Company NameKensington Property Group (Surrey) Ltd
Company StatusDissolved
Company Number08985534
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Edward Simon Gill
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameBenjamin James Lee
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr James Dominic McCann
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2016(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 06 October 2020)
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ

Location

Registered AddressAirport House
Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Benjamin James Lee
33.33%
Ordinary
100 at £1Edward Simon Gill
33.33%
Ordinary
100 at £1James Dominic Mccann
33.33%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Charges

20 January 2017Delivered on: 20 January 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate an known as carandal, brooklands lane, weybridge KT13 8UX registered at hm land registry with title absolute under title nuber SY208364.
Outstanding
20 January 2017Delivered on: 20 January 2017
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 all 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.
Outstanding
31 May 2016Delivered on: 8 June 2016
Persons entitled: Duncan Harrison

Classification: A registered charge
Particulars: F/H situate and k/a carandal march road weybridge surrey t/no. Absolute SY208364.
Outstanding
31 May 2016Delivered on: 1 June 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as carandal march road weybridge KT13 8UX registered at hm land registry with title absolute under title number SY208364.
Outstanding
31 May 2016Delivered on: 1 June 2016
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.
Outstanding

Filing History

14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (8 pages)
20 January 2017Registration of charge 089855340004, created on 20 January 2017 (13 pages)
20 January 2017Registration of charge 089855340005, created on 20 January 2017 (18 pages)
7 November 2016Appointment of Mr James Dominic Mccann as a director on 3 November 2016 (2 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Registration of charge 089855340003, created on 31 May 2016 (7 pages)
1 June 2016Registration of charge 089855340001, created on 31 May 2016 (13 pages)
1 June 2016Registration of charge 089855340002, created on 31 May 2016 (18 pages)
21 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 300
(3 pages)
16 March 2016Director's details changed for Benjamin James Lee on 10 March 2016 (2 pages)
3 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 July 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 300
(3 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 300
(3 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 300
(33 pages)