Company NameKMP (Surrey Quays) Limited
Company StatusActive
Company Number08866423
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 2 months ago)
Previous NameKMP (Harrow) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bhavish Patel
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDay Lewis House 324 Bensham Lane
Thornton Heath
Croydon
Surrey
CR7 7EQ
Director NameMr Kunal Mahesh Patel
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDay Lewis House 324 Bensham Lane
Thornton Heath
Croydon
Surrey
CR7 7EQ
Director NameMr Niral Narendra Patel
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDay Lewis House 324 Bensham Lane
Thornton Heath
Croydon
Surrey
CR7 7EQ
Director NameMr Viresh Mukesh Patel
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Compton House 29-33 Church Road
Stanmore
HA7 4AR
Director NameMr Vishal Narendra Patel
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(9 years, 5 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Compton House 29-33 Church Road
Stanmore
HA7 4AR

Location

Registered Address2nd Floor, Compton House
29-33 Church Road
Stanmore
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Quatroville LTD
80.00%
Ordinary
7 at £1Bhavish Patel
7.00%
Ordinary
7 at £1Niral Narendra Patel
7.00%
Ordinary
6 at £1Kunal Mahesh Patel
6.00%
Ordinary

Financials

Year2014
Net Worth£52
Current Liabilities£51,791

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

20 October 2022Delivered on: 27 October 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land lying to the north of 30 rotherhithe road, london SE16 2AD, the postal address being known as 41-55 rotherhithe old road, surrey quays SE16 2FA. Title number – TGL399193. Land on the south east side of cock lane, penn. Title number – BM37342.
Outstanding
21 June 2017Delivered on: 22 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property - land lying to the north of 30 rotherhithe, new road, london, SE16 2AD - title no: TGL399193.
Outstanding
16 March 2017Delivered on: 23 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 December 2023Registered office address changed from Third Floor 126-134 Baker Street London W1U 6UE to 2nd Floor, Compton House 29-33 Church Road Stanmore HA7 4AR on 27 December 2023 (1 page)
21 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
10 July 2023Appointment of Mr Vishal Narendra Patel as a director on 29 June 2023 (2 pages)
22 May 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
21 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
27 October 2022Registration of charge 088664230003, created on 20 October 2022 (64 pages)
21 October 2022Memorandum and Articles of Association (31 pages)
21 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
4 August 2022Satisfaction of charge 088664230002 in full (1 page)
4 August 2022Satisfaction of charge 088664230001 in full (1 page)
23 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
25 January 2022Change of details for Hanbury Global as a person with significant control on 25 January 2022 (2 pages)
25 January 2022Cessation of Niral Narendra Patel as a person with significant control on 25 January 2022 (1 page)
25 January 2022Notification of Hanbury Global as a person with significant control on 29 September 2016 (1 page)
23 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
25 May 2021Appointment of Mr Viresh Mukesh Patel as a director on 13 May 2021 (2 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
9 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
29 July 2019Change of name notice (2 pages)
29 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-05
(2 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
16 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
22 June 2017Registration of charge 088664230002, created on 21 June 2017 (8 pages)
22 June 2017Registration of charge 088664230002, created on 21 June 2017 (8 pages)
23 March 2017Registration of charge 088664230001, created on 16 March 2017 (5 pages)
23 March 2017Registration of charge 088664230001, created on 16 March 2017 (5 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
14 August 2015Full accounts made up to 30 September 2014 (8 pages)
14 August 2015Full accounts made up to 30 September 2014 (8 pages)
10 July 2015Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
10 July 2015Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
24 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)