Company NameKings Mill Practice Ltd.
Company StatusDissolved
Company Number07818425
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)
Previous NamePennybarn Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul Anthony Taylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameMr Ketan Kamdar
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(1 month after company formation)
Appointment Duration10 years, 6 months (closed 07 June 2022)
RoleChartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameMr Priyesh Shavdia
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 22 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameMrs Julie Gilmour
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurma House Station Path
Staines
Middlesex
TW18 4LA
Director NameMs Hannah Gilmour
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurma House Station Path
Staines
TW18 4LS

Contact

Websitewww.kingsmill.co.uk/
Telephone020 86867942
Telephone regionLondon

Location

Registered Address75 Park Lane
Croydon
Surrey
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

30 at £1Ketan Kamdar
30.00%
Ordinary
30 at £1Paul Taylor
30.00%
Ordinary
30 at £1Priyesh Shavdia
30.00%
Ordinary
10 at £1Julie Gilmour
10.00%
Ordinary

Financials

Year2014
Net Worth-£141,076
Cash£8,016
Current Liabilities£143,466

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 December 2011Delivered on: 14 December 2011
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022Accounts for a dormant company made up to 31 March 2021 (6 pages)
5 April 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
26 November 2021Satisfaction of charge 1 in full (1 page)
6 November 2021Voluntary strike-off action has been suspended (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
1 October 2021Application to strike the company off the register (1 page)
19 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
21 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
30 November 2018Termination of appointment of Julie Gilmour as a director on 1 February 2016 (1 page)
30 November 2018Termination of appointment of Hannah Gilmour as a director on 1 June 2017 (1 page)
7 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 April 2016Appointment of Ms Hannah Gilmour as a director on 22 April 2016 (2 pages)
25 April 2016Appointment of Ms Hannah Gilmour as a director on 22 April 2016 (2 pages)
22 April 2016Termination of appointment of Priyesh Shavdia as a director on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Priyesh Shavdia as a director on 22 April 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
25 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
6 March 2012Appointment of Julie Gilmour as a director (3 pages)
6 March 2012Appointment of Julie Gilmour as a director (3 pages)
3 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 100
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 100
(4 pages)
30 December 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
30 December 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
23 December 2011Company name changed pennybarn LTD.\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-23
(2 pages)
23 December 2011Change of name notice (2 pages)
23 December 2011Change of name notice (2 pages)
23 December 2011Company name changed pennybarn LTD.\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-23
(2 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 November 2011Appointment of Mr Priyesh Shavdia as a director (2 pages)
28 November 2011Appointment of Mr Ketan Kamdar as a director (2 pages)
28 November 2011Appointment of Mr Ketan Kamdar as a director (2 pages)
28 November 2011Appointment of Mr Priyesh Shavdia as a director (2 pages)
16 November 2011Termination of appointment of Robert Kelford as a director (1 page)
16 November 2011Termination of appointment of Robert Kelford as a director (1 page)
16 November 2011Appointment of Mr. Paul Taylor as a director (2 pages)
16 November 2011Registered office address changed from Temple House 20 Holywell Row London EC4A 4XH United Kingdom on 16 November 2011 (1 page)
16 November 2011Registered office address changed from Temple House 20 Holywell Row London EC4A 4XH United Kingdom on 16 November 2011 (1 page)
16 November 2011Appointment of Mr. Paul Taylor as a director (2 pages)
20 October 2011Incorporation (36 pages)
20 October 2011Incorporation (36 pages)