Company NameKMSP Capital Limited
DirectorMansi Mehta
Company StatusActive
Company Number06863087
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Mansi Mehta
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Secretary NameMs Mansi Mehta
NationalityBritish
StatusCurrent
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mansi Mehta
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,686
Cash£15,377
Current Liabilities£216,794

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

9 May 2014Delivered on: 13 May 2014
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 457A new cross road, london SE14 6TA and registered at the land registry with title absolute under title number 286539. all that the freehold interest in the land and property known as land on the north side of 457A new cross road, london SE14 6TA and registered at the land registry with title absolute under title number TGL346635.
Outstanding
9 May 2014Delivered on: 13 May 2014
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 457A new cross road, london SE14 6TA and registered at the land registry with title absolute under title number 286539. all that the freehold interest in the land and property known as land on the north side of 457A new cross road, london SE14 6TA and registered at the land registry with title absolute under title number TGL346635.
Outstanding
11 July 2013Delivered on: 19 July 2013
Satisfied on: 16 May 2014
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
11 July 2013Delivered on: 19 July 2013
Satisfied on: 16 May 2014
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 457A new cross road, london (286539 & TGL346635). Notification of addition to or amendment of charge.
Fully Satisfied
3 April 2013Delivered on: 5 April 2013
Satisfied on: 7 May 2014
Persons entitled: Shawbrook Bank Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property known as flat a, 23 rutland walk, london including all buildings, fixtures and fittings, the related rights and the goodwill together with floating charge over all present anf future assets of the company see image for full details.
Fully Satisfied

Filing History

5 June 2023Cessation of Mansi Mehta as a person with significant control on 31 March 2023 (1 page)
5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
22 June 2022Change of details for Mrs Mansi Mehta as a person with significant control on 22 June 2022 (2 pages)
22 June 2022Change of details for Emperor Property (Group) Ltd as a person with significant control on 22 June 2022 (2 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
1 June 2022Notification of Emperor Property (Group) Ltd as a person with significant control on 1 June 2022 (2 pages)
24 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
3 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 August 2017Director's details changed for Ms Mansi Mehta on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Ms Mansi Mehta on 1 August 2017 (2 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 April 2017Director's details changed for Ms Mansi Mehta on 31 March 2017 (2 pages)
13 April 2017Director's details changed for Ms Mansi Mehta on 31 March 2017 (2 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
30 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1
(4 pages)
30 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1
(4 pages)
2 February 2016Director's details changed for Ms Mansi Metha on 1 February 2016 (2 pages)
2 February 2016Director's details changed for Ms Mansi Metha on 1 February 2016 (2 pages)
2 February 2016Secretary's details changed for Ms Mansi Metha on 1 February 2016 (1 page)
2 February 2016Secretary's details changed for Ms Mansi Metha on 1 February 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Registered office address changed from 15 Purley Rise Purley CR8 3AW to 505 Pinner Road Harrow Middlesex HA2 6EH on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 15 Purley Rise Purley CR8 3AW to 505 Pinner Road Harrow Middlesex HA2 6EH on 22 June 2015 (1 page)
22 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 May 2014Satisfaction of charge 068630870002 in full (4 pages)
16 May 2014Satisfaction of charge 068630870003 in full (4 pages)
16 May 2014Satisfaction of charge 068630870002 in full (4 pages)
16 May 2014Satisfaction of charge 068630870003 in full (4 pages)
13 May 2014Registration of charge 068630870005 (29 pages)
13 May 2014Registration of charge 068630870005 (29 pages)
13 May 2014Registration of charge 068630870004 (28 pages)
13 May 2014Registration of charge 068630870004 (28 pages)
7 May 2014Satisfaction of charge 1 in full (4 pages)
7 May 2014Satisfaction of charge 1 in full (4 pages)
22 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
15 April 2014Secretary's details changed for Ms Mansi Metha on 23 January 2014 (1 page)
15 April 2014Secretary's details changed for Ms Mansi Metha on 23 January 2014 (1 page)
15 April 2014Secretary's details changed for Ms Mansi Metha on 23 January 2014 (1 page)
15 April 2014Director's details changed for Ms Mansi Metha on 23 January 2014 (2 pages)
15 April 2014Secretary's details changed for Ms Mansi Metha on 23 January 2014 (1 page)
15 April 2014Director's details changed for Ms Mansi Metha on 23 January 2014 (2 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 July 2013Registration of charge 068630870003 (38 pages)
19 July 2013Registration of charge 068630870002 (39 pages)
19 July 2013Registration of charge 068630870003 (38 pages)
19 July 2013Registration of charge 068630870002 (39 pages)
27 June 2013Director's details changed for Ms Mansi Patel on 14 June 2013 (3 pages)
27 June 2013Director's details changed for Ms Mansi Patel on 14 June 2013 (3 pages)
24 June 2013Secretary's details changed for Ms Mansi Patel on 14 June 2013 (2 pages)
24 June 2013Secretary's details changed for Ms Mansi Patel on 14 June 2013 (2 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
3 May 2011Secretary's details changed for Miss Mansi Patel on 3 May 2011 (1 page)
3 May 2011Director's details changed for Ms Mansi Patel on 3 May 2011 (2 pages)
3 May 2011Secretary's details changed for Miss Mansi Patel on 3 May 2011 (1 page)
3 May 2011Secretary's details changed for Miss Mansi Patel on 3 May 2011 (1 page)
3 May 2011Director's details changed for Ms Mansi Patel on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Ms Mansi Patel on 3 May 2011 (2 pages)
3 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
4 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
30 March 2009Incorporation (18 pages)
30 March 2009Incorporation (18 pages)