Company NameKMP (Southampton) Ltd
Company StatusActive
Company Number05641412
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 4 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
Appointed01 December 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
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hoadly Road
London
SW16 1AE
Secretary NameMina Patel
NationalityBritish
StatusCurrent
Appointed03 January 2006(1 month after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Alleyn Park
Dulwich
SE21 8AU
Director NameMr Niral Narendra Patel
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 29-33 Church Road
Stanmore
HA7 4AR
Director NameMr Viresh Mukesh Patel
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 29-33 Church Road
Stanmore
HA7 4AR
Secretary NameMr Mukesh Kanubhai Patel
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Glenhurst Rise
Upper Norwood
London
SE19 3XN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address2nd Floor, 29-33 Church Road
Stanmore
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Turnover£80,861
Net Worth£130,329
Cash£85,711
Current Liabilities£1,286,484

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks 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 93 above bar street southampton t/no.HD404443. Notification of addition to or amendment of charge.
Outstanding
9 December 2013Delivered on: 14 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 February 2006Delivered on: 2 March 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: 93 above bar southampton. 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
15 February 2006Delivered on: 23 February 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.
Fully Satisfied

Filing History

4 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
5 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
16 February 2022Satisfaction of charge 056414120004 in full (1 page)
16 February 2022Satisfaction of charge 056414120005 in full (1 page)
16 February 2022Satisfaction of charge 056414120003 in full (1 page)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
12 July 2019Appointment of Mr Viresh Patel as a director on 1 July 2019 (2 pages)
12 July 2019Appointment of Mr Niral Narendra Patel as a director on 1 July 2019 (2 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 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)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
23 September 2016Registered office address changed from 23 Hoadly Road London SW16 1AE to C/O C/O Kmp Group 2nd Floor, 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 2nd Floor, 29-33 Church Road Stanmore HA7 4AR on 23 September 2016 (1 page)
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)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 99
(5 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 99
(5 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 99
(5 pages)
18 May 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
18 May 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 99
(5 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 99
(5 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 99
(5 pages)
12 September 2014Satisfaction of charge 2 in full (2 pages)
12 September 2014Satisfaction of charge 1 in full (1 page)
1 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
8 January 2014Registration of charge 056414120004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(46 pages)
8 January 2014Registration of charge 056414120004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(46 pages)
4 January 2014Registration of charge 056414120005 (33 pages)
4 January 2014Registration of charge 056414120005 (33 pages)
14 December 2013Registration of charge 056414120003 (36 pages)
14 December 2013Registration of charge 056414120003 (36 pages)
2 December 2013Director's details changed for Mr Mukesh Kanubhai Patel on 1 May 2013 (2 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 99
(5 pages)
2 December 2013Director's details changed for Mr Mukesh Kanubhai Patel on 1 May 2013 (2 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 99
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 99
(5 pages)
2 December 2013Director's details changed for Mr Mukesh Kanubhai Patel on 1 May 2013 (2 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)
11 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 1 December 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)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
5 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
21 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 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)
13 January 2009Return made up to 01/12/08; full list of members (4 pages)
13 January 2009Return made up to 01/12/08; full list of members (4 pages)
6 March 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
6 March 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
11 December 2007Return made up to 01/12/07; full list of members (3 pages)
11 December 2007Return made up to 01/12/07; full list of members (3 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
20 December 2006Return made up to 01/12/06; full list of members (7 pages)
20 December 2006Return made up to 01/12/06; full list of members (7 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
23 February 2006Particulars of mortgage/charge (6 pages)
23 February 2006Particulars of mortgage/charge (6 pages)
17 February 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
17 February 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
20 January 2006Ad 01/12/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 January 2006Ad 01/12/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
3 January 2006New secretary appointed (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (1 page)
3 January 2006Secretary resigned (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005Registered office changed on 01/12/05 from: 273 preston road harrow middx HA6 3QE (1 page)
1 December 2005New secretary appointed (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New secretary appointed (1 page)
1 December 2005Incorporation (13 pages)
1 December 2005Incorporation (13 pages)
1 December 2005New director appointed (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Registered office changed on 01/12/05 from: 273 preston road harrow middx HA6 3QE (1 page)