Company NameKingsbridge Securities Limited
DirectorsKenneth Johnson and Peter Robert Twiss
Company StatusActive
Company Number02041286
CategoryPrivate Limited Company
Incorporation Date28 July 1986(37 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameKenneth Johnson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Secretary NameLinda Joyce Perrin
NationalityBritish
StatusCurrent
Appointed19 October 1998(12 years, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Peter Robert Twiss
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(24 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMarlene Hilary Johnson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address140 Station Road Garswood
Ashton In Makerfield
Wigan
WN4 0SD
Secretary NameMary Johnson
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressCrows Nest Farm
Crank
St Helens
Lancs
WA11 8RJ

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

51 at £1Mortgage Guarantee PLC
51.00%
Ordinary
49 at £1Prt Investments LTD
49.00%
Ordinary

Financials

Year2014
Turnover£696,416
Gross Profit£514,799
Net Worth£719,564
Cash£433,260
Current Liabilities£3,471,346

Accounts

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

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

6 September 2012Delivered on: 8 September 2012
Persons entitled: Mortgage Guarantee 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 July 2017Auditor's resignation (1 page)
6 February 2017Full accounts made up to 30 April 2016 (15 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
10 November 2015Full accounts made up to 30 April 2015 (13 pages)
15 June 2015Auditor's resignation (1 page)
20 May 2015Registered office address changed from Sm Elm Park Court . Elm Park House Pinner Middlesex HA5 3NN to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 20 May 2015 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
12 December 2014Full accounts made up to 30 April 2014 (14 pages)
3 December 2014Registered office address changed from York House Empire Way Wembley Middlesex HA9 0QL to Sm Elm Park Court . Elm Park House Pinner Middlesex HA5 3NN on 3 December 2014 (1 page)
3 December 2014Registered office address changed from York House Empire Way Wembley Middlesex HA9 0QL to Sm Elm Park Court . Elm Park House Pinner Middlesex HA5 3NN on 3 December 2014 (1 page)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
29 January 2014Director's details changed for Mr Peter Robert Twiss on 1 April 2012 (2 pages)
29 January 2014Director's details changed for Mr Peter Robert Twiss on 1 April 2012 (2 pages)
29 October 2013Full accounts made up to 30 April 2013 (10 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Director's details changed for Kenneth Johnson on 27 January 2013 (2 pages)
28 January 2013Registered office address changed from York House Empire Way Wembley Middlesex HA9 0QL England on 28 January 2013 (1 page)
28 January 2013Secretary's details changed for Linda Joyce Perrin on 27 January 2013 (1 page)
9 January 2013Registered office address changed from Benjamin Kay & Brummer York House Empire Way Wembley Middx HA9 0QL on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Benjamin Kay & Brummer York House Empire Way Wembley Middx HA9 0QL on 9 January 2013 (1 page)
2 November 2012Accounts for a small company made up to 30 April 2012 (6 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2012Director's details changed for Mr Peter Robert Twiss on 31 December 2011 (2 pages)
2 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Termination of appointment of Marlene Johnson as a director (1 page)
17 January 2012Appointment of Mr Peter Robert Twiss as a director (2 pages)
16 August 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
23 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 February 2008Return made up to 31/12/07; full list of members (4 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
14 February 2002Accounts for a dormant company made up to 5 May 2001 (1 page)
14 February 2002Accounting reference date shortened from 05/05/02 to 30/04/02 (1 page)
14 February 2002Accounts for a dormant company made up to 5 May 2001 (1 page)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
16 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
29 February 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
16 November 1998New secretary appointed (2 pages)
16 November 1998Secretary resigned (1 page)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
28 July 1986Incorporation (13 pages)