Company NameKMP (Mitcham) Limited
Company StatusActive
Company Number11286044
CategoryPrivate Limited Company
Incorporation Date3 April 2018(6 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Bhavish Patel
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2nd Floor, Compton House 29-33 Church Lane
Stanmore
HA7 4AR
Director NameMr Niral Narendra Patel
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Compton House 29-33 Church Lane
Stanmore
HA7 4AR
Director NameMr Viresh Mukesh Patel
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(2 years, 10 months after company formation)
Appointment Duration3 years, 2 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(5 years, 2 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

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 Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

3 March 2021Delivered on: 4 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
3 March 2021Delivered on: 4 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Freehold property - land on the south east side of rialto road, mitcham CR4 2LT - title no: SY33954.
Outstanding
27 September 2018Delivered on: 8 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 September 2018Delivered on: 8 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold land on the south east side of rialto road, mitcham also known as land adjacent to 20 rialto road, mitcham, surrey, CR4 2LT registered at the land registry with title number SY33954.
Outstanding

Filing History

4 March 2021Satisfaction of charge 112860440002 in full (1 page)
4 March 2021Registration of charge 112860440004, created on 3 March 2021 (18 pages)
4 March 2021Satisfaction of charge 112860440001 in full (1 page)
4 March 2021Registration of charge 112860440003, created on 3 March 2021 (16 pages)
11 February 2021Appointment of Mr Viresh Mukesh Patel as a director on 10 February 2021 (2 pages)
1 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
14 March 2019Current accounting period extended from 30 April 2019 to 30 September 2019 (1 page)
8 October 2018Registration of charge 112860440001, created on 27 September 2018 (41 pages)
8 October 2018Registration of charge 112860440002, created on 27 September 2018 (43 pages)
3 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-03
  • GBP 100
(32 pages)