Street, Egham
Surrey
TW20 9HY
Director Name | Mr Simon Andrew Whiteley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2004(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Gladstone House, 77-79 High Street, Egham Surrey TW20 9HY |
Secretary Name | Mr Simon Andrew Whiteley |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2004(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Gladstone House, 77-79 High Street, Egham Surrey TW20 9HY |
Website | kingsmeadhomes.co.uk |
---|
Registered Address | Gladstone House, 77-79 High Street, Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
998 at £1 | Simon Andrew Whiteley & Trustees Of V.e. Barker Saw's Childrens Trust 99.80% Non Voting |
---|---|
1 at £1 | Elaine Teresa Whiteley 0.10% Ordinary |
1 at £1 | Simon Andrew Whiteley 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £620,404 |
Cash | £1,967 |
Current Liabilities | £24,422 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
7 October 2011 | Delivered on: 15 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6, 82-84 lexham gardens london t/no NGL639678 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
24 April 2006 | Delivered on: 9 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cornerways flats 1-6 33 lawn close datchet berkshire and the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Outstanding |
23 May 2005 | Delivered on: 1 June 2005 Satisfied on: 27 October 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage 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 33 lawn close datchet t/n BK139105. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
14 May 2004 | Delivered on: 26 May 2004 Satisfied on: 15 November 2011 Persons entitled: Anglo Irish Bank Corporation PLC 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 33 lawn close datchet slough berkshire SL3 9JZ. Fully Satisfied |
30 May 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
7 April 2008 | Director's change of particulars / elaine whiteley / 05/03/2008 (1 page) |
7 April 2008 | Director and secretary's change of particulars / simon whiteley / 05/03/2008 (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
17 May 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
16 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
20 June 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
7 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
25 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2004 | Particulars of mortgage/charge (5 pages) |
21 May 2004 | Resolutions
|
21 May 2004 | Ad 04/05/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 April 2004 | Resolutions
|
6 April 2004 | Incorporation (12 pages) |