Company NameKMP (Rye Lane) Limited
Company StatusActive
Company Number05479584
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mahesh Kanubhai Patel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Alleyn Park
Dulwich
London
SE21 8AU
Director NameMr Mukesh Kanubhai Patel
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-33 Church Road
Stanmore
HA7 4AR
Secretary NameMina Mahesh Patel
NationalityBritish
StatusCurrent
Appointed13 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address29-33 Church Road
Stanmore
HA7 4AR
Director NameMr Niral Narendra Patel
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(14 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-33 Church Road
Stanmore
HA7 4AR
Director NameMr Viresh Mukesh Patel
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(14 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-33 Church Road
Stanmore
HA7 4AR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address29-33 Church Road
Stanmore
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

40 at £1Mahesh Kanubhai Patel
33.33%
Ordinary
40 at £1Mukesh Kanubhai Patel
33.33%
Ordinary
40 at £1Parul Narendra Patel
33.33%
Ordinary

Financials

Year2014
Turnover£13,209
Net Worth£104,783
Cash£21,965
Current Liabilities£286,983

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

31 December 2013Delivered on: 4 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 December 2013Delivered on: 8 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a 291 rye lane peckham rye london t/no.LN63876. Notification of addition to or amendment of charge.
Outstanding
9 December 2013Delivered on: 24 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 November 2006Delivered on: 28 November 2006
Satisfied on: 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 291 rye lane peckham london t/no LN63876. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 November 2006Delivered on: 25 November 2006
Satisfied on: 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6 banstead road carshalton surrey t/n SGL211600,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 July 2006Delivered on: 15 July 2006
Satisfied on: 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
21 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
16 February 2022Satisfaction of charge 054795840005 in full (1 page)
16 February 2022Satisfaction of charge 054795840006 in full (1 page)
22 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
12 July 2019Appointment of Mr Niral Narendra Patel as a director on 1 July 2019 (2 pages)
12 July 2019Appointment of Mr Viresh Patel as a director on 1 July 2019 (2 pages)
19 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
5 November 2018Satisfaction of charge 054795840004 in full (1 page)
19 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
26 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
26 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
25 November 2016Director's details changed for Mr Mukesh Kanubhai Patel on 19 November 2016 (2 pages)
25 November 2016Secretary's details changed for Mina Mahesh Patel on 19 November 2016 (1 page)
25 November 2016Director's details changed for Mr Mukesh Kanubhai Patel on 19 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Mukesh Kanubhai Patel on 19 November 2016 (2 pages)
25 November 2016Secretary's details changed for Mina Mahesh Patel on 19 November 2016 (1 page)
25 November 2016Director's details changed for Mr Mukesh Kanubhai Patel on 19 November 2016 (2 pages)
23 September 2016Registered office address changed from 23 Hoadly Road London SW16 1AE to C/O C/O Kmp Group 29-33 Church Road Stanmore HA7 4AR on 23 September 2016 (1 page)
23 September 2016Registered office address changed from 23 Hoadly Road London SW16 1AE to C/O C/O Kmp Group 29-33 Church Road Stanmore HA7 4AR on 23 September 2016 (1 page)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 120
(5 pages)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 120
(5 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 120
(5 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 120
(5 pages)
18 May 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
18 May 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
12 September 2014Satisfaction of charge 2 in full (2 pages)
12 September 2014Satisfaction of charge 3 in full (2 pages)
12 September 2014Satisfaction of charge 2 in full (2 pages)
12 September 2014Satisfaction of charge 1 in full (1 page)
12 September 2014Satisfaction of charge 1 in full (1 page)
25 July 2014Annual return made up to 13 June 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 13 June 2014 with a full list of shareholders (5 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
8 January 2014Registration of charge 054795840005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
8 January 2014Registration of charge 054795840005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
4 January 2014Registration of charge 054795840006 (33 pages)
4 January 2014Registration of charge 054795840006 (33 pages)
24 December 2013Registration of charge 054795840004 (37 pages)
24 December 2013Registration of charge 054795840004 (37 pages)
5 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
9 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
8 March 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
14 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
30 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
31 July 2009Return made up to 13/06/09; full list of members (4 pages)
31 July 2009Return made up to 13/06/09; full list of members (4 pages)
29 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
29 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
21 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
21 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
24 June 2008Return made up to 13/06/08; full list of members (4 pages)
24 June 2008Return made up to 13/06/08; full list of members (4 pages)
5 December 2007Return made up to 13/06/07; full list of members (3 pages)
5 December 2007Return made up to 13/06/07; full list of members (3 pages)
9 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
9 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
3 April 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
3 April 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (6 pages)
15 July 2006Particulars of mortgage/charge (6 pages)
13 July 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/06
(7 pages)
13 July 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/06
(7 pages)
24 August 2005£ nc 100/1000000 19/07/05 (1 page)
24 August 2005£ nc 100/1000000 19/07/05 (1 page)
24 August 2005Ad 13/06/05--------- £ si 119@1=119 £ ic 1/120 (2 pages)
24 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2005Ad 13/06/05--------- £ si 119@1=119 £ ic 1/120 (2 pages)
24 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2005Registered office changed on 13/06/05 from: 273 preston road harrow middx HA3 0PX (1 page)
13 June 2005New director appointed (1 page)
13 June 2005Registered office changed on 13/06/05 from: 273 preston road harrow middx HA3 0PX (1 page)
13 June 2005New director appointed (1 page)
13 June 2005New secretary appointed (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New director appointed (1 page)
13 June 2005New secretary appointed (1 page)
13 June 2005Incorporation (13 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Incorporation (13 pages)
13 June 2005New director appointed (1 page)