Company NameKearton Close Ltd
DirectorsKevin Painter and Andrew Thaddeus Short
Company StatusActive
Company Number13389408
CategoryPrivate Limited Company
Incorporation Date11 May 2021(2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kevin Painter
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed11 May 2021(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address1 Gemini Court, 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Andrew Thaddeus Short
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed11 May 2021(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address1 Gemini Court, 42a Throwley Way
Sutton
Surrey
SM1 4AF
Secretary NameMr Andrew Short
StatusCurrent
Appointed11 May 2021(same day as company formation)
RoleCompany Director
Correspondence Address1 Gemini Court, 42a Throwley Way
Sutton
Surrey
SM1 4AF

Location

Registered Address1 Gemini Court, 42a Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

12 August 2022Delivered on: 16 August 2022
Persons entitled: Msp Capital LTD

Classification: A registered charge
Particulars: By way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1 of the instrument being 8 kearton close kenley CR8 5EN) vested in the chargor at the date of the instrument together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. By way of fixed charge all estates or interests in any freehold and leasehold property at the date of the instrument and in the future vested in or charged to the charger; and. By way of fixed charge all patents, patent applications, trademarks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property").
Outstanding
12 August 2022Delivered on: 16 August 2022
Persons entitled: Msp Capital LTD

Classification: A registered charge
Particulars: Freehold property 8 kearton close, kenley, CR8 5EN as registered at land registry as title number SY145358.
Outstanding
7 July 2021Delivered on: 7 July 2021
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 8 kearton close. Kenley. CR8 5EN.
Outstanding
7 July 2021Delivered on: 7 July 2021
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 8 kearton close. Kenley. CR8 5EN.
Outstanding

Filing History

22 January 2024Satisfaction of charge 133894080001 in full (1 page)
22 January 2024Satisfaction of charge 133894080002 in full (1 page)
10 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
13 February 2023Change of details for Mr Andrew Thaddeus Short as a person with significant control on 13 February 2023 (2 pages)
13 February 2023Director's details changed for Mr Andrew Thaddeus Short on 13 February 2023 (2 pages)
24 January 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
5 January 2023Change of details for Mr Andrew Thaddeus Short as a person with significant control on 5 January 2023 (2 pages)
5 January 2023Secretary's details changed for Mr Andrew Short on 5 January 2023 (1 page)
5 January 2023Director's details changed for Mr Andrew Thaddeus Short on 5 January 2023 (2 pages)
16 August 2022Registration of charge 133894080004, created on 12 August 2022 (21 pages)
16 August 2022Registration of charge 133894080003, created on 12 August 2022 (10 pages)
4 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
7 July 2021Registration of charge 133894080002, created on 7 July 2021 (6 pages)
7 July 2021Registration of charge 133894080001, created on 7 July 2021 (7 pages)
11 May 2021Incorporation
Statement of capital on 2021-05-11
  • GBP 2
(32 pages)