Company NameKingston Securities (SH) Limited
Company StatusActive
Company Number01747131
CategoryPrivate Limited Company
Incorporation Date19 August 1983(40 years, 8 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePaul Francis Fineberg
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCider Barn
Halse
Taunton
Somerset
TA4 3AF
Director NameMr Simon Vivian Fineberg
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood Lodes Lane
Kingston St. Mary
Taunton
Somerset
TA2 8HU
Director NameDavid Fineberg
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPantiles Halse
Taunton
Somerset
TA4 3AB
Director NameSylvia Frances Fineberg
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPantiles Halse
Taunton
Somerset
TA4 3AB
Secretary NameSylvia Frances Fineberg
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPantiles Halse
Taunton
Somerset
TA4 3AB

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Tina Fineberg
25.00%
Ordinary D
24 at £1Paul Francis Fineberg
24.00%
Ordinary C
13 at £1David Fineberg
13.00%
Ordinary A
13 at £1Martha Fineberg
13.00%
Ordinary B
13 at £1Phoebe Trixie Fineberg
13.00%
Ordinary A
12 at £1Sylvia Frances Fineberg
12.00%
Ordinary B

Financials

Year2014
Net Worth£583,553
Cash£45,863
Current Liabilities£3,955,238

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

7 September 2012Delivered on: 11 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 or being dart building grenadier road exeter business park exeter t/no.461600 Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 September 2012Delivered on: 11 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 September 2012Delivered on: 11 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums (each such sum and debt being a "credit balance").
Outstanding
10 April 2006Delivered on: 11 April 2006
Persons entitled: Sandhill Park Limited

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 a fixed charge on all future f/h or l/h properties, all plant machinery, goodwill, uncalled capital, book debts and a floating charge on all the company's other present and future assets. See the mortgage charge document for full details.
Outstanding
1 April 1992Delivered on: 17 April 1992
Satisfied on: 8 January 2004
Persons entitled: Tsb 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: Drakes lodge wellington somerset t/no. ST56023.
Fully Satisfied
1 April 1992Delivered on: 17 April 1992
Satisfied on: 8 January 2004
Persons entitled: Tsb Bank PLC

Classification: Mortgage 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.
Fully Satisfied
13 January 1988Delivered on: 21 January 1988
Satisfied on: 8 January 2004
Persons entitled: Tsb England & Wales 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 land malthouse and malthouse cottage at halse taunton somerset.
Fully Satisfied

Filing History

13 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 August 2016Director's details changed for Simon Vivian Fineberg on 1 July 2016 (2 pages)
3 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(9 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 20 April 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(9 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(9 pages)
1 August 2013Director's details changed for Simon Vivian Fineberg on 2 May 2013 (2 pages)
1 August 2013Director's details changed for Simon Vivian Fineberg on 2 May 2013 (2 pages)
20 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
11 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (8 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
29 May 2012Director's details changed for Simon Vivian Fineberg on 2 May 2012 (2 pages)
29 May 2012Director's details changed for Simon Vivian Fineberg on 2 May 2012 (2 pages)
19 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
24 November 2011Director's details changed for Simon Vivian Fineberg on 20 November 2011 (2 pages)
24 November 2011Director's details changed for Paul Francis Fineberg on 20 November 2011 (2 pages)
24 November 2011Director's details changed for David Fineberg on 20 November 2011 (2 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
24 November 2011Director's details changed for Sylvia Frances Fineberg on 20 November 2011 (2 pages)
26 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
4 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
8 December 2009Director's details changed for Simon Vivian Fineberg on 20 November 2009 (2 pages)
8 December 2009Director's details changed for Sylvia Frances Fineberg on 20 November 2009 (2 pages)
8 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
8 December 2009Director's details changed for David Fineberg on 20 November 2009 (2 pages)
8 December 2009Director's details changed for Paul Francis Fineberg on 20 November 2009 (2 pages)
22 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
12 December 2008Return made up to 20/11/08; full list of members (5 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2007Return made up to 20/11/07; full list of members (4 pages)
18 December 2006Return made up to 20/11/06; full list of members (4 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
20 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (4 pages)
20 January 2006Location of register of members (1 page)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 February 2005Return made up to 31/12/04; full list of members (8 pages)
14 February 2005Ad 10/01/05--------- £ si 24@1=24 £ ic 76/100 (2 pages)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2005Ad 10/01/05--------- £ si 25@1=25 £ ic 28/53 (2 pages)
14 February 2005Ad 10/01/05--------- £ si 23@1=23 £ ic 53/76 (2 pages)
14 February 2005Ad 10/01/05--------- £ si 26@1=26 £ ic 2/28 (2 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 February 2004Company name changed care-west LIMITED\certificate issued on 23/02/04 (2 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2003Registered office changed on 04/06/03 from: drakes place taunton rd wellington somerset TA21 8TD (1 page)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 March 2003Return made up to 31/12/02; full list of members (8 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 March 2002Return made up to 31/12/01; full list of members (7 pages)
31 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 March 2001Return made up to 31/12/00; full list of members (7 pages)
21 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
17 March 1998Return made up to 31/12/97; no change of members (4 pages)
24 September 1997Accounting reference date shortened from 31/05/98 to 30/06/97 (1 page)
5 June 1997Accounts for a small company made up to 31 May 1996 (8 pages)
2 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 September 1996Accounting reference date extended from 31/12/95 to 31/05/96 (1 page)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 March 1988Company name changed old rectory residential homes li mited\certificate issued on 24/03/88 (2 pages)
20 December 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
15 July 1985Memorandum and Articles of Association (11 pages)
15 July 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
8 July 1985Company name changed\certificate issued on 08/07/85 (2 pages)
19 August 1983Certificate of incorporation (1 page)