About

Registered Number: 05112478
Date of Incorporation: 26/04/2004 (20 years ago)
Company Status: Active
Registered Address: C/O Morgan Reach Accountants 1st Floor, 239 Kensington High Street, London, Greater London, W8 6SN,

 

Founded in 2004, Kingsmead Land & Developments Ltd has its registered office in Greater London, it's status is listed as "Active". The companies directors are listed as Davies, Paul Robert, Wright, Siobhan in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Paul Robert 26 April 2004 18 May 2012 1
WRIGHT, Siobhan 01 April 2015 07 September 2020 1

Filing History

Document Type Date
PSC01 - N/A 22 September 2020
AP01 - Appointment of director 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
AD01 - Change of registered office address 26 May 2020
DISS40 - Notice of striking-off action discontinued 15 May 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
RM02 - N/A 10 December 2019
TM01 - Termination of appointment of director 25 April 2016
TM02 - Termination of appointment of secretary 25 April 2016
AP01 - Appointment of director 25 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 11 November 2015
RM01 - N/A 10 April 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 26 September 2014
AD01 - Change of registered office address 10 March 2014
AR01 - Annual Return 07 November 2013
RESOLUTIONS - N/A 25 July 2013
MEM/ARTS - N/A 25 July 2013
CC04 - Statement of companies objects 25 July 2013
AA - Annual Accounts 30 May 2013
AAMD - Amended Accounts 06 February 2013
AA - Annual Accounts 30 January 2013
CH03 - Change of particulars for secretary 09 January 2013
CH01 - Change of particulars for director 08 January 2013
CH03 - Change of particulars for secretary 08 January 2013
AR01 - Annual Return 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AD01 - Change of registered office address 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
MG01 - Particulars of a mortgage or charge 11 August 2012
MG01 - Particulars of a mortgage or charge 11 August 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 31 January 2012
DISS40 - Notice of striking-off action discontinued 11 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 06 May 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
AD01 - Change of registered office address 10 June 2010
AA - Annual Accounts 14 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AR01 - Annual Return 06 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 18 July 2008
395 - Particulars of a mortgage or charge 11 April 2008
AA - Annual Accounts 04 January 2008
395 - Particulars of a mortgage or charge 05 September 2007
395 - Particulars of a mortgage or charge 14 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
363a - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
AA - Annual Accounts 26 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2006
395 - Particulars of a mortgage or charge 20 May 2006
395 - Particulars of a mortgage or charge 20 May 2006
395 - Particulars of a mortgage or charge 20 May 2006
363a - Annual Return 19 May 2006
395 - Particulars of a mortgage or charge 18 March 2006
395 - Particulars of a mortgage or charge 10 March 2006
AA - Annual Accounts 30 January 2006
395 - Particulars of a mortgage or charge 20 August 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
363s - Annual Return 10 May 2005
395 - Particulars of a mortgage or charge 26 March 2005
395 - Particulars of a mortgage or charge 13 July 2004
287 - Change in situation or address of Registered Office 23 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
395 - Particulars of a mortgage or charge 09 June 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 August 2012 Outstanding

N/A

Legal charge 04 August 2012 Outstanding

N/A

Legal charge 28 April 2011 Outstanding

N/A

Legal charge 28 April 2011 Outstanding

N/A

Debenture 28 April 2011 Outstanding

N/A

Legal mortgage 05 May 2010 Outstanding

N/A

Charge and assignment of an agreement relating to land 30 March 2010 Outstanding

N/A

Debenture 10 April 2008 Outstanding

N/A

Legal mortgage 03 September 2007 Outstanding

N/A

Debenture 03 August 2007 Outstanding

N/A

Sub-charge of a mortgage 03 August 2007 Outstanding

N/A

Charge and assignment of an agreement 03 August 2007 Outstanding

N/A

Legal mortgage 12 May 2006 Outstanding

N/A

Legal mortgage 12 May 2006 Outstanding

N/A

Mortgage debenture 12 May 2006 Outstanding

N/A

Mortgage debenture 27 February 2006 Outstanding

N/A

Legal mortgage 27 February 2006 Outstanding

N/A

Legal charge 16 August 2005 Outstanding

N/A

Legal charge 15 March 2005 Fully Satisfied

N/A

Legal charge 25 June 2004 Fully Satisfied

N/A

Debenture 01 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.