Company NameKingsmere Homes Limited
DirectorsGordon Arthur Lewis and Jaswinder Singh Rayat
Company StatusActive
Company Number03614452
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gordon Arthur Lewis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1998(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 Blackbrook Lane
Bickley
Bromley
Kent
BR2 8AY
Director NameMr Jaswinder Singh Rayat
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1998(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address127 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 0AT
Secretary NameMr Gordon Arthur Lewis
NationalityBritish
StatusCurrent
Appointed07 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Blackbrook Lane
Bickley
Bromley
Kent
BR2 8AY
Director NameSurinder Singh Chana
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleBuilder
Correspondence Address17 Carlyle Avenue
Southall
Middlesex
UB1 2LN
Director NamePritpal Singh Virdi
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleBuilder
Correspondence Address56 Garrick Road
Greenford
Middlesex
UB6 9HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address54 Blackbrook Lane
Bickley
Bromley
Kent
BR2 8AY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Caroline Lewis
25.00%
Ordinary
1 at £1Gordon Arthur Lewis
25.00%
Ordinary
1 at £1Harjinder Rayat
25.00%
Ordinary
1 at £1J.s. Rayat
25.00%
Ordinary

Financials

Year2014
Net Worth-£15,743
Cash£25,764
Current Liabilities£1,550,386

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 August 2023 (9 months ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Charges

29 March 2012Delivered on: 11 April 2012
Persons entitled: Metro Bank PLC

Classification: Legal charge to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The jubilee pub 178 darnley road strood rochester kent t/no K720131 fixed charge all present and future estate,interest rights and benefits in respect of the property, see image for full details.
Outstanding
10 February 2012Delivered on: 14 February 2012
Persons entitled: National Westminster 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: 23 beechwood gardens north circular road park royal london t/no NGL187926 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 February 2012Delivered on: 14 February 2012
Persons entitled: National Westminster 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: 21 & 22 beechwood gardens north circular road park royal london t/no's AGL70062 & AGL70063 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 July 2011Delivered on: 19 July 2011
Persons entitled: National Westminster Bank 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 4
(5 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 4
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(6 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(6 pages)
23 May 2014Change of share class name or designation (2 pages)
23 May 2014Statement of company's objects (2 pages)
23 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 4
(5 pages)
28 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 4
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 September 2010Director's details changed for Jaswinder Singh Rayat on 1 June 2010 (3 pages)
4 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
4 September 2010Director's details changed for Jaswinder Singh Rayat on 1 June 2010 (3 pages)
4 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
23 December 2009Termination of appointment of Pritpal Virdi as a director (1 page)
23 December 2009Termination of appointment of Surinder Chana as a director (1 page)
7 September 2009Appointment terminated director surinder chana (1 page)
7 September 2009Appointment terminated director pritpal virdi (1 page)
7 September 2009Return made up to 07/08/09; full list of members (4 pages)
15 June 2009Registered office changed on 15/06/2009 from 1A shelley crescent southall middlesex UB1 2LG (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 October 2008Return made up to 07/08/08; full list of members (5 pages)
2 May 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
10 September 2007Return made up to 07/08/07; full list of members (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 September 2006Return made up to 07/08/06; full list of members (9 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 August 2005Return made up to 07/08/05; full list of members (9 pages)
8 December 2004Ad 02/11/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
18 August 2004Return made up to 07/08/04; full list of members (8 pages)
28 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 October 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 August 2002Return made up to 07/08/02; full list of members (8 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 December 2001Return made up to 07/08/01; full list of members (7 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 September 2000Return made up to 07/08/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 October 1999Return made up to 07/08/99; full list of members (6 pages)
29 December 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
7 August 1998Incorporation (17 pages)