Company NameKeston Smith Limited
DirectorsStephen John Smith and Helen Marie Smith
Company StatusActive
Company Number05761379
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen John Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Parkside Mews
Great Park
Warlingham
Surrey
CR6 9PU
Secretary NameMr Stephen John Smith
StatusCurrent
Appointed29 March 2010(4 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address22 Parkside Mews
Great Park
Warlingham
Surrey
CR6 9PU
Director NameMrs Helen Marie Smith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(4 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Parkside Mews
Great Park
Warlingham
Surrey
CR6 9PU
Secretary NameMrs Helen Marie McGarrigan
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Fox Lane
Keston
Kent
BR2 6AL

Location

Registered AddressRoselea
Tydcombe Road
Warlingham
CR6 9LU
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham West
Built Up AreaGreater London

Shareholders

50 at £1Helen Marie Mcgarrigan
50.00%
Ordinary
50 at £1Stephen John Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£48,373
Cash£6,204

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

22 November 2007Delivered on: 4 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £1200000.00 and all other monies due or to become due.
Particulars: 108-110 lordship lane london. Fixed charge over all rental income and.
Outstanding
7 June 2006Delivered on: 28 June 2006
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 on any account whatsoever.
Particulars: 108 and 110 lordship lane east dulwich london t/no SGL264572.
Outstanding
7 June 2006Delivered on: 9 June 2006
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.
Outstanding
31 March 2006Delivered on: 18 April 2006
Persons entitled: Nicholas Scott Rumsey

Classification: Legal charge
Secured details: £713,986.38 due or to become due from the company to.
Particulars: 108 and 110 lordship lane dulwich london t/n sgl 264572.
Outstanding

Filing History

14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Director's details changed for Mrs Helen Marie Mcgarrigan on 29 March 2016 (2 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Director's details changed for Stephen John Smith on 5 February 2015 (2 pages)
2 April 2015Director's details changed for Stephen John Smith on 5 February 2015 (2 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
30 March 2011Amended accounts made up to 31 March 2010 (7 pages)
23 March 2011Appointment of Mrs Helen Marie Mcgarrigan as a director (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2010Compulsory strike-off action has been discontinued (1 page)
10 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
10 May 2010Appointment of Mr Stephen John Smith as a secretary (1 page)
10 May 2010Termination of appointment of Helen Mcgarrigan as a secretary (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2009Return made up to 29/03/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2008Return made up to 29/03/08; full list of members (3 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
30 April 2007Return made up to 29/03/07; full list of members (2 pages)
27 April 2007Secretary's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
28 June 2006Particulars of mortgage/charge (5 pages)
9 June 2006Particulars of mortgage/charge (5 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
29 March 2006Incorporation (17 pages)