Company NameKings View Court Limited
Company StatusActive
Company Number02442885
CategoryPrivate Limited Company
Incorporation Date14 November 1989(34 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Antoune Lamaa
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1997(7 years, 4 months after company formation)
Appointment Duration27 years
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameDr Gabriele Maria Schiffer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed15 March 2000(10 years, 4 months after company formation)
Appointment Duration24 years
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMrs Anne Margaret Lovell
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(20 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMrs Eleanor Irwin
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(31 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co Ltd (Corporation)
StatusCurrent
Appointed04 January 2019(29 years, 1 month after company formation)
Appointment Duration5 years, 2 months
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Robert Willem Gesink
Date of BirthJuly 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed08 May 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 1993)
RoleFreelance Photographer
Correspondence AddressFlat 4 115b Ridgeway
Wimbledon
London
SW19 4RW
Director NameMrs Moreen Barr
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2007)
RoleRetired
Correspondence AddressFlat 7kings View Court
115b Ridgeway Wimbledon
London
SW19 4RW
Director NameMr Christopher Noel Birchall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 April 1993)
RolePensions Development Manager
Correspondence Address3 Kings View Court 115b
London
SW19 4RW
Director NameSushila Sivasithamparam
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 5 months after company formation)
Appointment Duration12 years (resigned 05 May 2004)
RoleAccountant
Correspondence Address10 Kings View Court
115b Ridgway
London
SW19 4RW
Director NameMiss Beatrice Joyce Doran
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 5 months after company formation)
Appointment Duration7 years (resigned 21 May 1999)
RoleSolicitor
Correspondence AddressFlat 6 Kings View Court 115b
Wimbledon
London
SW19 4RW
Secretary NameRobin Neale Hinde
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 February 1993)
RoleCompany Director
Correspondence Address1 Queens Drive
Thames Ditton
Surrey
KT7 0TJ
Secretary NameMr Martyn Peter Harman
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address64 Marryat Road
London
SW19 5BN
Director NameKenneth Reginald Brendish
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(3 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 May 1999)
RoleBusiness Development Manager
Correspondence Address3 Kings View Court
115 Ridgway
London
SW19 4RW
Director NameMaria Samlik
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityPolish
StatusResigned
Appointed29 April 1993(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 1997)
RoleAirline Account Agent
Correspondence Address14 Kings View Court
115b Ridgway Wimbledon
London
SW19 4RW
Director NameMr Jeremy Edward Cox
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(3 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 18 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Kings View Court
Ridgway Wimbledon
London
SW19 4RW
Director NameMichelle Coe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(3 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 June 2000)
RoleBank Consultant
Correspondence Address5 Kings View Court
115b Ridgway
London
SW19 4RW
Director NameChristopher Mendes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(5 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2007)
RoleSales Manager
Correspondence Address2 Kings View Court
Ridgway Wimbledon
London
SW19 4RW
Director NameEverard Joseph Ahearne
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed05 April 1995(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 1997)
RoleDistributor
Correspondence Address9 Kings View Court
Ridgway Wimbledon
London
SW19 4RW
Director NameIain Edward Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(8 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2005)
RoleManager
Correspondence Address14 Kings View Court
115b Ridgway Wimbledon
London
SW19 4RW
Director NamePaul Doran
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2001)
RoleBanker
Correspondence AddressFlat 6 Kingsview Court
115b Ridgway
London
SW19 4RW
Director NameStephen Raymond Morris
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(9 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 July 2004)
RoleBanking
Correspondence Address3 Kings View Court
115b Ridgway
London
SW19 4RW
Director NameMrs Paul Robert Finch
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(11 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGranary Orchard
East Street
West Chiltington
West Sussex
RH20 2JY
Director NameHaroon Ameen Khan
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(12 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 April 2007)
RoleAdvertising
Correspondence Address6 Kings View Court
115b Ridgway
Wimbledon
London
SW19 4RW
Director NameMr Kumar Chugani
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(12 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address55 Waldemar Avenue
Fulham
London
SW6 5LR
Secretary NameMrs Judith Catharine Jones
NationalityBritish
StatusResigned
Appointed02 October 2002(12 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 November 2009)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address160 Hook Road
Surbiton
Surrey
KT6 5BZ
Director NameLaurence James Garnett
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 July 2007)
RoleRetail Manager
Correspondence AddressFlat 10 Kings View Court
115b Ridgway Wimbledon
London
SW19 4RW
Director NameNikki Khan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2008)
RoleSolicitor
Correspondence AddressFlat 6 Kings View Court
Wimbledon
SW19 4RW
Director NameMrs Joan Rastall Dickinson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(18 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSeaford Grange Seaford
Pinvin
Pershore
Worc
WR10 2LF
Director NameMrs Petra Batho
Date of BirthJuly 1975 (Born 48 years ago)
NationalityCzech
StatusResigned
Appointed16 April 2008(18 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 October 2012)
RoleFreelance Mngr
Country of ResidenceUnited Kingdom
Correspondence Address14 King's View Court
115b Ridgway
Wimbledon
London
SW19 4RW
Secretary NameMr Charles Flight
StatusResigned
Appointed25 June 2010(20 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2016)
RoleCompany Director
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Jonathan Brookes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(26 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 October 2020)
RoleCar Build Manager
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Peter Arnold
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(29 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(31 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameJ J Homes (Properties) Ltd (Corporation)
StatusResigned
Appointed27 November 2009(20 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 June 2010)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2016(26 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 2018)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Gabriele Schiffer
7.14%
Ordinary
1 at £1J. Cox
7.14%
Ordinary
1 at £1Jane Finch
7.14%
Ordinary
1 at £1Kumar Amarlal Chugani
7.14%
Ordinary
1 at £1L. Bishop
7.14%
Ordinary
1 at £1L. Browne & R. Browne & H. Browne
7.14%
Ordinary
1 at £1Michel Lamas
7.14%
Ordinary
1 at £1Moreen Barr
7.14%
Ordinary
1 at £1Mr I. Lovell & Mrs I. Lovell
7.14%
Ordinary
1 at £1Mr J. Batho & Mrs J. Batho
7.14%
Ordinary
1 at £1Mr Joan Rastall Dickinson & Mrs J.r. Dickinson
7.14%
Ordinary
1 at £1Mr P.e. Bull & Mrs P.e. Bull
7.14%
Ordinary
1 at £1Mr R.j. Hopkins
7.14%
Ordinary
1 at £1T. Ahearne
7.14%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Filing History

3 October 2017Micro company accounts made up to 30 June 2017 (8 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 12
(7 pages)
5 April 2016Termination of appointment of Jeremy Edward Cox as a director on 18 March 2016 (1 page)
1 March 2016Registered office address changed from Surrey House Pleasant Place Hersham Walton-on-Thames Surrey KT12 4HR to 94 Park Lane Croydon Surrey CR0 1JB on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Charles Flight as a secretary on 1 January 2016 (1 page)
1 March 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2016 (2 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 14
(7 pages)
11 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 14
(7 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 14
(7 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 14
(7 pages)
25 October 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
11 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
8 January 2013Termination of appointment of Joan Dickinson as a director (1 page)
9 October 2012Termination of appointment of Petra Batho as a director (1 page)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
31 January 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (9 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (9 pages)
17 May 2011Termination of appointment of Kumar Chugani as a director (1 page)
18 November 2010Appointment of Mr Charles Flight as a secretary (1 page)
18 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
27 October 2010Registered office address changed from C/O Castle Wildish 22-24 Molesey Road Hersham Walton-on-Thames Surrey KT12 4RQ United Kingdom on 27 October 2010 (1 page)
23 June 2010Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page)
23 June 2010Registered office address changed from C/O Castle Wildish 22-24 Molesey Road Hersham Walton-on-Thames Surrey KT12 4RQ United Kingdom on 23 June 2010 (1 page)
23 June 2010Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 June 2010 (1 page)
21 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (11 pages)
21 May 2010Director's details changed for Dr Gabriele Maria Schiffer on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Petra Batho on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Anne Margaret Lovell on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Joan Rastall Dickinson on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Dr Gabriele Maria Schiffer on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Anne Margaret Lovell on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Michael Antoune Lamaa on 8 May 2010 (2 pages)
21 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (11 pages)
21 May 2010Director's details changed for Joan Rastall Dickinson on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Kumar Chugani on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Kumar Chugani on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Jeremy Edward Cox on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Michael Antoune Lamaa on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Petra Batho on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Jeremy Edward Cox on 8 May 2010 (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
31 March 2010Appointment of Anne Margaret Lovell as a director (3 pages)
20 January 2010Appointment of J J Homes (Properties) Ltd as a secretary (2 pages)
17 January 2010Termination of appointment of Judith Jones as a secretary (1 page)
17 January 2010Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page)
4 June 2009Return made up to 08/05/09; full list of members (9 pages)
18 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
19 November 2008Director appointed petra batho (2 pages)
28 October 2008Appointment terminated director paul finch (1 page)
28 October 2008Appointment terminated director nikki khan (1 page)
22 May 2008Director appointed joan rastall dickinson (2 pages)
19 May 2008Return made up to 08/05/08; no change of members (7 pages)
10 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
3 September 2007Return made up to 08/05/07; change of members (10 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
31 May 2007Registered office changed on 31/05/07 from: 151 putney high street london SW15 1TA (1 page)
23 May 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
9 March 2007Full accounts made up to 30 June 2006 (10 pages)
12 September 2006Return made up to 08/05/06; full list of members (6 pages)
15 February 2006Full accounts made up to 30 June 2005 (8 pages)
4 October 2005Director resigned (1 page)
24 May 2005Return made up to 08/05/05; full list of members (7 pages)
1 December 2004Full accounts made up to 30 June 2004 (8 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
30 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(12 pages)
29 June 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
5 May 2004Full accounts made up to 30 June 2003 (8 pages)
21 May 2003Return made up to 08/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
23 March 2003Full accounts made up to 30 June 2002 (10 pages)
29 November 2002New secretary appointed (2 pages)
10 October 2002New director appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Return made up to 08/05/02; full list of members (15 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
3 May 2002Full accounts made up to 30 June 2001 (8 pages)
8 June 2001Return made up to 08/05/01; full list of members (14 pages)
5 February 2001Full accounts made up to 30 June 2000 (8 pages)
28 January 2001Director resigned (1 page)
9 January 2001Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
9 June 2000New director appointed (2 pages)
8 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
18 June 1999Return made up to 08/05/99; no change of members (6 pages)
7 June 1999Director resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999Director resigned (2 pages)
5 June 1998Return made up to 08/05/98; full list of members (8 pages)
5 June 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
20 June 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 June 1997New director appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
10 June 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Return made up to 08/05/95; change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)