Company NameKSW Property Developments Ltd.
Company StatusDissolved
Company Number05603268
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Dissolution Date26 December 2023 (4 months ago)
Previous NameBonds Worldwide Express London Ltd

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMrs Karen Shane Waters
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillford House Coughton Fields Lane
Coughton
Alcester
Warwickshire
B49 6BS
Director NameMr Lee Restell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressChurch Farm Packington Lane
Meriden
Warwickshire
CV7 7HN
Director NameMr Christopher Granger
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleBranch Manager
Country of ResidenceEngland
Correspondence Address96 Brocket Road
Welwyn Garden City
Hertfordshire
AL8 7TU
Secretary NameMr Richard Rashid Rogers
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Ashburnham Road
Bedford
MK40 1EA

Contact

Websitebondsworldwide.co.uk
Telephone0121 7822233
Telephone regionBirmingham

Location

Registered Address25 Knoll Road
Bexley
DA5 1AY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

90 at £1Bonds Worldwide Holdings LTD
90.00%
Ordinary
10 at £1Christopher Granger
10.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

20 February 2009Delivered on: 7 March 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 30 September 2019 (9 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 September 2018 (9 pages)
5 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
3 May 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
16 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
23 March 2015Termination of appointment of Richard Rashid Rogers as a secretary on 10 January 2015 (1 page)
23 March 2015Termination of appointment of Christopher Granger as a director on 10 January 2015 (1 page)
23 March 2015Termination of appointment of Christopher Granger as a director on 10 January 2015 (1 page)
23 March 2015Termination of appointment of Richard Rashid Rogers as a secretary on 10 January 2015 (1 page)
19 January 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
19 January 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
11 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
13 March 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
14 March 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
15 November 2010Director's details changed for Mrs Karen Shane Waters on 15 October 2010 (2 pages)
15 November 2010Director's details changed for Mrs Karen Shane Waters on 15 October 2010 (2 pages)
15 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
15 November 2010Registered office address changed from Unit B, the Apsley Centre Apsley Way London NW2 7LZ on 15 November 2010 (1 page)
15 November 2010Registered office address changed from Unit B, the Apsley Centre Apsley Way London NW2 7LZ on 15 November 2010 (1 page)
14 June 2010Full accounts made up to 30 September 2009 (15 pages)
14 June 2010Full accounts made up to 30 September 2009 (15 pages)
20 November 2009Director's details changed for Christopher Granger on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Karen Shane Waters on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Christopher Granger on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Karen Shane Waters on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
22 April 2009Full accounts made up to 30 September 2008 (16 pages)
22 April 2009Full accounts made up to 30 September 2008 (16 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 October 2008Return made up to 25/10/08; full list of members (4 pages)
30 October 2008Return made up to 25/10/08; full list of members (4 pages)
30 June 2008Full accounts made up to 30 September 2007 (15 pages)
30 June 2008Full accounts made up to 30 September 2007 (15 pages)
3 April 2008Appointment terminated director lee restell (1 page)
3 April 2008Appointment terminated director lee restell (1 page)
12 November 2007Return made up to 25/10/07; full list of members (3 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 25/10/07; full list of members (3 pages)
31 July 2007Full accounts made up to 30 September 2006 (13 pages)
31 July 2007Full accounts made up to 30 September 2006 (13 pages)
31 July 2007Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
31 July 2007Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
20 November 2006Return made up to 25/10/06; full list of members (3 pages)
20 November 2006Return made up to 25/10/06; full list of members (3 pages)
25 October 2005Incorporation (14 pages)
25 October 2005Incorporation (14 pages)