London
W1J 7JY
Director Name | Mr Harvey James Lewis |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(2 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Leisure Consultant |
Country of Residence | England |
Correspondence Address | Suite 368 8 Shepherd Market London W1J 7JY |
Secretary Name | Carolyn Irene Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1996(6 years, 10 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 368 8 Shepherd Market London W1J 7JY |
Secretary Name | Harvey James Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 109 Howard House Dolphin Square London SW1V 3PE |
Website | kingsmillestates.co.uk |
---|
Registered Address | Suite 368 8 Shepherd Market London W1J 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
500 at £1 | Harvey James Lewis 50.00% Ordinary |
---|---|
500 at £1 | Mrs Carolyn Irene Lewis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,516 |
Cash | £6,746 |
Current Liabilities | £90,186 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
8 October 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
31 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 January 2010 | Director's details changed for Harvey James Lewis on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Carolyn Irene Lewis on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 July 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 July 2009 | Return made up to 31/12/06; full list of members (4 pages) |
22 July 2009 | Director and secretary's change of particulars / carolyn lewis / 22/07/2009 (1 page) |
22 July 2009 | Return made up to 31/12/07; full list of members (4 pages) |
22 July 2009 | Director's change of particulars / harvey lewis / 22/07/2009 (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from, citiwide property management LTD, 1ST floor 1 warwick row, london, SW1E 5ER (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 82 st john street, london, EC1M 4JN (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
17 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: mountbarrow house, 12 elizabeth street, london, SW1W 9RB (1 page) |
24 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
2 February 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 1999 (9 pages) |
16 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 May 2001 | Company name changed kingsmill holdings LIMITED\certificate issued on 14/05/01 (2 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members (5 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
17 January 1997 | New secretary appointed (2 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members (12 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
26 August 1995 | Particulars of mortgage/charge (4 pages) |
15 May 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Resolutions
|