Company NameKingfisher Properties Limited
Company StatusDissolved
Company Number00759316
CategoryPrivate Limited Company
Incorporation Date30 April 1963(61 years ago)
Dissolution Date11 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameGraham Harmes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration29 years, 7 months (closed 11 August 2021)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NamePenelope Jane Harmes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration23 years (resigned 23 January 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address14,Queens Road
Hersham
Walton On Thames
Surrey.Kt12 5ls
Secretary NamePenelope Jane Harmes
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration23 years (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14,Queens Road
Hersham
Walton On Thames
Surrey.Kt12 5ls

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1G. Harmes
100.00%
Ordinary

Financials

Year2014
Net Worth£650,934
Cash£1,405
Current Liabilities£45,974

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

2 March 2010Delivered on: 9 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 cowslip close, wool, wareham t/n DT362070 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 March 2007Delivered on: 29 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
27 July 1989Delivered on: 1 August 1989
Persons entitled: Midland 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: 35 bridge road east molesey surrey.
Outstanding
28 February 2001Delivered on: 2 March 2001
Satisfied on: 14 March 2007
Persons entitled: Ocwen Limited

Classification: Mortgage
Secured details: £49,500 and all other monies due or to become due from the company and graham harmes and penelope harmes to the chargee unde the terms of the mortgage.
Particulars: 35 bridge road east molsey surrey.
Fully Satisfied
17 January 1991Delivered on: 7 February 1991
Satisfied on: 13 May 1992
Persons entitled: Midland 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: Building number 1 (the stables) frithvalle road sibsey nr boston lincolnshire.
Fully Satisfied
17 June 1982Delivered on: 21 June 1982
Satisfied on: 14 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as:- 44 bridge road east molesey surrey title no sy 491861. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 May 1982Delivered on: 13 May 1982
Satisfied on: 14 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 bridge road, east molesey surrey t/n sy 304342. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1963Delivered on: 12 November 1963
Satisfied on: 14 March 2007
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 35 bridge rd, E. molesey, surrey. With all fixed plant & machinery fixtures implements & utensils.
Fully Satisfied

Filing History

10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 March 2015Termination of appointment of Penelope Jane Harmes as a secretary on 23 January 2015 (1 page)
17 March 2015Termination of appointment of Penelope Jane Harmes as a director on 23 January 2015 (1 page)
23 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Director's details changed for Penelope Jane Harmes on 31 December 2012 (2 pages)
2 January 2013Secretary's details changed for Penelope Jane Harmes on 31 December 2012 (1 page)
2 January 2013Director's details changed for Graham Harmes on 31 December 2012 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Graham Harmes on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Penelope Jane Harmes on 31 December 2009 (2 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 June 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 February 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 May 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
5 June 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 April 1995Full accounts made up to 31 March 1994 (8 pages)
22 March 1995Return made up to 31/12/94; no change of members (4 pages)
30 April 1963Incorporation (21 pages)