Company NameKingsmill Estates Limited
DirectorsCarolyn Irene Lewis and Harvey James Lewis
Company StatusActive
Company Number02467611
CategoryPrivate Limited Company
Incorporation Date6 February 1990(34 years, 3 months ago)

Business Activity

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

Directors

Director NameCarolyn Irene Lewis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(2 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleLeisure Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 368 8 Shepherd Market
London
W1J 7JY
Director NameMr Harvey James Lewis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(2 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleLeisure Consultant
Country of ResidenceEngland
Correspondence AddressSuite 368 8 Shepherd Market
London
W1J 7JY
Secretary NameCarolyn Irene Lewis
NationalityBritish
StatusCurrent
Appointed01 December 1996(6 years, 10 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 368 8 Shepherd Market
London
W1J 7JY
Secretary NameHarvey James Lewis
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address109 Howard House
Dolphin Square
London
SW1V 3PE

Contact

Websitekingsmillestates.co.uk

Location

Registered AddressSuite 368
8 Shepherd Market
London
W1J 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500 at £1Harvey James Lewis
50.00%
Ordinary
500 at £1Mrs Carolyn Irene Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth£80,516
Cash£6,746
Current Liabilities£90,186

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

8 October 1997Delivered on: 17 October 1997
Persons entitled: Clydesdale 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 32 milton road walthamstow london borough of waltham forest.
Outstanding
5 September 1997Delivered on: 12 September 1997
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 45 tuam road plumstead london SE 18 together with all buildings fixturesd (including trade fixtures) fixed plant and machinery for the time being thereon.
Outstanding
4 July 1997Delivered on: 11 July 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 5 beechfield gardens romford essex l/b of havering essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 June 1997Delivered on: 26 June 1997
Persons entitled: Clydesdale 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: 196 northcote road walthamstow london E17 in the l/b of waltham forest in greater london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 May 1997Delivered on: 23 May 1997
Persons entitled: Clydesdale 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: 4 alabama street plumstead london SE18 2SJ.
Outstanding
5 March 1997Delivered on: 7 March 1997
Persons entitled: Clydesdale 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: 311 cann hall road leytonstone london E11 in the london borough of waltham forest.
Outstanding
6 September 1996Delivered on: 25 September 1996
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 9 rosebery avenue tottenham london N17 london borough of haringey .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
23 August 1995Delivered on: 26 August 1995
Persons entitled: Clydesdale 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: 159 coppermill lane, walthamstow, london.
Outstanding
24 September 1999Delivered on: 30 September 1999
Persons entitled: Clydesdale 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 situate and k/a 11 salmons road london N9 t/no MX207313.
Outstanding
4 August 1999Delivered on: 25 August 1999
Persons entitled: Clydesdale 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: 31 harcourt road west ham london E15 3DX.
Outstanding
11 June 1998Delivered on: 19 June 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: 5 fladgate road leytonstone london E11.
Outstanding
7 May 1998Delivered on: 16 May 1998
Persons entitled: Clydesdale 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: The f/h property k/a 91 peel road woodford london t/n EGL9551.
Outstanding
1 May 1995Delivered on: 15 May 1995
Satisfied on: 20 April 2012
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied

Filing History

21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
31 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 January 2010Director's details changed for Harvey James Lewis on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Carolyn Irene Lewis on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 July 2009Return made up to 31/12/08; full list of members (4 pages)
22 July 2009Return made up to 31/12/06; full list of members (4 pages)
22 July 2009Director and secretary's change of particulars / carolyn lewis / 22/07/2009 (1 page)
22 July 2009Return made up to 31/12/07; full list of members (4 pages)
22 July 2009Director's change of particulars / harvey lewis / 22/07/2009 (1 page)
10 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 March 2009Registered office changed on 09/03/2009 from, citiwide property management LTD, 1ST floor 1 warwick row, london, SW1E 5ER (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 April 2007Registered office changed on 30/04/07 from: 82 st john street, london, EC1M 4JN (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
7 January 2005Return made up to 31/12/04; full list of members (5 pages)
17 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 January 2004Return made up to 31/12/03; full list of members (5 pages)
13 January 2004Registered office changed on 13/01/04 from: mountbarrow house, 12 elizabeth street, london, SW1W 9RB (1 page)
24 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
20 January 2003Return made up to 31/12/02; full list of members (5 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
10 January 2002Return made up to 31/12/01; full list of members (10 pages)
2 November 2001Total exemption full accounts made up to 31 December 1999 (9 pages)
16 May 2001Return made up to 31/12/00; full list of members (6 pages)
14 May 2001Company name changed kingsmill holdings LIMITED\certificate issued on 14/05/01 (2 pages)
24 December 1999Return made up to 31/12/99; full list of members (5 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
10 June 1999Full accounts made up to 31 December 1998 (8 pages)
20 January 1999Return made up to 31/12/98; full list of members (5 pages)
22 June 1998Full accounts made up to 31 December 1997 (9 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
19 January 1998Return made up to 31/12/97; full list of members (5 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
16 June 1997Full accounts made up to 31 December 1996 (10 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
17 January 1997Secretary resigned (1 page)
17 January 1997Return made up to 31/12/96; full list of members (5 pages)
17 January 1997New secretary appointed (2 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
14 August 1996Full accounts made up to 31 December 1995 (9 pages)
22 December 1995Return made up to 31/12/95; full list of members (12 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
26 August 1995Particulars of mortgage/charge (4 pages)
15 May 1995Particulars of mortgage/charge (8 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)