KINGSMEAD LAND AND DEVELOPMENTS LIMITED
TEDDINGTON

Hellopages » Greater London » Richmond upon Thames » TW11 8QZ

Company number 05112478
Status Live but Receiver Manager on at least one charge
Incorporation Date 26 April 2004
Company Type Private Limited Company
Address 9 BROAD STREET, TEDDINGTON, MIDDLESEX, TW11 8QZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Simon Jay Levene as a director on 1 April 2015; Termination of appointment of Simon Jay Levene as a secretary on 1 April 2015; Appointment of Ms Siobhan Wright as a director on 1 April 2015. The most likely internet sites of KINGSMEAD LAND AND DEVELOPMENTS LIMITED are www.kingsmeadlandanddevelopments.co.uk, and www.kingsmead-land-and-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Chessington North Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 4.9 miles; to Byfleet & New Haw Rail Station is 8.1 miles; to Brondesbury Park Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingsmead Land and Developments Limited is a Private Limited Company. The company registration number is 05112478. Kingsmead Land and Developments Limited has been working since 26 April 2004. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Kingsmead Land and Developments Limited is 9 Broad Street Teddington Middlesex Tw11 8qz. . WRIGHT, Siobhan is a Director of the company. Secretary LEVENE, Simon Jay has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director DAVIES, Paul Robert has been resigned. Director LEVENE, Simon Jay has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
WRIGHT, Siobhan
Appointed Date: 01 April 2015
60 years old

Resigned Directors

Secretary
LEVENE, Simon Jay
Resigned: 01 April 2015
Appointed Date: 26 April 2004

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 26 April 2004
Appointed Date: 26 April 2004

Director
DAVIES, Paul Robert
Resigned: 18 May 2012
Appointed Date: 26 April 2004
74 years old

Director
LEVENE, Simon Jay
Resigned: 01 April 2015
Appointed Date: 26 April 2004
56 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 26 April 2004
Appointed Date: 26 April 2004

KINGSMEAD LAND AND DEVELOPMENTS LIMITED Events

25 Apr 2016
Termination of appointment of Simon Jay Levene as a director on 1 April 2015
25 Apr 2016
Termination of appointment of Simon Jay Levene as a secretary on 1 April 2015
25 Apr 2016
Appointment of Ms Siobhan Wright as a director on 1 April 2015
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000

...
... and 68 more events
20 May 2004
New director appointed
20 May 2004
New secretary appointed
20 May 2004
Secretary resigned
20 May 2004
Director resigned
26 Apr 2004
Incorporation

KINGSMEAD LAND AND DEVELOPMENTS LIMITED Charges

4 August 2012
Legal charge
Delivered: 11 August 2012
Status: Outstanding
Persons entitled: Warren Levene
Description: 11-12-14 the triangle (including 3 brewsters place)…
4 August 2012
Legal charge
Delivered: 11 August 2012
Status: Outstanding
Persons entitled: Warren Levene
Description: 8 the maples, upper teddington road, kingston upon thames.
28 April 2011
Legal charge
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Commercial Acceptances Trade Limited
Description: 11, 12 and 14 the triangle kingston upon thames t/no…
28 April 2011
Legal charge
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Commercial Acceptances Trade Limited
Description: 6 & 8 the maples upper teddington road t/nos MX308514 and…
28 April 2011
Debenture
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Commercial Acceptances Trade Limited
Description: Fixed and floating charge over the undertaking and all…
5 May 2010
Legal mortgage
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H 11,12,14 the triangle norbiton surrey by way of…
30 March 2010
Charge and assignment of an agreement relating to land
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right title and interest in and to and all benefits…
10 April 2008
Debenture
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 2007
Legal mortgage
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 6 the maples upper teddington rd kingston upon thames…
3 August 2007
Debenture
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 2007
Sub-charge of a mortgage
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A sub-charge of a mortgage of the property dated 3 august…
3 August 2007
Charge and assignment of an agreement
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The agreement and the benefit of the same and all premises…
12 May 2006
Legal mortgage
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 29 and 31 bridge street walton on thames surrey. By way of…
12 May 2006
Legal mortgage
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 11 the triangle coombe hill norbiton…
12 May 2006
Mortgage debenture
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 11,12 and 14 the triangle kingston upon thames surrey…
27 February 2006
Mortgage debenture
Delivered: 18 March 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: Fixed and floating charges over the undertaking and all…
27 February 2006
Legal mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 9A the triangle new malden. By way of specific charge the…
16 August 2005
Legal charge
Delivered: 20 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property at 29/31 bridge street, walton-on-thames…
15 March 2005
Legal charge
Delivered: 26 March 2005
Status: Satisfied on 8 July 2006
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 11, 12 & 14 the triangle kingston upon…
25 June 2004
Legal charge
Delivered: 13 July 2004
Status: Satisfied on 8 July 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 29-31 bridge street, walton on thames…
1 June 2004
Debenture
Delivered: 9 June 2004
Status: Satisfied on 8 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…