Company NameKensington Mortgage Securities Plc
Company StatusLiquidation
Company Number06047618
CategoryPublic Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(7 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed10 January 2007(same day as company formation)
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed10 January 2007(same day as company formation)
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 January 2014(7 years after company formation)
Appointment Duration10 years, 3 months
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN
Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address61 Vineyard Hill Road
London
SW19 7JL
Director NameAnn Sara Tomsett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleChief Solicitor
Country of ResidenceEngland
Correspondence Address3a Palace Green
London
W8 4TR
Secretary NameAnn Sara Tomsett
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleChief Solicitor
Country of ResidenceEngland
Correspondence Address3a Palace Green
London
W8 4TR
Director NameMalcolm Clays
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(8 months after company formation)
Appointment Duration7 months (resigned 14 April 2008)
RoleDirector Of Finance
Correspondence Address9 Llewelyn Park
Twyford
Berkshire
RG10 9NG
Director NameMr Derek Lloyd
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2011)
RoleHead Of Treasury
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Director NameMr Anant Patel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMr Paul Glendenning
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(7 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2008(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

50k at £1Kms Securitisation LTD
100.00%
Ordinary
1 at £1Capita Trust Nominees No. 1 LTD
0.00%
Ordinary

Financials

Year2014
Turnover£14,395,000
Gross Profit£11,178,000
Net Worth£28,000
Cash£53,236,000
Current Liabilities£68,614,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 August 2020 (3 years, 8 months ago)
Next Return Due15 August 2021 (overdue)

Charges

31 January 2020Delivered on: 7 February 2020
Persons entitled: Apex Corporate Trustees (UK) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
10 November 2017Delivered on: 27 November 2017
Persons entitled: Link Corporate Trustees (UK) Limited (Previously Known as Capita Trust Company Limited) as Series 2007-1 Note Trustee

Classification: A registered charge
Outstanding
27 November 2007Delivered on: 5 December 2007
Persons entitled: Capital Trust Company Limited

Classification: A supplemental deed of charge being supplemental to a series 2007-1 security deed supplement dated 28 march 2007
Secured details: All monies due or to become due from the company to the series 2007-1 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The scottish loans and the scottish mortgages, all right title interest and benefit of npmf in and under the kms scottish loans and their related kms scottish mortgages, all right title interest and benefit in the scottish charged, the insurance contracts and the property. See the mortgage charge document for full details.
Outstanding
28 March 2007Delivered on: 12 April 2007
Persons entitled: Capita Trust Company Limited (The Security Trustee)

Classification: Assignation and charge
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignation in security of the companys whole right title and interest in and to the scottish trust property as defined in the series 2007-1 scottish declarations of trust a floating charge over the companys whole right title and interest in and to the scottish trust property as defined in the series 2007-1 scottish declarations of trust and in and to each scottish loan and its related collateral security. See the mortgage charge document for full details.
Outstanding
28 March 2007Delivered on: 5 April 2007
Persons entitled: Capita Trust Company Limited

Classification: Series 2007-1 security deed supplement
Secured details: All monies due or to become due from the company to the series 2007-1 secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge all its rights in respect of the series 2007-1 portfolio and their related mortgages. See the mortgage charge document for full details.
Outstanding
14 March 2007Delivered on: 26 March 2007
Persons entitled: Capita Trust Company Limited (The Security Trustee)

Classification: Security deed
Secured details: All monies due or to become due from the company to the series secured creditors and the programme secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The accounts the contracts the authorised investments. See the mortgage charge document for full details.
Outstanding

Filing History

27 November 2017Registration of charge 060476180005, created on 10 November 2017 (11 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
20 October 2017Change of details for Kms Securitisation Limited as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
2 October 2017Full accounts made up to 31 March 2017 (40 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 October 2016Full accounts made up to 31 March 2016 (35 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
14 October 2015Full accounts made up to 31 March 2015 (30 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
(4 pages)
3 October 2014Full accounts made up to 31 March 2014 (30 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(4 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(4 pages)
24 July 2014Appointment of Mr Sean Martin as a director on 11 July 2014 (2 pages)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
16 June 2014Termination of appointment of Sean Martin as a director (1 page)
16 June 2014Appointment of Mr Paul Glendenning as a director (2 pages)
29 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
29 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 50,000
(5 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 50,000
(5 pages)
12 August 2013Full accounts made up to 31 March 2013 (29 pages)
13 September 2012Full accounts made up to 31 March 2012 (29 pages)
29 August 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
29 August 2012Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages)
29 August 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 August 2012Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
19 December 2011Appointment of Mr Sean Martin as a director (2 pages)
16 December 2011Termination of appointment of Derek Lloyd as a director (1 page)
16 December 2011Termination of appointment of Anant Patel as a director (1 page)
22 September 2011Full accounts made up to 31 March 2011 (25 pages)
15 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 15 September 2011 (1 page)
8 August 2011Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages)
8 August 2011Capitals not rolled up (2 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 August 2011Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages)
18 August 2010Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages)
18 August 2010Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages)
13 August 2010Full accounts made up to 31 March 2010 (25 pages)
27 October 2009Director's details changed for Mr Anant Patel on 13 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Derek Lloyd on 13 October 2009 (3 pages)
1 October 2009Full accounts made up to 31 March 2009 (26 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 December 2008Full accounts made up to 31 March 2008 (24 pages)
21 August 2008Return made up to 01/08/08; full list of members (4 pages)
23 April 2008Appointment terminated director ann tomsett (1 page)
23 April 2008Director appointed mr derek lloyd (2 pages)
23 April 2008Appointment terminated director malcolm clays (1 page)
23 April 2008Director appointed mr anant patel (1 page)
21 February 2008Registered office changed on 21/02/08 from: 2 gresham street london EC2V 7QP (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (2 pages)
5 December 2007Particulars of mortgage/charge (13 pages)
5 November 2007Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page)
28 September 2007New director appointed (3 pages)
26 September 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
25 September 2007Director resigned (1 page)
18 August 2007Return made up to 01/08/07; full list of members (7 pages)
27 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
12 April 2007Particulars of mortgage/charge (11 pages)
5 April 2007Particulars of mortgage/charge (14 pages)
26 March 2007Particulars of mortgage/charge (53 pages)
23 February 2007Application to commence business (2 pages)
23 February 2007Certificate of authorisation to commence business and borrow (1 page)
25 January 2007New director appointed (4 pages)
25 January 2007New secretary appointed;new director appointed (6 pages)
25 January 2007New director appointed (4 pages)
25 January 2007New director appointed (6 pages)
18 January 2007Registered office changed on 18/01/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
18 January 2007Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007Director resigned (1 page)
10 January 2007Incorporation (17 pages)