Company NameKingsmead Property Limited
DirectorSimon Jay Levene
Company StatusActive
Company Number06390853
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Jay Levene
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Broad Street
Teddington
Middlesex
TW11 8QZ
Secretary NameMr Simon Jay Levene
NationalityBritish
StatusCurrent
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Broad Street
Teddington
Middlesex
TW11 8QZ
Director NamePaul Robert Davies
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlass House
Maulds Meaburn
Penrith
Cumbria
CA10 3HN

Location

Registered AddressJubilee House Jubilee Close
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4DG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1000 at £1Simon Jay Levene
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,102
Cash£1,174
Current Liabilities£226,197

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

8 September 2017Delivered on: 28 September 2017
Persons entitled: Together Commercial Finance LTD (Company Number 2058813)

Classification: A registered charge
Particulars: 8 upper teddington road, kingston upon thames, KT1 4DR.
Outstanding
8 September 2017Delivered on: 26 September 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 8 maples, upper teddington road, kingston upon thames KT1 4DR. For further information please refer to the instrument attached.
Outstanding
8 September 2017Delivered on: 26 September 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 8 upper teddington road, kingston upon thames, KT1 4DR. For further information please refer to the instrument attached.
Outstanding
10 April 2017Delivered on: 11 April 2017
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services

Classification: A registered charge
Particulars: 8 the maples upper teddington road kingston upon thames.
Outstanding
20 September 2013Delivered on: 23 September 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 8 the maples, upper teddington, kingston upon thames KT1 4DR registered at hm land registry with title absolute under title number MX278016.. Notification of addition to or amendment of charge.
Outstanding
20 September 2013Delivered on: 23 September 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 11-12-14, the triangle, kingston upon thames KT1 3RT registered at hm land registry with title absolute under title number SGL717060.. Notification of addition to or amendment of charge.
Outstanding
20 September 2013Delivered on: 23 September 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge.
Outstanding
18 April 2008Delivered on: 1 May 2008
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 29-31 bridge street walton on thames surrey.
Outstanding

Filing History

19 October 2023Total exemption full accounts made up to 30 October 2022 (7 pages)
20 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
6 July 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
9 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
31 October 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
28 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
8 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
18 July 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
8 May 2019Total exemption full accounts made up to 31 October 2017 (8 pages)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
5 October 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
15 December 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 December 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 September 2017Registration of charge 063908530008, created on 8 September 2017 (7 pages)
28 September 2017Registration of charge 063908530008, created on 8 September 2017 (7 pages)
26 September 2017Registration of charge 063908530006, created on 8 September 2017 (8 pages)
26 September 2017Registration of charge 063908530006, created on 8 September 2017 (8 pages)
26 September 2017Registration of charge 063908530007, created on 8 September 2017 (13 pages)
26 September 2017Registration of charge 063908530007, created on 8 September 2017 (13 pages)
17 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
17 August 2017Registered office address changed from 9 Broad Street Teddington Middlesex TW11 8QZ to Jubilee House Jubilee Close Hampton Wick Kingston upon Thames Surrey KT1 4DG on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 9 Broad Street Teddington Middlesex TW11 8QZ to Jubilee House Jubilee Close Hampton Wick Kingston upon Thames Surrey KT1 4DG on 17 August 2017 (1 page)
17 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
16 August 2017Notification of Simon Jay Levene as a person with significant control on 1 December 2016 (2 pages)
16 August 2017Notification of Simon Jay Levene as a person with significant control on 1 December 2016 (2 pages)
11 April 2017Registration of charge 063908530005, created on 10 April 2017 (6 pages)
11 April 2017Registration of charge 063908530005, created on 10 April 2017 (6 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(4 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1,000
(4 pages)
13 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1,000
(4 pages)
13 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1,000
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(4 pages)
23 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 January 2014Registered office address changed from C/O C/O Moxie Financial Services 33 Bromley Crescent Ruislip Middlesex HA4 6PQ England on 22 January 2014 (1 page)
22 January 2014Registered office address changed from C/O C/O Moxie Financial Services 33 Bromley Crescent Ruislip Middlesex HA4 6PQ England on 22 January 2014 (1 page)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders (4 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders (4 pages)
23 September 2013Registration of charge 063908530002 (14 pages)
23 September 2013Registration of charge 063908530003 (23 pages)
23 September 2013Registration of charge 063908530003 (23 pages)
23 September 2013Registration of charge 063908530004 (23 pages)
23 September 2013Registration of charge 063908530004 (23 pages)
23 September 2013Registration of charge 063908530002 (14 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 January 2013Secretary's details changed for Mr Simon Jay Levene on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Mr Simon Jay Levene on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Mr Simon Jay Levene on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Simon Jay Levene on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Simon Jay Levene on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Simon Jay Levene on 8 January 2013 (2 pages)
7 November 2012Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom on 7 November 2012 (1 page)
7 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
7 November 2012Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom on 7 November 2012 (1 page)
7 November 2012Termination of appointment of Paul Davies as a director (1 page)
7 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
7 November 2012Termination of appointment of Paul Davies as a director (1 page)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
9 June 2010Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 June 2010 (1 page)
7 January 2010Director's details changed for Simon Jay Levene on 5 October 2009 (2 pages)
7 January 2010Director's details changed for Simon Jay Levene on 5 October 2009 (2 pages)
7 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Paul Robert Davies on 5 October 2009 (2 pages)
7 January 2010Director's details changed for Paul Robert Davies on 5 October 2009 (2 pages)
7 January 2010Director's details changed for Paul Robert Davies on 5 October 2009 (2 pages)
7 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Simon Jay Levene on 5 October 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 November 2008Return made up to 05/10/08; full list of members (3 pages)
27 November 2008Return made up to 05/10/08; full list of members (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 October 2007Incorporation (16 pages)
5 October 2007Incorporation (16 pages)