Company NameKingward Investments Limited
Company StatusActive
Company Number00503321
CategoryPrivate Limited Company
Incorporation Date11 January 1952(72 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Tannen
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(38 years, 12 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
3rd.Floor
70/78,West Hendon Broadway
London.
NW9 7BT
Secretary NameMr Jonathan Mark Miller
NationalityBritish
StatusCurrent
Appointed06 August 1993(41 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
3rd.Floor
70/78,West Hendon Broadway
London.
NW9 7BT
Director NameMr Jonathan Mark Miller
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(61 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSutherland House
3rd.Floor
70/78,West Hendon Broadway
London.
NW9 7BT
Director NameMr Daniel Asher Tannen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(61 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
3rd.Floor
70/78,West Hendon Broadway
London.
NW9 7BT
Director NameMr Martin Irving Tannen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(61 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
3rd.Floor
70/78,West Hendon Broadway
London.
NW9 7BT
Director NameMrs Miriam Tannen
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years, 12 months after company formation)
Appointment Duration27 years, 2 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Green Walk
London
NW4 2AJ
Secretary NameMr Jeffrey Lewis Belman
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address6 Shrublands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AL

Location

Registered AddressSutherland House
3rd.Floor
70/78,West Hendon Broadway
London.
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Tannen Group LTD
50.00%
Ordinary
1 at £1Tannen Group LTD & David Tannen
50.00%
Ordinary

Financials

Year2014
Turnover£273,335
Gross Profit£269,160
Net Worth£858,419
Cash£54,145
Current Liabilities£1,471,435

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

10 June 1991Delivered on: 14 June 1991
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 16 glebe farm industrial estate rugby warwickshire t/no wk 311648 & all fixtures & fittings goodwill of the business floating charge over all assets property & undertaking present & future including uncalled capital.
Outstanding
13 June 2018Delivered on: 21 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The chargor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:-. (1) by way of first fixed charge:-. (A) all land (if any) at the dated of this debenture vested in, or charged to the chargor (not effectively mortgaged by clause 4.1.1 of the debenture);. (B) all land acquired by any chargor after the date of this debenture;. (2) by way of first fixed charge all the rights the chargor has from time to time in respect of any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (whether registered or unregistered) and the benefit of all applications for and rights to use such assets.
Outstanding
13 June 2018Delivered on: 21 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The chargor charges and agrees to charge in favour of the lender:. (1) by way of first legal mortgage all the chargor’s present and future right, title and interest in or to unit 16 aventine way, glebe farm industrial estate, rugby, CV21 1RH (title number: WK311648).
Outstanding
13 June 2018Delivered on: 21 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The chargor charges and agrees to charge in favour of the lender:. (1) by way of first legal mortgage all the chargor’s present and future right, title and interest in or to mecca bingo club, 56 washway road, sale, M33 7RA (title number: GM659456).
Outstanding
10 July 2013Delivered on: 18 July 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land being unit 16, glebe farm industrial estate, rugby, warwickshare registered with title number WK311648.. Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 18 July 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land known as unit 16, glebe farm industrial estate, rugby, warwickshare CV21 1GQ. Title number WK311648.. Notification of addition to or amendment of charge.
Outstanding
11 June 1998Delivered on: 25 June 1998
Persons entitled: Britannia Building Society

Classification: Deed of variation
Secured details: All monies and liabilities due or to become due from the company to the chargee under the offer letter (as defined in the deed of variation) on account number 20108206 and on any account whatsoever and all monies obligations and liabilities due or to become due from any group member (as defined) to the chargee under the charge or otherwise and on any account whatsoever.
Particulars: F/H property k/a unit 16 glebe farm industrial estate rugby warwickshire t/no: WK311648.
Outstanding
10 June 1991Delivered on: 14 June 1991
Persons entitled: Britannia 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: All monies from time to time standing to the credit of any current deposit or other account which is maintained by the borrower with the society.
Outstanding
11 May 1988Delivered on: 12 May 1988
Satisfied on: 14 June 1991
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a unit 16, glebe farm industrial estate rugby warwickshire t/no wk 311648 & all fixtures fixed plant & machinery.
Fully Satisfied
8 March 1988Delivered on: 16 March 1988
Satisfied on: 14 June 1991
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H alnd & buldings k/a 7-15 (odd) thurland st, and 6-12 (even) lincoln st, nottingham, title no nt 110370 inc buildings fixtures (inc trade fixtures) and fixed land & machinery.
Fully Satisfied
8 March 1988Delivered on: 16 March 1988
Satisfied on: 14 June 1991
Persons entitled: Royal Trust Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a 7-15 (odd) thurland st & 6-12 (even) lincoln st, nottingham title no nt 110370. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 November 1974Delivered on: 3 December 1974
Satisfied on: 23 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72, finchley lane, hendon, barnet.
Fully Satisfied
23 September 1965Delivered on: 29 September 1965
Satisfied on: 23 April 1992
Persons entitled:
V I Harris
A Fishman

Classification: Land registry charge
Secured details: £3500.
Particulars: 49, reighton road, E5.
Fully Satisfied
4 December 1964Delivered on: 16 December 1964
Satisfied on: 23 April 1992
Persons entitled: Property Owners Building Society

Classification: Legal charge
Secured details: £6,000.
Particulars: 72 finchley lane london NW4.
Fully Satisfied
11 November 1959Delivered on: 30 November 1959
Satisfied on: 23 April 1992
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 72 finchley lane NW4 title no mx 139952.
Fully Satisfied
29 June 1959Delivered on: 7 July 1959
Satisfied on: 12 October 1991
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 12-17 (incl) marsh farm road, twickenham, middx.
Fully Satisfied

Filing History

7 April 2017Full accounts made up to 30 June 2016 (16 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 November 2016Satisfaction of charge 9 in full (1 page)
9 November 2016Satisfaction of charge 10 in full (1 page)
9 November 2016Satisfaction of charge 11 in full (1 page)
7 April 2016Full accounts made up to 30 June 2015 (13 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(7 pages)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(7 pages)
2 April 2014Full accounts made up to 30 June 2013 (13 pages)
11 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(7 pages)
18 July 2013Registration of charge 005033210012 (39 pages)
18 July 2013Registration of charge 005033210013 (27 pages)
8 July 2013Appointment of Mr Martin Irving Tannen as a director on 5 July 2013 (2 pages)
8 July 2013Appointment of Mr Daniel Asher Tannen as a director on 5 July 2013 (2 pages)
8 July 2013Appointment of Mr Daniel Asher Tannen as a director on 5 July 2013 (2 pages)
8 July 2013Appointment of Mr Martin Irving Tannen as a director on 5 July 2013 (2 pages)
8 July 2013Appointment of Mr Jonathan Mark Miller as a director on 5 July 2013 (2 pages)
8 July 2013Appointment of Mr Jonathan Mark Miller as a director on 5 July 2013 (2 pages)
2 April 2013Full accounts made up to 30 June 2012 (13 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 April 2011Full accounts made up to 30 June 2010 (13 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 March 2010Full accounts made up to 30 June 2009 (13 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mrs Miriam Tannen on 20 January 2010 (2 pages)
5 May 2009Full accounts made up to 30 June 2008 (13 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 May 2007Full accounts made up to 30 June 2006 (14 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (13 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
4 May 2003Full accounts made up to 30 June 2002 (13 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Full accounts made up to 30 June 2000 (11 pages)
21 April 2000Full accounts made up to 30 June 1999 (11 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (8 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
15 May 1998Full accounts made up to 30 June 1997 (12 pages)
21 January 1998Return made up to 31/12/97; full list of members (8 pages)
26 March 1997Full accounts made up to 30 June 1996 (11 pages)
29 January 1997Return made up to 31/12/96; full list of members (8 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
15 January 1996Return made up to 31/12/95; full list of members (8 pages)
24 March 1995Full accounts made up to 30 June 1994 (13 pages)
14 June 1991Particulars of mortgage/charge (8 pages)
11 January 1952Incorporation (12 pages)