October 1959Delivered on: 13 October 1959
Persons entitled: The National Bank LTD

Classification: By deposit of deeds without written instrument
Secured details: All moneys due etc.
Particulars: 126, vaughan road, harrow, middlesex.
Outstanding
5 February 1959Delivered on: 6 February 1959
Persons entitled: The National Bank LTD

Classification: By deposit of deed without written instrument
Secured details: All moneys due etc.
Particulars: Various properties in middlesex. (For full details see doc. 15).
Outstanding

Filing History

4 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
22 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
3 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
12 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
20 June 2013Secretary's details changed for James Kenneth Fidmont on 1 April 2013 (1 page)
20 June 2013Director's details changed for Mr James Kenneth Fidmont on 1 April 2013 (2 pages)
20 June 2013Secretary's details changed for James Kenneth Fidmont on 1 April 2013 (1 page)
20 June 2013Director's details changed for Mr James Kenneth Fidmont on 1 April 2013 (2 pages)
11 December 2012Accounts for a dormant company made up to 5 April 2012 (5 pages)
11 December 2012Accounts for a dormant company made up to 5 April 2012 (5 pages)
11 October 2012Termination of appointment of Pd Cosec Limited as a director (1 page)
31 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
30 May 2012Director's details changed for Mr James Kenneth Fidmont on 30 May 2012 (2 pages)
30 May 2012Secretary's details changed for James Kenneth Fidmont on 30 May 2012 (2 pages)
30 May 2012Secretary's details changed for James Kenneth Fidmont on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Mr James Kenneth Fidmont on 30 May 2012 (2 pages)
3 February 2012Appointment of Pd Cosec Limited as a director (2 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 October 2010Secretary's details changed for James Kenneth Fidmont on 14 April 2010 (2 pages)
5 October 2010Appointment of Mr James Kenneth Fidmont as a director (2 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
12 May 2010Termination of appointment of Jonathan Fidmont as a director (1 page)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
12 May 2009Return made up to 28/04/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
4 June 2008Return made up to 28/04/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
29 May 2007Return made up to 28/04/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
19 May 2006Return made up to 28/04/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
26 August 2005Return made up to 28/04/05; full list of members (2 pages)
24 August 2005Secretary's particulars changed (1 page)
11 April 2005Registered office changed on 11/04/05 from: 398A kenton road kenton harrow middlesex HA3 9DW (1 page)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 June 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2003Registered office changed on 04/08/03 from: 22 church road kessingland suffolk NR33 7TQ (1 page)
9 June 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
9 June 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2002Return made up to 28/04/02; full list of members (7 pages)
25 June 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
25 June 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
20 February 2002Director resigned (1 page)
20 February 2002Registered office changed on 20/02/02 from: 404 kenton road kenton harrow middlesex HA3 9DW (1 page)
31 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
6 July 2001Total exemption full accounts made up to 5 April 2000 (9 pages)
6 July 2001Return made up to 28/04/01; full list of members (7 pages)
6 July 2001Total exemption full accounts made up to 5 April 2000 (9 pages)
31 August 2000Return made up to 28/04/00; full list of members (7 pages)
29 November 1999Full accounts made up to 5 April 1999 (9 pages)
29 November 1999Full accounts made up to 5 April 1999 (9 pages)
28 July 1999Return made up to 28/04/99; full list of members (6 pages)
31 January 1999Full accounts made up to 5 April 1998 (9 pages)
31 January 1999Full accounts made up to 5 April 1998 (9 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
21 August 1998Return made up to 28/04/98; full list of members (6 pages)
11 August 1998Full accounts made up to 5 April 1997 (9 pages)
11 August 1998Full accounts made up to 5 April 1997 (9 pages)
8 July 1998Director resigned (1 page)
9 December 1997Return made up to 28/04/97; full list of members (6 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Full accounts made up to 5 April 1996 (9 pages)
25 June 1996Full accounts made up to 5 April 1996 (9 pages)
31 May 1996Full accounts made up to 5 April 1995 (10 pages)
31 May 1996Full accounts made up to 5 April 1995 (10 pages)
30 May 1996Return made up to 28/04/96; full list of members (6 pages)
22 April 1996Return made up to 28/04/95; full list of members (6 pages)
2 May 1986Accounts for a small company made up to 5 April 1985 (4 pages)
2 May 1986Accounts for a small company made up to 5 April 1985 (4 pages)