Company NameKingsmead Venture Limited
Company StatusDissolved
Company Number02967442
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 7 months ago)
Previous NameHamwill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSteven Nicholas Burton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1994(1 day after company formation)
Appointment Duration29 years, 7 months
RoleSurveyor
Correspondence Address43 Oakwood Avenue
Beckenham
Kent
BR3 6PT
Director NameRoland John Dillon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1994(1 day after company formation)
Appointment Duration29 years, 7 months
RoleSurveyor
Correspondence Address11 Tootswood Road
Bromley
Kent
BR2 0PB
Secretary NameHazel Debra Jarvis
NationalityBritish
StatusCurrent
Appointed31 March 2000(5 years, 6 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address112 Wickham Street
Welling
Kent
DA16 3LU
Director NameMr Jonathan Peter Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2001(7 years, 1 month after company formation)
Appointment Duration22 years, 6 months
RoleDept Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holst Mansion
96 Wyatt Drive Barnes
London
SW13 8AJ
Director NameMr Christopher Paul Templeman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2003(8 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address13 Flitwick Road
Amphill
Bedford
Bedfordshire
MK45 2NS
Director NameRoger Paul Thompson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2003(8 years, 12 months after company formation)
Appointment Duration20 years, 7 months
RoleChartered Surveyor
Correspondence AddressThe Hawthorns
Wycombe Road
Studley Green
Buckinghamshire
HP14 3XA
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(9 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameMr Barry Henderson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(1 day after company formation)
Appointment Duration9 years, 2 months (resigned 10 December 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address54 Quinta Drive
Arkley
Hertfordshire
EN5 3AY
Director NameRobin Andrew Anderson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 05 May 1999)
RoleSurveyor
Correspondence Address3 Garston Park
Godstone
Surrey
RH9 8NE
Secretary NameRoland John Dillon
NationalityBritish
StatusResigned
Appointed14 September 1994(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 13 November 1997)
RoleSurveyor
Correspondence Address11 Tootswood Road
Bromley
Kent
BR2 0PB
Secretary NamePhilip Kershaw
NationalityBritish
StatusResigned
Appointed13 November 1997(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address27 Burrow Road
St Francis Place
East Dulwich
London
SE22 8DU
Director NameMr Richard Finer Mallett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Common Close
Woking
Surrey
GU21 4DB
Director NameMr Richard Andrew Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(6 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Castello Avenue
Putney
London
SW15 6EA
Director NameMr Gary Edward Saunders
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(9 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 02 February 2004)
RolePerformance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lansdowne Road
Tunbridge Wells
Kent
TN1 2NJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAnchor Brewhouse
50 Shad Thames Tower Bridge City
Tower Bridge London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts29 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End28 March

Filing History

1 June 2005Dissolved (1 page)
1 March 2005Liquidators statement of receipts and payments (6 pages)
1 March 2005Return of final meeting in a members' voluntary winding up (4 pages)
29 March 2004Declaration of solvency (3 pages)
29 March 2004Appointment of a voluntary liquidator (1 page)
29 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 2004Registered office changed on 25/03/04 from: 33 holborn london EC1N 2HT (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (4 pages)
15 January 2004New director appointed (3 pages)
23 December 2003Director resigned (1 page)
6 December 2003Accounts for a dormant company made up to 29 March 2003 (4 pages)
18 September 2003Director's particulars changed (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
10 September 2003Director's particulars changed (1 page)
10 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2003Accounts for a dormant company made up to 30 March 2002 (4 pages)
6 February 2002Registered office changed on 06/02/02 from: stamford house stamford street london SE1 9LL (1 page)
28 January 2002Full accounts made up to 31 March 2001 (11 pages)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
7 September 2001Return made up to 13/09/01; full list of members (7 pages)
4 June 2001New director appointed (4 pages)
28 March 2001Ad 13/03/01--------- £ si 120583@1=120583 £ ic 2/120585 (2 pages)
28 March 2001Nc inc already adjusted 13/03/01 (2 pages)
23 January 2001Director resigned (1 page)
21 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000Full accounts made up to 1 April 2000 (11 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
16 September 1999Return made up to 13/09/99; full list of members (9 pages)
31 August 1999New director appointed (2 pages)
28 July 1999Full accounts made up to 3 April 1999 (9 pages)
10 May 1999Director resigned (1 page)
29 October 1998Auditor's resignation (1 page)
18 September 1998Return made up to 13/09/98; full list of members (9 pages)
20 August 1998Accounting reference date extended from 30/09/98 to 28/03/99 (1 page)
20 July 1998Full accounts made up to 30 September 1997 (9 pages)
12 March 1998Full accounts made up to 30 September 1996 (8 pages)
12 March 1998Full accounts made up to 30 September 1995 (9 pages)
25 November 1997New secretary appointed (2 pages)
21 November 1997Return made up to 13/09/97; full list of members (9 pages)
20 November 1997Registered office changed on 20/11/97 from: 125 high holborn london WC1V 6QF (1 page)
20 November 1997Director resigned (1 page)
15 October 1996Return made up to 13/09/96; no change of members (9 pages)
15 January 1996Return made up to 13/09/95; full list of members (8 pages)
17 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
28 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1994Company name changed hamwill LIMITED\certificate issued on 21/10/94 (2 pages)
13 September 1994Incorporation (15 pages)