Company number 04275292
Status Active
Incorporation Date 22 August 2001
Company Type Private Limited Company
Address 22 UXBRIDGE ROAD, LONDON, W5 2RJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 22 August 2016 with updates. The most likely internet sites of KINGMEAD LIMITED are www.kingmead.co.uk, and www.kingmead.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.7 miles; to Clapham Junction Rail Station is 6.9 miles; to Bushey Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingmead Limited is a Private Limited Company.
The company registration number is 04275292. Kingmead Limited has been working since 22 August 2001.
The present status of the company is Active. The registered address of Kingmead Limited is 22 Uxbridge Road London W5 2rj. . MIRZA, Saira Camran is a Secretary of the company. MIRZA, Camran Wyn is a Director of the company. MIRZA, Saira Camran is a Director of the company. Secretary JOHN, Toji has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director JOHN, Toji has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
JOHN, Toji
Resigned: 23 August 2002
Appointed Date: 19 September 2001
Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 19 September 2001
Appointed Date: 22 August 2001
Director
JOHN, Toji
Resigned: 23 August 2002
Appointed Date: 19 September 2001
64 years old
Nominee Director
APEX NOMINEES LIMITED
Resigned: 19 September 2001
Appointed Date: 22 August 2001
Persons With Significant Control
Mr Camran Wyn Mirza
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
KINGMEAD LIMITED Events
04 Dec 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 22 August 2016 with updates
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
...
... and 45 more events
27 Sep 2001
Registered office changed on 27/09/01 from: 46A syon lane osterley middlesex TW7 5NQ
27 Sep 2001
Secretary resigned
27 Sep 2001
Director resigned
25 Sep 2001
Ad 19/09/01--------- £ si 99@1=99 £ ic 1/100
22 Aug 2001
Incorporation
20 July 2015
Charge code 0427 5292 0006
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Titlestone Property Lending Limited
Description: Freehold property known as walpole curt, ealing green…
15 August 2003
Legal charge
Delivered: 4 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 42 lynton avenue ealing london…
21 December 2001
Legal charge
Delivered: 29 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that f/h land and buildings…
21 December 2001
Legal charge
Delivered: 29 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that f/h land and buildings…
21 December 2001
Legal charge
Delivered: 29 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that f/h land and buildings…
21 December 2001
Debenture
Delivered: 29 December 2001
Status: Satisfied
on 6 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…