London
EC3V 3QQ
Director Name | Mr John Hickman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(20 years after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Secretary Name | Mrs Catherine Margaret Hickman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(20 years after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr George John Charles Hickman |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2015(42 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Perryn Road London W3 7LX |
Website | kingston-estates.co.uk |
---|---|
Telephone | 020 79382884 |
Telephone region | London |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Kingston Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£126,538 |
Cash | £3,415 |
Current Liabilities | £2,603 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
11 October 1985 | Delivered on: 22 October 1985 Satisfied on: 2 December 2015 Persons entitled: Co-Operative Bank Public Limited Company. 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 property 142 high st, esher. Surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
18 March 1985 | Delivered on: 19 March 1985 Satisfied on: 2 December 2015 Persons entitled: Co-Operative Bank Public Limited Company. 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 premises k/a 119, 121 and 123 ewell road surbiton kingston upon thames.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 September 1984 | Delivered on: 17 September 1984 Satisfied on: 2 December 2015 Persons entitled: Co-Operative Bank Public Limited Company. 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- 140 high st., Esher surrey (title no sgl 519436). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 September 1984 | Delivered on: 17 September 1984 Satisfied on: 2 December 2015 Persons entitled: Co-Operative Bank Public Limited Company. 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- 6-20 castle st, kingston upon thames surrey. (Title no sgl 268763). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 1984 | Delivered on: 1 May 1984 Satisfied on: 2 December 2015 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: F/H - 140 high street esher, surrey. Title no:- sy 519436. Fully Satisfied |
11 November 1983 | Delivered on: 17 November 1983 Satisfied on: 23 August 1994 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: F/H 6-20 (even nos) castle street kingston upon thames l/b of kingston upon thames title no sgl 268763. Fully Satisfied |
5 February 1982 | Delivered on: 23 February 1982 Satisfied on: 2 December 2015 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: F/H 6 and 8 school lane, hampton wick london borough of richmond upon thames. Title no:- sgl 159202. Fully Satisfied |
24 April 1981 | Delivered on: 14 May 1981 Satisfied on: 2 December 2015 Persons entitled: Carlos Estates Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 24.4.81. Particulars: All the estate & interest of the borrower of and in the property f/h property k/a as 1, 2 and 3 the crescent surbiton title no's sy 549479 and P68425 the agreement & any building contract or contracts in respect thereof & all benefits and advantages thereof and all rights of borrower thereof. Fully Satisfied |
26 January 1994 | Delivered on: 28 January 1994 Satisfied on: 2 December 2015 Persons entitled: Geoffrey Newman Davis Classification: Legal mortgage Secured details: £184000 and other monies due from the company to the chargee under the terms of the deed (as defined therein). Particulars: Land and buildings on west of combe lane chiddingfold k/a the stick factory wormley nr. Chiddingfold t/n SY623203. Fully Satisfied |
20 October 1989 | Delivered on: 6 November 1989 Satisfied on: 2 December 2015 Persons entitled: Co-Operative 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: F/H property k/a 36 phillimore walk, kensington, london W8. Title no ngl 335965; together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 December 1988 | Delivered on: 13 December 1988 Satisfied on: 30 July 1991 Persons entitled: The Co-Operative 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: Land & buildings lying on the north side of westway and lying on the north side of aldershot road guildford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 1988 | Delivered on: 24 November 1988 Satisfied on: 2 December 2015 Persons entitled: The Co-Operative 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: 2 manorgate road kingston-upon-thames surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 June 1986 | Delivered on: 5 June 1986 Satisfied on: 2 December 2015 Persons entitled: Co-Operative 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: Fixed charge the land & buildings at kingston road & station approach staines surrey formerly comprising part of box cottage 46 kingston rd. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1986 | Delivered on: 4 April 1986 Satisfied on: 2 December 2015 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at station approach staines k/a central station garage title no sy 383361. tog with further parts of central station garage. Title no sy 418179 and land lying to the north west of station approach staines title no sy 389469 and land & garage on the north west side of station approach title no sy 353837 all in spelthorne surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 November 1977 | Delivered on: 17 November 1977 Satisfied on: 2 December 2015 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: Land forming part of guntersbridge farm, petworth W. sussex, as comprised in a conveyance dated 11/11/77. Fully Satisfied |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
24 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
6 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 December 2015 | Appointment of Mr George John Charles Hickman as a director on 16 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr George John Charles Hickman as a director on 16 December 2015 (2 pages) |
2 December 2015 | Satisfaction of charge 5 in full (4 pages) |
2 December 2015 | Satisfaction of charge 12 in full (4 pages) |
2 December 2015 | Satisfaction of charge 3 in full (4 pages) |
2 December 2015 | Satisfaction of charge 10 in full (4 pages) |
2 December 2015 | Satisfaction of charge 15 in full (4 pages) |
2 December 2015 | Satisfaction of charge 5 in full (4 pages) |
2 December 2015 | Satisfaction of charge 7 in full (4 pages) |
2 December 2015 | Satisfaction of charge 9 in full (4 pages) |
2 December 2015 | Satisfaction of charge 11 in full (4 pages) |
2 December 2015 | Satisfaction of charge 1 in full (4 pages) |
2 December 2015 | Satisfaction of charge 14 in full (4 pages) |
2 December 2015 | Satisfaction of charge 8 in full (4 pages) |
2 December 2015 | Satisfaction of charge 7 in full (4 pages) |
2 December 2015 | Satisfaction of charge 8 in full (4 pages) |
2 December 2015 | Satisfaction of charge 14 in full (4 pages) |
2 December 2015 | Satisfaction of charge 10 in full (4 pages) |
2 December 2015 | Satisfaction of charge 12 in full (4 pages) |
2 December 2015 | Satisfaction of charge 2 in full (4 pages) |
2 December 2015 | Satisfaction of charge 9 in full (4 pages) |
2 December 2015 | Satisfaction of charge 15 in full (4 pages) |
2 December 2015 | Satisfaction of charge 6 in full (4 pages) |
2 December 2015 | Satisfaction of charge 6 in full (4 pages) |
2 December 2015 | Satisfaction of charge 3 in full (4 pages) |
2 December 2015 | Satisfaction of charge 11 in full (4 pages) |
2 December 2015 | Satisfaction of charge 1 in full (4 pages) |
2 December 2015 | Satisfaction of charge 2 in full (4 pages) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
29 October 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
29 October 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
14 January 2014 | Director's details changed for Mr John Hickman on 14 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr John Hickman on 14 December 2013 (2 pages) |
14 January 2014 | Secretary's details changed for Mrs Catherine Margaret Hickman on 14 December 2013 (1 page) |
14 January 2014 | Secretary's details changed for Mrs Catherine Margaret Hickman on 14 December 2013 (1 page) |
14 January 2014 | Director's details changed for Mrs Catherine Margaret Hickman on 14 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Mrs Catherine Margaret Hickman on 14 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr John Hickman on 14 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr John Hickman on 14 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Mrs Catherine Margaret Hickman on 14 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Mrs Catherine Margaret Hickman on 14 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Mrs Catherine Margaret Hickman on 1 January 2014 (2 pages) |
9 January 2014 | Secretary's details changed for Mrs Catherine Margaret Hickman on 1 January 2014 (1 page) |
9 January 2014 | Director's details changed for Mrs Catherine Margaret Hickman on 1 January 2014 (2 pages) |
9 January 2014 | Secretary's details changed for Mrs Catherine Margaret Hickman on 1 January 2014 (1 page) |
9 January 2014 | Secretary's details changed for Mrs Catherine Margaret Hickman on 1 January 2014 (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Mrs Catherine Margaret Hickman on 1 January 2014 (2 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 June 2013 | Registered office address changed from the Penthouse 27 Argyll Road London W8 7DA on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from the Penthouse 27 Argyll Road London W8 7DA on 10 June 2013 (1 page) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 January 2011 | Register inspection address has been changed from 4Th Floor, 65 Kingsway London WC2B 6TD (2 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Register inspection address has been changed from 4Th Floor, 65 Kingsway London WC2B 6TD (2 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 January 2010 | Register(s) moved to registered inspection location (2 pages) |
25 January 2010 | Register inspection address has been changed (2 pages) |
25 January 2010 | Register(s) moved to registered inspection location (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
25 January 2010 | Register inspection address has been changed (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from the penthouse 27 argyll road london W6 7DA (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from the penthouse 27 argyll road london W6 7DA (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 January 2009 | Location of register of members (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 7 st james's square london SW1Y 4JU (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 7 st james's square london SW1Y 4JU (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
22 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
3 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
31 January 2000 | Return made up to 31/12/99; full list of members
|
31 January 2000 | Return made up to 31/12/99; full list of members
|
13 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 February 1998 | Location of register of members (1 page) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 February 1998 | Location of register of members (1 page) |
1 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: 16A st james's street london SW1A 1ER (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: 16A st james's street london SW1A 1ER (1 page) |
16 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
6 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
6 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
20 April 1994 | Resolutions
|
20 April 1994 | Resolutions
|
21 January 1974 | Alter mem and arts (13 pages) |
21 January 1974 | Alter mem and arts (13 pages) |
5 January 1973 | Incorporation (10 pages) |
5 January 1973 | Incorporation (10 pages) |